RSIB HOLDINGS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/09/2523 September 2025 New | Audit exemption subsidiary accounts made up to 2024-12-31 |
14/08/2514 August 2025 New | |
14/08/2514 August 2025 New | |
14/08/2514 August 2025 New | |
24/06/2524 June 2025 | Confirmation statement made on 2025-06-15 with updates |
14/05/2514 May 2025 | Second filing for the appointment of Carlo Marelli as a director |
01/05/251 May 2025 | Previous accounting period shortened from 2025-03-31 to 2024-12-31 |
07/12/247 December 2024 | Micro company accounts made up to 2024-03-31 |
21/11/2421 November 2024 | Director's details changed for Mr Carlo Domenico Marelli on 2024-11-21 |
21/11/2421 November 2024 | Director's details changed for Mr Zachary Anton Gray on 2024-11-21 |
08/10/248 October 2024 | Change of share class name or designation |
08/10/248 October 2024 | Memorandum and Articles of Association |
08/10/248 October 2024 | Resolutions |
06/10/246 October 2024 | Particulars of variation of rights attached to shares |
02/10/242 October 2024 | Termination of appointment of Karll Anthony Smith as a secretary on 2024-09-27 |
02/10/242 October 2024 | Notification of Pib Group Limited as a person with significant control on 2024-09-27 |
02/10/242 October 2024 | Termination of appointment of Karll Anthony Smith as a director on 2024-09-27 |
02/10/242 October 2024 | Appointment of Mr Zachary Anton Gray as a director on 2024-09-27 |
02/10/242 October 2024 | Appointment of Mr Carlo Domenico Marelli as a director on 2024-09-27 |
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 |
02/10/242 October 2024 | Cessation of Karll Anthony Smith as a person with significant control on 2024-09-27 |
27/09/2427 September 2024 | Resolutions |
27/09/2427 September 2024 | Resolutions |
18/07/2418 July 2024 | Statement of capital following an allotment of shares on 2021-06-16 |
18/07/2418 July 2024 | Statement of capital following an allotment of shares on 2021-06-16 |
13/07/2413 July 2024 | Confirmation statement made on 2024-06-15 with updates |
03/05/243 May 2024 | Termination of appointment of Glenice Joan Smith as a secretary on 2024-03-22 |
03/05/243 May 2024 | Termination of appointment of Glenice Joan Smith as a director on 2024-03-22 |
03/05/243 May 2024 | Appointment of Mr Karll Anthony Smith as a secretary on 2024-03-22 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/12/2320 December 2023 | Micro company accounts made up to 2023-03-31 |
21/06/2321 June 2023 | Confirmation statement made on 2023-06-15 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
19/12/2219 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/12/2123 December 2021 | Micro company accounts made up to 2021-03-31 |
29/06/2129 June 2021 | Confirmation statement made on 2021-06-15 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/03/2130 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
27/06/2027 June 2020 | CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/12/1930 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
19/06/1919 June 2019 | CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/12/1822 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/12/1729 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
20/06/1720 June 2017 | CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
09/09/169 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
06/07/166 July 2016 | Annual return made up to 15 June 2016 with full list of shareholders |
06/07/166 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / GLENICE JOAN SMITH / 16/06/2015 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
15/12/1515 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
13/07/1513 July 2015 | Annual return made up to 15 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
15/12/1415 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
23/06/1423 June 2014 | Annual return made up to 15 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
24/12/1324 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
20/06/1320 June 2013 | Annual return made up to 15 June 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
22/06/1222 June 2012 | Annual return made up to 15 June 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
25/07/1125 July 2011 | Annual return made up to 15 June 2011 with full list of shareholders |
29/12/1029 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
15/06/1015 June 2010 | Annual return made up to 15 June 2010 with full list of shareholders |
15/12/0915 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
28/07/0928 July 2009 | RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS |
25/02/0925 February 2009 | NC INC ALREADY ADJUSTED 01/07/07 |
25/02/0925 February 2009 | GBP NC 50100/50101 01/07/2007 |
25/02/0925 February 2009 | STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES |
03/02/093 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
20/08/0820 August 2008 | RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS |
19/08/0819 August 2008 | DIRECTOR'S CHANGE OF PARTICULARS / KARLL SMITH / 02/01/2008 |
08/07/088 July 2008 | NC INC ALREADY ADJUSTED 30/06/07 |
08/07/088 July 2008 | GBP NC 100/50100 30/06/2007 |
12/07/0712 July 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
12/07/0712 July 2007 | NEW DIRECTOR APPOINTED |
12/07/0712 July 2007 | ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/03/08 |
15/06/0715 June 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
15/06/0715 June 2007 | SECRETARY RESIGNED |
15/06/0715 June 2007 | DIRECTOR RESIGNED |
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