RBS ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

18/12/2418 December 2024 Confirmation statement made on 2024-12-13 with updates

View Document

24/10/2424 October 2024 Second filing for the notification of Ralph William Burton as a person with significant control

View Document

18/07/2418 July 2024 Director's details changed for Mr Ralph William Burton on 2006-12-13

View Document

25/04/2425 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/12/2322 December 2023 Confirmation statement made on 2023-12-13 with updates

View Document

20/07/2320 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/01/2324 January 2023 Registered office address changed from 21 Market Place Dereham Norfolk NR19 2AX to Summerhill House 1 Sculthorpe Road Fakenham Norfolk NR21 9HA on 2023-01-24

View Document

24/01/2324 January 2023 Director's details changed for Mr Barry John Sofrin on 2023-01-11

View Document

24/01/2324 January 2023 Director's details changed for Mr Ralph William Burton on 2023-01-11

View Document

24/01/2324 January 2023 Secretary's details changed for Mrs Anna Burton on 2023-01-11

View Document

12/01/2312 January 2023 Confirmation statement made on 2022-12-13 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/12/2114 December 2021 Confirmation statement made on 2021-12-13 with no updates

View Document

26/09/2126 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/06/2012 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

27/01/2027 January 2020 Change of details for Mr Ralph William Burton as a person with significant control on 2020-01-24

View Document

27/01/2027 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RALPH WILLIAM BURTON / 24/01/2020

View Document

27/01/2027 January 2020 PSC'S CHANGE OF PARTICULARS / MR RALPH WILLIAM BURTON / 24/01/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES

View Document

03/05/193 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

16/12/1816 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

08/04/188 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES

View Document

19/04/1719 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

01/04/161 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/01/162 January 2016 Annual return made up to 13 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/03/1525 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/12/1423 December 2014 Annual return made up to 13 December 2014 with full list of shareholders

View Document

27/03/1427 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

16/12/1316 December 2013 Annual return made up to 13 December 2013 with full list of shareholders

View Document

24/06/1324 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

17/12/1217 December 2012 Annual return made up to 13 December 2012 with full list of shareholders

View Document

16/12/1216 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / BARRY JOHN SOFRIN / 13/12/2012

View Document

16/12/1216 December 2012 SECRETARY'S CHANGE OF PARTICULARS / ANNA BURTON / 13/12/2012

View Document

16/12/1216 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / RALPH WILLIAM BURTON / 13/12/2012

View Document

14/03/1214 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/02/1228 February 2012 REGISTERED OFFICE CHANGED ON 28/02/2012 FROM SUMMERHILL HOUSE, 1 SCULTHORPE ROAD, FAKENHAM NORFOLK NR21 9HA

View Document

23/12/1123 December 2011 Annual return made up to 13 December 2011 with full list of shareholders

View Document

08/04/118 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/12/1023 December 2010 Annual return made up to 13 December 2010 with full list of shareholders

View Document

19/04/1019 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/01/105 January 2010 Annual return made up to 13 December 2009 with full list of shareholders

View Document

21/09/0921 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / BARRY SOFRIN / 15/09/2009

View Document

04/04/094 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/12/0819 December 2008 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/01/087 January 2008 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 S366A DISP HOLDING AGM 19/02/06

View Document

13/12/0613 December 2006 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