RSIB HOLDINGS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/09/2523 September 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

14/08/2514 August 2025 New

View Document

14/08/2514 August 2025 New

View Document

14/08/2514 August 2025 New

View Document

24/06/2524 June 2025 Confirmation statement made on 2025-06-15 with updates

View Document

14/05/2514 May 2025 Second filing for the appointment of Carlo Marelli as a director

View Document

01/05/251 May 2025 Previous accounting period shortened from 2025-03-31 to 2024-12-31

View Document

07/12/247 December 2024 Micro company accounts made up to 2024-03-31

View Document

21/11/2421 November 2024 Director's details changed for Mr Carlo Domenico Marelli on 2024-11-21

View Document

21/11/2421 November 2024 Director's details changed for Mr Zachary Anton Gray on 2024-11-21

View Document

08/10/248 October 2024 Change of share class name or designation

View Document

08/10/248 October 2024 Memorandum and Articles of Association

View Document

08/10/248 October 2024 Resolutions

View Document

06/10/246 October 2024 Particulars of variation of rights attached to shares

View Document

02/10/242 October 2024 Termination of appointment of Karll Anthony Smith as a secretary on 2024-09-27

View Document

02/10/242 October 2024 Notification of Pib Group Limited as a person with significant control on 2024-09-27

View Document

02/10/242 October 2024 Termination of appointment of Karll Anthony Smith as a director on 2024-09-27

View Document

02/10/242 October 2024 Appointment of Mr Zachary Anton Gray as a director on 2024-09-27

View Document

02/10/242 October 2024 Appointment of Mr Carlo Domenico Marelli as a director on 2024-09-27

View Document

02/10/242 October 2024 Registered office address changed from Bingley House, Meadow Lane Burton Joyce Nottingham NG14 5EX to Rossington's Business Park West Carr Road Retford Nottinghamshire DN22 7SW on 2024-10-02

View Document

02/10/242 October 2024 Cessation of Karll Anthony Smith as a person with significant control on 2024-09-27

View Document

27/09/2427 September 2024 Resolutions

View Document

27/09/2427 September 2024 Resolutions

View Document

18/07/2418 July 2024 Statement of capital following an allotment of shares on 2021-06-16

View Document

18/07/2418 July 2024 Statement of capital following an allotment of shares on 2021-06-16

View Document

13/07/2413 July 2024 Confirmation statement made on 2024-06-15 with updates

View Document

03/05/243 May 2024 Termination of appointment of Glenice Joan Smith as a secretary on 2024-03-22

View Document

03/05/243 May 2024 Termination of appointment of Glenice Joan Smith as a director on 2024-03-22

View Document

03/05/243 May 2024 Appointment of Mr Karll Anthony Smith as a secretary on 2024-03-22

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Micro company accounts made up to 2023-03-31

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/12/2219 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

27/06/2027 June 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/12/1822 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/09/169 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/07/166 July 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

06/07/166 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / GLENICE JOAN SMITH / 16/06/2015

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/07/1513 July 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/06/1423 June 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/06/1320 June 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/06/1222 June 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/07/1125 July 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/06/1015 June 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

15/12/0915 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/07/0928 July 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 NC INC ALREADY ADJUSTED 01/07/07

View Document

25/02/0925 February 2009 GBP NC 50100/50101 01/07/2007

View Document

25/02/0925 February 2009 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/08/0820 August 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / KARLL SMITH / 02/01/2008

View Document

08/07/088 July 2008 NC INC ALREADY ADJUSTED 30/06/07

View Document

08/07/088 July 2008 GBP NC 100/50100 30/06/2007

View Document

12/07/0712 July 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/07/0712 July 2007 NEW DIRECTOR APPOINTED

View Document

12/07/0712 July 2007 ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/03/08

View Document

15/06/0715 June 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/06/0715 June 2007 SECRETARY RESIGNED

View Document

15/06/0715 June 2007 DIRECTOR RESIGNED

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