RUSTBUSTER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/01/2530 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

21/02/2421 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

24/01/2324 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

14/02/2214 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-10-02 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

15/12/2015 December 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

13/10/2013 October 2020 CONFIRMATION STATEMENT MADE ON 02/10/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

17/03/2017 March 2020 13/01/20 STATEMENT OF CAPITAL GBP 1000

View Document

27/02/2027 February 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

27/02/2027 February 2020 13/01/20 STATEMENT OF CAPITAL GBP 1500

View Document

30/01/2030 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER IAN ROBERT ALLEN / 30/01/2020

View Document

30/01/2030 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER IAN ROBERT ALLEN

View Document

30/01/2030 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER IAN ROBERT ALLEN / 10/01/2019

View Document

29/01/2029 January 2020 ALTER ARTICLES 13/01/2020

View Document

21/01/2021 January 2020 CESSATION OF IAN MICHAEL ROBERT ALLEN AS A PSC

View Document

21/01/2021 January 2020 CESSATION OF JEAN ALLEN AS A PSC

View Document

20/01/2020 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

14/01/2014 January 2020 APPOINTMENT TERMINATED, DIRECTOR IAN ALLEN

View Document

14/01/2014 January 2020 SECRETARY APPOINTED MRS DENISE MUNCEY

View Document

14/01/2014 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAN ROBERT ALLEN / 14/01/2020

View Document

14/01/2014 January 2020 APPOINTMENT TERMINATED, DIRECTOR EMILY GOODSON

View Document

14/01/2014 January 2020 APPOINTMENT TERMINATED, SECRETARY JEAN ALLEN

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

14/01/1914 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

10/01/1810 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES

View Document

12/10/1712 October 2017 DIRECTOR APPOINTED CHRISTOPHER JAN ROBERT ALLEN

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

06/12/166 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

07/03/167 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

28/10/1528 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

23/10/1523 October 2015 SAIL ADDRESS CHANGED FROM: CHESTNUT FARMHOUSE MAIN ROAD HOP POLE SPALDING LINCOLNSHIRE PE11 3HH ENGLAND

View Document

23/10/1523 October 2015 SECRETARY'S CHANGE OF PARTICULARS / JEAN ALLEN / 06/03/2015

View Document

23/10/1523 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MICHAEL ROBERT ALLEN / 06/03/2015

View Document

06/03/156 March 2015 REGISTERED OFFICE CHANGED ON 06/03/2015 FROM CHESTNUT FARMHOUSE MAIN ROAD DEEPING ST NICHOLAS LINCOLNSHIRE PE11 3HH

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

11/11/1411 November 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

09/10/139 October 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

04/12/124 December 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

08/11/128 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

03/10/113 October 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

11/11/1011 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

12/10/1012 October 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

22/10/0922 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

22/10/0922 October 2009 SAIL ADDRESS CREATED

View Document

22/10/0922 October 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / EMILY LOUISE GOODSON / 01/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN MICHAEL ROBERT ALLEN / 01/10/2009

View Document

19/10/0919 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

25/09/0925 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / EMILY GOODSON / 22/09/2009

View Document

06/03/096 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

10/10/0810 October 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

18/10/0718 October 2007 RETURN MADE UP TO 02/10/07; NO CHANGE OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

11/10/0611 October 2006 RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

28/09/0528 September 2005 RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/05/05

View Document

31/01/0531 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04

View Document

22/09/0422 September 2004 RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS

View Document

29/12/0329 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

29/12/0329 December 2003 RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/027 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

07/11/027 November 2002 RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS

View Document

21/11/0121 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

11/10/0111 October 2001 RETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS

View Document

18/01/0118 January 2001 DIRECTOR RESIGNED

View Document

26/09/0026 September 2000 RETURN MADE UP TO 28/09/00; FULL LIST OF MEMBERS

View Document

27/06/0027 June 2000 FULL ACCOUNTS MADE UP TO 28/02/00

View Document

24/09/9924 September 1999 RETURN MADE UP TO 28/09/99; FULL LIST OF MEMBERS

View Document

21/07/9921 July 1999 ACC. REF. DATE EXTENDED FROM 30/09/99 TO 28/02/00

View Document

16/10/9816 October 1998 SECRETARY RESIGNED

View Document

16/10/9816 October 1998 NEW SECRETARY APPOINTED

View Document

16/10/9816 October 1998 NEW DIRECTOR APPOINTED

View Document

16/10/9816 October 1998 NEW DIRECTOR APPOINTED

View Document

16/10/9816 October 1998 NEW DIRECTOR APPOINTED

View Document

16/10/9816 October 1998 DIRECTOR RESIGNED

View Document

16/10/9816 October 1998 REGISTERED OFFICE CHANGED ON 16/10/98 FROM: NEWFOUNDLAND CHAMBERS 43A WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF4 3JN

View Document

28/09/9828 September 1998 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