RSBI LIMITED

Company Documents

DateDescription
17/02/2517 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

25/11/2425 November 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

13/02/2413 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

13/02/2413 February 2024 Director's details changed for Rajbir Singh Bhandal on 2024-02-13

View Document

06/11/236 November 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

08/02/238 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

04/11/224 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

01/02/221 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

09/03/209 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

01/08/191 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

08/03/198 March 2019 PSC'S CHANGE OF PARTICULARS / RAJBIR SINGH BHANDAL / 08/03/2019

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

11/04/1811 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

12/07/1712 July 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

22/09/1622 September 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

26/02/1626 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

15/10/1515 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

02/03/152 March 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

17/07/1417 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

25/02/1425 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

04/04/134 April 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

04/04/134 April 2013 REGISTERED OFFICE CHANGED ON 04/04/2013 FROM C/O SIGMA CHARTERED ACCOUNTANTS & TAX ADVISORS CROWN HOUSE 28 GEORGE STREET BIRMINGHAM B12 9RG UNITED KINGDOM

View Document

04/04/134 April 2013 04/04/13 STATEMENT OF CAPITAL GBP 100

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

02/04/122 April 2012 SECRETARY APPOINTED MR JAWAID YAKOOB

View Document

02/04/122 April 2012 REGISTERED OFFICE CHANGED ON 02/04/2012 FROM C/O 2ERGO LIMITED 4TH FLOOR, DIGITAL WORLD CENTRE, 1 LOWRY PLAZA, THE QUAYS SALFORD MANCHESTER M50 3UB UNITED KINGDOM

View Document

02/04/122 April 2012 APPOINTMENT TERMINATED, DIRECTOR NEALE GRAHAM

View Document

02/04/122 April 2012 DIRECTOR APPOINTED RAJBIR SINGH BHANDAL

View Document

02/04/122 April 2012 APPOINTMENT TERMINATED, SECRETARY JAMES ESSON

View Document

02/04/122 April 2012 30/03/12 STATEMENT OF CAPITAL GBP 95

View Document

02/04/122 April 2012 APPOINTMENT TERMINATED, DIRECTOR JILL COLLIGHAN

View Document

10/02/1210 February 2012 10/02/12 STATEMENT OF CAPITAL GBP 95

View Document

01/02/121 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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