REBUS CONSULTING SERVICES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/09/2515 September 2025 NewRegistered office address changed from International House Stanley Boulevard Blantyre Glasgow G72 0BN Scotland to 3G International House Stanley Boulevard Glasgow G72 0BN on 2025-09-15

View Document

31/08/2531 August 2025 NewUnaudited abridged accounts made up to 2024-11-30

View Document

25/04/2525 April 2025 Satisfaction of charge SC5543890001 in full

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

30/05/2430 May 2024 Current accounting period extended from 2024-05-31 to 2024-11-30

View Document

29/02/2429 February 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

01/12/231 December 2023 Registration of charge SC5543890001, created on 2023-11-27

View Document

16/02/2316 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

02/02/222 February 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

25/06/2125 June 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

16/09/2016 September 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES

View Document

22/07/1922 July 2019 DIRECTOR APPOINTED MRS LISA VERONICA KELLY

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES

View Document

08/10/188 October 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

27/06/1827 June 2018 CESSATION OF STEPHEN FLYNN AS A PSC

View Document

25/06/1825 June 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN FLYNN

View Document

22/06/1822 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAF INVESTMENT LTD

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

22/05/1822 May 2018 CURREXT FROM 31/01/2018 TO 31/05/2018

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

02/02/182 February 2018 REGISTERED OFFICE CHANGED ON 02/02/2018 FROM 26 CRAIGMUIR ROAD BLANTYRE G72 9UA SCOTLAND

View Document

11/09/1711 September 2017 DIRECTOR APPOINTED MR MARC FLYNN

View Document

12/01/1712 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company