RSIB 3 LTD

Company Documents

DateDescription
12/11/2412 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/11/2412 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

27/08/2427 August 2024 First Gazette notice for voluntary strike-off

View Document

14/08/2414 August 2024 Application to strike the company off the register

View Document

12/09/2312 September 2023 Change of details for Rsib 2 Ltd as a person with significant control on 2023-09-12

View Document

12/09/2312 September 2023 Director's details changed for Mr Daniel Gavin Burton on 2023-09-12

View Document

12/09/2312 September 2023 Director's details changed for Mr Christopher James Thomas on 2023-09-12

View Document

12/09/2312 September 2023 Registered office address changed from 250 Wharfedale Road Winnersh Triangle Berkshire RG41 5TP England to C/O Flb Accountants Llp 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS on 2023-09-12

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-28 with updates

View Document

09/05/239 May 2023 Director's details changed for Mr Daniel Gavin Burton on 2023-03-16

View Document

02/05/232 May 2023 Statement of capital following an allotment of shares on 2023-04-27

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/07/2129 July 2021 Confirmation statement made on 2021-07-28 with no updates

View Document

28/07/2128 July 2021 Micro company accounts made up to 2020-12-31

View Document

21/07/2121 July 2021 Director's details changed for Mr Christopher James Thomas on 2021-07-16

View Document

20/07/2120 July 2021 Director's details changed for Mr Daniel Gavin Burton on 2021-07-16

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

06/08/206 August 2020 PSC'S CHANGE OF PARTICULARS / RSIB 2 LTD / 21/07/2020

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

06/08/206 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL GAVIN BURTON / 28/07/2020

View Document

06/08/206 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES THOMAS / 28/07/2020

View Document

22/07/2022 July 2020 REGISTERED OFFICE CHANGED ON 22/07/2020 FROM 150 WHARFEDALE ROAD WINNERSH TRIANGLE BERKSHIRE RG41 5RB

View Document

23/03/2023 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/08/1914 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

06/08/196 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES THOMAS / 28/07/2019

View Document

06/08/196 August 2019 CESSATION OF CHRISTOPHER JAMES THOMAS AS A PSC

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, WITH UPDATES

View Document

06/08/196 August 2019 CESSATION OF DANIEL GAVIN BURTON AS A PSC

View Document

06/08/196 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL GAVIN BURTON / 28/07/2019

View Document

24/06/1924 June 2019 PSC'S CHANGE OF PARTICULARS / RSIB 2 LTD / 09/10/2018

View Document

21/06/1921 June 2019 PSC'S CHANGE OF PARTICULARS / EPOSSIBILITIES GLOBAL LIMITED / 04/09/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 REGISTERED OFFICE CHANGED ON 28/09/2018 FROM BRAND VIEW THE BLADE ABBEY SQUARE READING BERKSHIRE RG1 3BE ENGLAND

View Document

24/09/1824 September 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/09/1824 September 2018 COMPANY NAME CHANGED EPOSSIBILITIES LIMITED CERTIFICATE ISSUED ON 24/09/18

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES

View Document

18/07/1818 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

04/07/184 July 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 28/07/15

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/09/1720 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES

View Document

02/08/172 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES THOMAS / 23/07/2017

View Document

02/08/172 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL GAVIN BURTON / 23/07/2017

View Document

02/08/172 August 2017 PSC'S CHANGE OF PARTICULARS / EPOSSIBILITIES GLOBAL LIMITED / 13/03/2017

View Document

02/03/172 March 2017 REGISTERED OFFICE CHANGED ON 02/03/2017 FROM, C/O FLB ACCOUNTANTS LLP, 42 KING EDWARD COURT, WINDSOR, BERKSHIRE, SL4 1TG

View Document

13/10/1613 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

18/11/1518 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

14/09/1514 September 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

10/09/1510 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL GAVIN BURTON / 28/07/2015

View Document

10/09/1510 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL GAVIN BURTON / 15/07/2015

View Document

10/09/1510 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES THOMAS / 28/07/2015

View Document

24/09/1424 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

04/08/144 August 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

24/09/1324 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

23/08/1323 August 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

20/06/1320 June 2013 REGISTERED OFFICE CHANGED ON 20/06/2013 FROM, C/O FAUST LOVEDAY BELL LLP, 5 CURFEW YARD THAMES STREET, WINDSOR, BERKSHIRE, SL4 1SN

View Document

01/10/121 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

07/08/127 August 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

19/01/1219 January 2012 PREVEXT FROM 31/07/2011 TO 31/12/2011

View Document

14/12/1114 December 2011 REGISTERED OFFICE CHANGED ON 14/12/2011 FROM, 2ND FLOOR, 145-157 ST JOHN STREET, LONDON, EC1V 4PY, UNITED KINGDOM

View Document

18/08/1118 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL GAVIN BURTON / 05/08/2011

View Document

01/08/111 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES THOMAS / 28/07/2011

View Document

01/08/111 August 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

01/08/111 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL GAVIN BURTON / 28/07/2011

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

20/08/1020 August 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL GAVIN BURTON / 28/07/2010

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES THOMAS / 28/07/2010

View Document

23/11/0923 November 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

05/08/095 August 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 DIRECTOR APPOINTED CHRISTOPHER JAMES THOMAS

View Document

28/07/0828 July 2008 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