RBS CONTRACT SERVICES LIMITED

Company Documents

DateDescription
22/01/2522 January 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

30/08/2430 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

19/01/2419 January 2024 Confirmation statement made on 2024-01-19 with updates

View Document

17/01/2417 January 2024 Micro company accounts made up to 2023-03-31

View Document

06/09/236 September 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

03/05/233 May 2023 Registered office address changed from 19 Winchester Road Northampton NN4 8AZ England to 86-90 Paul Street London EC2A 4NE on 2023-05-03

View Document

03/05/233 May 2023 Director's details changed for Mr Ryan Steadman on 2023-05-03

View Document

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

View Accounts

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

28/01/2228 January 2022 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

25/03/2125 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, NO UPDATES

View Document

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

View Accounts

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

03/09/193 September 2019 PSC'S CHANGE OF PARTICULARS / MR RYAN STEADMAN / 01/09/2018

View Document

03/09/193 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN STEADMAN / 01/09/2019

View Document

22/07/1922 July 2019 REGISTERED OFFICE CHANGED ON 22/07/2019 FROM 2ND FLOOR FINANCE HOUSE 20/21 AVIATION WAY SOUTHEND ESSEX SS2 6UN ENGLAND

View Document

16/07/1916 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

09/05/199 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN STEADMAN / 08/05/2019

View Document

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

View Accounts

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

24/05/1824 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

21/05/1821 May 2018 PREVSHO FROM 30/09/2018 TO 31/03/2018

View Document

18/05/1818 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

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

View Accounts

19/02/1819 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN STEADMAN / 12/02/2018

View Document

19/02/1819 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN STEADMAN / 12/02/2018

View Document

02/11/172 November 2017 REGISTERED OFFICE CHANGED ON 02/11/2017 FROM SPECTRUM HOUSE 2B SUTTONS LANE HORNCHURCH ESSEX RM12 6RJ

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/03/1729 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN STEADMAN / 24/02/2017

View Document

16/03/1716 March 2017 REGISTERED OFFICE CHANGED ON 16/03/2017 FROM SLOANE SQUARE HOUSE 1 HOLBEIN PLACE 2ND FLOOR LONDON SW1W 8NS UNITED KINGDOM

View Document

01/09/161 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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