REBUS CONTROL SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/11/2419 November 2024 Confirmation statement made on 2024-11-16 with no updates

View Document

08/08/248 August 2024 Micro company accounts made up to 2023-09-30

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/06/2329 June 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

26/09/2226 September 2022 Micro company accounts made up to 2021-09-30

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-11-16 with no updates

View Document

25/10/2125 October 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

09/08/199 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/07/1820 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

18/07/1718 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

13/03/1713 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

20/07/1620 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

02/12/152 December 2015 Annual return made up to 16 November 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

16/12/1416 December 2014 Annual return made up to 16 November 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

04/12/134 December 2013 Annual return made up to 16 November 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

26/07/1326 July 2013 ADOPT ARTICLES 27/06/2013

View Document

26/07/1326 July 2013 27/06/13 STATEMENT OF CAPITAL GBP 177407

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

05/12/125 December 2012 Annual return made up to 16 November 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

06/12/116 December 2011 Annual return made up to 16 November 2011 with full list of shareholders

View Document

06/09/116 September 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

08/12/108 December 2010 Annual return made up to 16 November 2010 with full list of shareholders

View Document

17/08/1017 August 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

15/12/0915 December 2009 Annual return made up to 16 November 2009 with full list of shareholders

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES GEARY / 15/11/2009

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

09/04/099 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

09/12/089 December 2008 RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

08/01/088 January 2008 RETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

09/12/069 December 2006 RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

24/11/0524 November 2005 RETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

14/12/0414 December 2004 RETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

10/03/0410 March 2004 REGISTERED OFFICE CHANGED ON 10/03/04 FROM: 156 BURTON ROAD LINCOLN LINCOLNSHIRE LN1 3LS

View Document

28/11/0328 November 2003 RETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS

View Document

08/05/038 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

05/12/025 December 2002 RETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

12/03/0212 March 2002 REGISTERED OFFICE CHANGED ON 12/03/02 FROM: LINCOLN FIELDS 101 SADLER ROAD LINCOLN LN6 3RS

View Document

18/12/0118 December 2001 RETURN MADE UP TO 16/11/01; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

08/12/008 December 2000 RETURN MADE UP TO 16/11/00; FULL LIST OF MEMBERS

View Document

10/10/0010 October 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/09/00

View Document

10/10/0010 October 2000 NC INC ALREADY ADJUSTED 20/09/00

View Document

10/10/0010 October 2000 £ NC 21150/77407 20/09/00

View Document

02/08/002 August 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

21/02/0021 February 2000 NEW SECRETARY APPOINTED

View Document

21/02/0021 February 2000 DIRECTOR RESIGNED

View Document

21/02/0021 February 2000 SECRETARY RESIGNED

View Document

19/11/9919 November 1999 RETURN MADE UP TO 16/11/99; FULL LIST OF MEMBERS

View Document

21/06/9921 June 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

17/12/9817 December 1998 NEW DIRECTOR APPOINTED

View Document

17/12/9817 December 1998 RETURN MADE UP TO 16/11/98; FULL LIST OF MEMBERS

View Document

04/12/984 December 1998 DIRECTOR RESIGNED

View Document

29/09/9829 September 1998 REGISTERED OFFICE CHANGED ON 29/09/98 FROM: 4 THE RISE NAVENBY LINCOLN LINCOLNSHIRE LN5 0JN

View Document

14/08/9814 August 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/05/9812 May 1998 ALTER MEM AND ARTS 16/04/98

View Document

12/05/9812 May 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/04/98

View Document

12/05/9812 May 1998 £ NC 100/21150 16/04/

View Document

19/01/9819 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

24/11/9724 November 1997 RETURN MADE UP TO 16/11/97; NO CHANGE OF MEMBERS

View Document

29/05/9729 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

23/01/9723 January 1997 RETURN MADE UP TO 16/11/96; FULL LIST OF MEMBERS

View Document

06/08/966 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/9617 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/9614 February 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

30/11/9530 November 1995 NEW DIRECTOR APPOINTED

View Document

21/11/9521 November 1995 REGISTERED OFFICE CHANGED ON 21/11/95 FROM: 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE

View Document

21/11/9521 November 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/11/9521 November 1995 SECRETARY RESIGNED

View Document

21/11/9521 November 1995 DIRECTOR RESIGNED

View Document

16/11/9516 November 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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