REBUS CONSULTING SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/09/2515 September 2025 New | Registered 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 |
31/08/2531 August 2025 New | Unaudited abridged accounts made up to 2024-11-30 |
25/04/2525 April 2025 | Satisfaction of charge SC5543890001 in full |
21/01/2521 January 2025 | Confirmation statement made on 2025-01-11 with no updates |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
30/05/2430 May 2024 | Current accounting period extended from 2024-05-31 to 2024-11-30 |
29/02/2429 February 2024 | Unaudited abridged accounts made up to 2023-05-31 |
09/02/249 February 2024 | Confirmation statement made on 2024-01-11 with no updates |
01/12/231 December 2023 | Registration of charge SC5543890001, created on 2023-11-27 |
16/02/2316 February 2023 | Total exemption full accounts made up to 2022-05-31 |
30/01/2330 January 2023 | Confirmation statement made on 2023-01-11 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
02/02/222 February 2022 | Confirmation statement made on 2022-01-11 with no updates |
25/06/2125 June 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
16/09/2016 September 2020 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
24/01/2024 January 2020 | CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES |
22/07/1922 July 2019 | DIRECTOR APPOINTED MRS LISA VERONICA KELLY |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
24/01/1924 January 2019 | CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES |
08/10/188 October 2018 | 31/05/18 TOTAL EXEMPTION FULL |
27/06/1827 June 2018 | CESSATION OF STEPHEN FLYNN AS A PSC |
25/06/1825 June 2018 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN FLYNN |
22/06/1822 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAF INVESTMENT LTD |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
22/05/1822 May 2018 | CURREXT FROM 31/01/2018 TO 31/05/2018 |
07/02/187 February 2018 | CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES |
02/02/182 February 2018 | REGISTERED OFFICE CHANGED ON 02/02/2018 FROM 26 CRAIGMUIR ROAD BLANTYRE G72 9UA SCOTLAND |
11/09/1711 September 2017 | DIRECTOR APPOINTED MR MARC FLYNN |
12/01/1712 January 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of REBUS CONSULTING SERVICES LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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