RIALTAS BUSINESS 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
18/09/2518 September 2025 NewAccounts for a small company made up to 2024-12-31

View Document

08/09/258 September 2025 NewConfirmation statement made on 2025-09-08 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/09/2427 September 2024 Accounts for a small company made up to 2023-12-31

View Document

24/09/2424 September 2024 Previous accounting period shortened from 2024-01-31 to 2023-12-31

View Document

29/01/2429 January 2024 Accounts for a small company made up to 2023-01-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/10/2313 October 2023 Confirmation statement made on 2023-09-10 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

13/10/2213 October 2022 Cessation of Vanessa Frances Hicks as a person with significant control on 2022-10-07

View Document

13/10/2213 October 2022 Appointment of Mr James Evans as a secretary on 2022-10-07

View Document

12/10/2212 October 2022 Appointment of Mr Jeff Bender as a director on 2022-10-07

View Document

12/10/2212 October 2022 Notification of Constellation Software Uk Holdco Ltd as a person with significant control on 2022-10-07

View Document

12/10/2212 October 2022 Cessation of Caroline Jane Buckland as a person with significant control on 2022-10-07

View Document

12/10/2212 October 2022 Cessation of Neil Charles Buckland as a person with significant control on 2022-10-07

View Document

12/10/2212 October 2022 Cessation of Kevin Wayne Hicks as a person with significant control on 2022-10-07

View Document

12/10/2212 October 2022 Termination of appointment of Vanessa Frances Hicks as a director on 2022-10-07

View Document

12/10/2212 October 2022 Termination of appointment of Kevin Wayne Hicks as a director on 2022-10-07

View Document

12/10/2212 October 2022 Termination of appointment of Neil Charles Buckland as a director on 2022-10-07

View Document

12/10/2212 October 2022 Termination of appointment of Caroline Jane Buckland as a director on 2022-10-07

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-10 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/06/2029 June 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

24/09/1924 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES

View Document

05/03/195 March 2019 PSC'S CHANGE OF PARTICULARS / MR KEVIN WAYNE HICKS / 22/02/2019

View Document

05/03/195 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS VANESSA FRANCES HICKS / 22/02/2019

View Document

05/03/195 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN WAYNE HICKS / 22/02/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

24/10/1824 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

09/10/179 October 2017 31/01/17 UNAUDITED ABRIDGED

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

19/05/1619 May 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

19/05/1619 May 2016 ADOPT ARTICLES 06/05/2016

View Document

06/05/166 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

26/04/1626 April 2016 APPOINTMENT TERMINATED, DIRECTOR GAYLE HOWARD

View Document

26/04/1626 April 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HOWARD

View Document

26/04/1626 April 2016 APPOINTMENT TERMINATED, DIRECTOR SHIRLEY HOWARD

View Document

11/04/1611 April 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

11/04/1611 April 2016 14/03/16 STATEMENT OF CAPITAL GBP 50

View Document

11/04/1611 April 2016 APPOINTMENT TERMINATED, SECRETARY SHIRLEY HOWARD

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

11/09/1511 September 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

17/08/1517 August 2015 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HOWARD

View Document

16/08/1516 August 2015 DIRECTOR APPOINTED MRS VANESSA FRANCES HICKS

View Document

16/08/1516 August 2015 DIRECTOR APPOINTED MRS GAYLE HOWARD

View Document

16/08/1516 August 2015 DIRECTOR APPOINTED MR NEIL CHARLES BUCKLAND

View Document

16/08/1516 August 2015 DIRECTOR APPOINTED MRS SHIRLEY ADRIENNE HOWARD

View Document

10/07/1510 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

09/09/149 September 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

09/06/149 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

23/05/1423 May 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

06/05/146 May 2014 ADOPT ARTICLES 28/03/2014

View Document

09/09/139 September 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

18/06/1318 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

12/09/1212 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WAYNE HOWARD / 23/05/2012

View Document

12/09/1212 September 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

03/10/113 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WAYNE HOWARD / 30/04/2011

View Document

03/10/113 October 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

03/10/113 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN WAYNE HICKS / 30/04/2011

View Document

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

View Document

25/01/1125 January 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/01/1125 January 2011 COMPANY NAME CHANGED EMENDA RBS LIMITED CERTIFICATE ISSUED ON 25/01/11

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE JANE BUCKLAND / 10/10/2009

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WAYNE HOWARD / 10/10/2009

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WAYNE HOWARD / 02/10/2009

View Document

14/09/1014 September 2010 Annual return made up to 5 September 2010 with full list of shareholders

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE JANE BUCKLAND / 10/10/2009

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

07/09/097 September 2009 RETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS

View Document

16/05/0916 May 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

16/09/0816 September 2008 RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 REGISTERED OFFICE CHANGED ON 08/07/2008 FROM UNIT 5 UFFCOTT ENTERPRISE FARM UFFCOTT SWINDON WILTSHIRE SN4 9NB

View Document

25/03/0825 March 2008 REGISTERED OFFICE CHANGED ON 25/03/2008 FROM 15 ST OSWALDS CRESCENT BRERETON SANDBACH CHESHIRE CW11 1RW

View Document

18/12/0718 December 2007 ACC. REF. DATE EXTENDED FROM 30/09/08 TO 31/01/09

View Document

24/09/0724 September 2007 NEW SECRETARY APPOINTED

View Document

24/09/0724 September 2007 NEW DIRECTOR APPOINTED

View Document

24/09/0724 September 2007 NEW DIRECTOR APPOINTED

View Document

24/09/0724 September 2007 NEW DIRECTOR APPOINTED

View Document

24/09/0724 September 2007 NEW DIRECTOR APPOINTED

View Document

24/09/0724 September 2007 REGISTERED OFFICE CHANGED ON 24/09/07 FROM: 15 ST OSWALDS CRESCENT, BRERETON SANDBACH CHESHIRE CW11 1RW

View Document

07/09/077 September 2007 SECRETARY RESIGNED

View Document

07/09/077 September 2007 DIRECTOR RESIGNED

View Document

05/09/075 September 2007 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