REBUS CREATIVE SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-07-16 with no updates

View Document

06/08/246 August 2024 Micro company accounts made up to 2024-03-31

View Document

29/07/2429 July 2024 Confirmation statement made on 2024-07-23 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/07/2331 July 2023 Confirmation statement made on 2023-07-26 with no updates

View Document

24/05/2324 May 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/07/2127 July 2021 Confirmation statement made on 2021-07-17 with no updates

View Document

14/07/2114 July 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES

View Document

27/05/2027 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

13/05/2013 May 2020 REGISTERED OFFICE CHANGED ON 13/05/2020 FROM 94 SOUTHGATE ECKINGTON SHEFFIELD S21 4FT

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/09/196 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/08/1814 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES

View Document

08/09/178 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES

View Document

15/08/1615 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

20/08/1520 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/07/1522 July 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

01/09/141 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

24/07/1424 July 2014 SECRETARY'S CHANGE OF PARTICULARS / JANE EGAN / 16/06/2014

View Document

24/07/1424 July 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

24/07/1424 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / JANE EGAN / 16/06/2014

View Document

16/06/1416 June 2014 REGISTERED OFFICE CHANGED ON 16/06/2014 FROM 34 HANDSOWRTH GRANGE CRESCENT HANDSWORTH SHEFFIELD SOUTH YORKSHIRE S13 9PE UNITED KINGDOM

View Document

22/07/1322 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/07/1317 July 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

21/09/1221 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/07/1217 July 2012 REGISTERED OFFICE CHANGED ON 17/07/2012 FROM 34 HANDSOWRTH GRANGE CRESCENT HANDSWORTH SHEFFIELD SOUTH YORKSHIRE S13 9PE UNITED KINGDOM

View Document

17/07/1217 July 2012 SECRETARY'S CHANGE OF PARTICULARS / JANE EGAN / 17/07/2012

View Document

17/07/1217 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / JANE EGAN / 17/07/2012

View Document

17/07/1217 July 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

17/07/1217 July 2012 REGISTERED OFFICE CHANGED ON 17/07/2012 FROM 14 NEEPSEND BUSINESS TRIANGLE BURTON ROAD SHEFFIELD SOUTH YORKSHIRE S3 8BZ ENGLAND

View Document

02/09/112 September 2011 REGISTERED OFFICE CHANGED ON 02/09/2011 FROM 14 NEEPSEND BUSINESS TRIANGLE BURTON ROAD SHEFFIELD SOUTH YORKSHIRE S3 8BZ ENGLAND

View Document

02/09/112 September 2011 REGISTERED OFFICE CHANGED ON 02/09/2011 FROM WOOD FOLD WORKS WOOD FOLD SHEFFIELD SOUTH YORKSHIRE S3 9PE UNITED KINGDOM

View Document

02/09/112 September 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/03/1123 March 2011 APPOINTMENT TERMINATED, DIRECTOR CLARE FROGGATT

View Document

17/12/1017 December 2010 REGISTERED OFFICE CHANGED ON 17/12/2010 FROM MOORGATE CROFTS BUSINESS CENTRE SOUTH GROVE ROTHERHAM SOUTH YORKSHIRE S60 2DH

View Document

14/07/1014 July 2010 SECRETARY'S CHANGE OF PARTICULARS / JANE EGAN / 10/07/2010

View Document

14/07/1014 July 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLARE LOUISE FROGGATT / 14/07/2010

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE EGAN / 10/07/2010

View Document

14/07/1014 July 2010 14/07/10 STATEMENT OF CAPITAL GBP 3

View Document

08/07/108 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/12/0910 December 2009 10/12/09 STATEMENT OF CAPITAL GBP 3

View Document

13/11/0913 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/11/0912 November 2009 APPOINTMENT TERMINATED, DIRECTOR JUDITH PIGG

View Document

12/08/0912 August 2009 RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 DIRECTOR APPOINTED JUDITH CHRISTINE PIGG

View Document

09/12/089 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/07/0822 July 2008 RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 RETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS

View Document

15/07/0715 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/05/079 May 2007 REGISTERED OFFICE CHANGED ON 09/05/07 FROM: 78 CROSS HILL ECCLESFIELD SHEFFIELD S35 9TU

View Document

08/05/078 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/09/061 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/0611 August 2006 RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

01/12/051 December 2005 REGISTERED OFFICE CHANGED ON 01/12/05 FROM: 12 FINCHWELL CRESCENT HANDSWORTH SHEFFIELD S13 9DE

View Document

08/09/058 September 2005 RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/03/05

View Document

03/08/043 August 2004 NEW DIRECTOR APPOINTED

View Document

03/08/043 August 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/07/0423 July 2004 DIRECTOR RESIGNED

View Document

23/07/0423 July 2004 SECRETARY RESIGNED

View Document

22/07/0422 July 2004 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