RSBC LIMITED
Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Total exemption full accounts made up to 2025-05-31 |
17/06/2517 June 2025 | Previous accounting period shortened from 2025-09-30 to 2025-05-31 |
31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 |
02/05/252 May 2025 | Confirmation statement made on 2025-04-22 with no updates |
02/04/252 April 2025 | Total exemption full accounts made up to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
06/06/246 June 2024 | Current accounting period extended from 2024-05-31 to 2024-09-30 |
08/05/248 May 2024 | Confirmation statement made on 2024-04-22 with no updates |
11/10/2311 October 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
09/05/239 May 2023 | Confirmation statement made on 2023-04-22 with no updates |
05/04/235 April 2023 | Secretary's details changed for Etsegenet Amanuel Feleke Skitch on 2023-04-05 |
05/04/235 April 2023 | Change of details for Mr Richard Skitch as a person with significant control on 2023-04-05 |
05/04/235 April 2023 | Change of details for Mrs Etsegenet Amanuel Feleke Skitch as a person with significant control on 2023-04-05 |
05/04/235 April 2023 | Registered office address changed from Unit 14 B the Old Cider Works Abbotskerswell Nr Newton Abot Devon TQ12 5NF England to Vantage Point House Silverhills Road Decoy Industrial Estate Newton Abbot Devon TQ12 5nd on 2023-04-05 |
05/04/235 April 2023 | Director's details changed for Mr Richard Skitch on 2023-04-05 |
24/02/2324 February 2023 | Total exemption full accounts made up to 2022-05-31 |
14/02/2314 February 2023 | Register inspection address has been changed from 7a Dartmouth Road Paignton Devon TQ4 5AA England to Vantage Point House Silverhills Road Decoy Industrial Estate Newton Abbot Devon TQ12 5nd |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
09/05/229 May 2022 | Confirmation statement made on 2022-04-22 with no updates |
21/01/2221 January 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
06/05/206 May 2020 | CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES |
15/01/2015 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES |
11/01/1911 January 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 22/04/18, WITH UPDATES |
09/01/189 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
04/05/174 May 2017 | CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES |
26/01/1726 January 2017 | 31/05/16 TOTAL EXEMPTION FULL |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
11/05/1611 May 2016 | Annual return made up to 22 April 2016 with full list of shareholders |
10/05/1610 May 2016 | SAIL ADDRESS CHANGED FROM: UNIT 4 BRUNEL BUILDINGS BRUNEL ROAD NEWTON ABBOT DEVON TQ12 4PB UNITED KINGDOM |
10/05/1610 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SKITCH / 23/07/2015 |
09/05/169 May 2016 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
26/04/1626 April 2016 | SECRETARY'S CHANGE OF PARTICULARS / ETSEGENET AMANUEL FELEKE SKITCH / 23/07/2015 |
25/01/1625 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
21/08/1521 August 2015 | CHANGE PERSON AS SECRETARY |
21/08/1521 August 2015 | REGISTERED OFFICE CHANGED ON 21/08/2015 FROM FIRST FLOOR 55 HYDE ROAD PAIGNTON DEVON TQ4 5BP |
21/08/1521 August 2015 | PREVEXT FROM 31/03/2015 TO 31/05/2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
18/05/1518 May 2015 | Annual return made up to 22 April 2015 with full list of shareholders |
11/09/1411 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
21/05/1421 May 2014 | Annual return made up to 22 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
22/07/1322 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
21/05/1321 May 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 047397970001 |
08/05/138 May 2013 | Annual return made up to 22 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
01/08/121 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
08/05/128 May 2012 | Annual return made up to 22 April 2012 with full list of shareholders |
06/10/116 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
12/05/1112 May 2011 | Annual return made up to 22 April 2011 with full list of shareholders |
22/12/1022 December 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
22/12/1022 December 2010 | SAIL ADDRESS CREATED |
08/11/108 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
29/04/1029 April 2010 | Annual return made up to 22 April 2010 with full list of shareholders |
23/12/0923 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
02/07/092 July 2009 | RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS |
15/01/0915 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
06/05/086 May 2008 | RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS |
17/07/0717 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
03/05/073 May 2007 | RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS |
17/11/0617 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
11/07/0611 July 2006 | ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06 |
26/05/0626 May 2006 | RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS |
27/01/0627 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
19/05/0519 May 2005 | RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS |
01/02/051 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
26/05/0426 May 2004 | RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS |
01/09/031 September 2003 | SECRETARY'S PARTICULARS CHANGED |
04/07/034 July 2003 | NEW DIRECTOR APPOINTED |
04/07/034 July 2003 | NEW SECRETARY APPOINTED |
04/07/034 July 2003 | REGISTERED OFFICE CHANGED ON 04/07/03 FROM: 7A ILSHAM ROAD WELLSWOOD TORQUAY DEVON TQ1 2JG |
04/07/034 July 2003 | SECRETARY RESIGNED |
04/07/034 July 2003 | DIRECTOR RESIGNED |
22/04/0322 April 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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