RBS CONTRACTS LTD

Company Documents

DateDescription
21/05/2521 May 2025 Unaudited abridged accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

19/11/2419 November 2024 Confirmation statement made on 2024-11-06 with no updates

View Document

02/07/242 July 2024 Unaudited abridged accounts made up to 2024-02-29

View Document

01/07/241 July 2024 Appointment of Mr Christopher Smith as a director on 2024-07-01

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

06/11/236 November 2023 Confirmation statement made on 2023-11-06 with no updates

View Document

26/07/2326 July 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

10/02/2310 February 2023 Certificate of change of name

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-06 with no updates

View Document

27/04/2227 April 2022 Unaudited abridged accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

18/11/2118 November 2021 Confirmation statement made on 2021-11-06 with updates

View Document

15/03/2115 March 2021 28/02/21 UNAUDITED ABRIDGED

View Document

11/03/2111 March 2021 PREVEXT FROM 30/11/2020 TO 28/02/2021

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

24/11/2024 November 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

18/11/2018 November 2020 CONFIRMATION STATEMENT MADE ON 06/11/20, WITH UPDATES

View Document

29/10/2029 October 2020 01/08/20 STATEMENT OF CAPITAL GBP 1

View Document

30/06/2030 June 2020 SECRETARY APPOINTED MS JEAN ELIZABETH ANN CALAS-HATHAWAY

View Document

30/06/2030 June 2020 DIRECTOR APPOINTED MR BENJAMIN BALI

View Document

30/06/2030 June 2020 APPOINTMENT TERMINATED, SECRETARY CARL JENSEN

View Document

30/06/2030 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN BALI

View Document

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES

View Document

02/07/192 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES

View Document

05/09/185 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES

View Document

05/09/175 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

09/08/169 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

02/02/162 February 2016 REGISTERED OFFICE CHANGED ON 02/02/2016 FROM 24 PRIORS ROAD WINDSOR BERKSHIRE SL4 4PD

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

13/11/1513 November 2015 Annual return made up to 6 November 2015 with full list of shareholders

View Document

14/04/1514 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

11/11/1411 November 2014 Annual return made up to 6 November 2014 with full list of shareholders

View Document

06/11/136 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information