RSBN PROJECTS LIMITED

Company Documents

DateDescription
17/12/2417 December 2024 Confirmation statement made on 2024-11-20 with no updates

View Document

16/12/2416 December 2024 Director's details changed for Mrs Suzanne Lyndora Batista on 2024-11-20

View Document

16/12/2416 December 2024 Change of details for Mrs Suzanne Lyndora Batista as a person with significant control on 2024-11-20

View Document

16/12/2416 December 2024 Change of details for Mrs Suzanne Lyndora Batista as a person with significant control on 2021-11-15

View Document

04/12/244 December 2024 Registered office address changed from 125 Turves Road Cheadle Hulme Cheadle SK8 6AJ England to 468 Hale Road Hale Barns Altrincham WA15 8XT on 2024-12-04

View Document

22/02/2422 February 2024 Certificate of change of name

View Document

22/02/2422 February 2024 Registered office address changed from 63 Sager House Wilmslow Road Handforth Wilmslow SK9 3EN England to 125 Turves Road Cheadle Hulme Cheadle SK8 6AJ on 2024-02-22

View Document

12/01/2412 January 2024 Total exemption full accounts made up to 2023-09-30

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-20 with updates

View Document

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

View Accounts

03/03/233 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

07/12/227 December 2022 Confirmation statement made on 2022-12-06 with updates

View Document

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

View Accounts

26/04/2226 April 2022 Registered office address changed from 14 Albert Street Milnrow Rochdale OL16 3NS England to 63 Sager House Wilmslow Road Handforth Wilmslow SK9 3EN on 2022-04-26

View Document

08/12/218 December 2021 Compulsory strike-off action has been discontinued

View Document

08/12/218 December 2021 Compulsory strike-off action has been discontinued

View Document

07/12/217 December 2021 First Gazette notice for compulsory strike-off

View Document

07/12/217 December 2021 First Gazette notice for compulsory strike-off

View Document

06/12/216 December 2021 Termination of appointment of Terence Armstrong as a director on 2021-11-15

View Document

06/12/216 December 2021 Appointment of Mrs Suzanne Lyndora Batista as a director on 2021-11-15

View Document

06/12/216 December 2021 Confirmation statement made on 2021-12-06 with updates

View Document

06/12/216 December 2021 Notification of Suzanne Batista as a person with significant control on 2021-11-15

View Document

06/12/216 December 2021 Cessation of Terence Armstrong as a person with significant control on 2021-11-15

View Document

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

View Accounts


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