REBUS ENGINEERING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/09/258 September 2025 NewRegistered office address changed from Second Floor Genesis House 1-2 the Grange High Street Westerham TN16 1AH United Kingdom to Lodges Wood Oast Goodley Stock Road Westerham TN16 1TW on 2025-09-08

View Document

22/05/2522 May 2025 Micro company accounts made up to 2024-08-31

View Document

06/03/256 March 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

20/08/2420 August 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

04/04/244 April 2024 Micro company accounts made up to 2023-08-31

View Document

12/10/2312 October 2023 Registered office address changed from Studio 132 the Light Box 111 Power Road London W4 5PY England to Second Floor Genesis House 1-2 the Grange High Street Westerham TN16 1AH on 2023-10-12

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

19/08/2319 August 2023 Confirmation statement made on 2023-08-12 with no updates

View Document

28/12/2228 December 2022 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

24/01/2224 January 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

16/07/2116 July 2021 Registered office address changed from Studio 149, the Light Box 111 Power Road London W4 5PY England to Studio 132 the Light Box 111 Power Road London W4 5PY on 2021-07-16

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES

View Document

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

12/09/1912 September 2019 REGISTERED OFFICE CHANGED ON 12/09/2019 FROM 9 DEVONSHIRE MEWS LONDON W4 2HA

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

25/08/1925 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES

View Document

18/12/1818 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES

View Document

24/10/1724 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

13/08/1713 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES

View Document

02/11/162 November 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

04/01/164 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

22/08/1522 August 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/08/1428 August 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

20/06/1420 June 2014 REGISTERED OFFICE CHANGED ON 20/06/2014 FROM 4 KNIGHTSBRIDGE HOUSE ST. LUKES SQUARE GUILDFORD SURREY GU1 3JX ENGLAND

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

26/08/1326 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CLAUDIO BOCCASILE / 01/06/2013

View Document

26/08/1326 August 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

26/08/1326 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MR CLAUDIO BOCCASILE / 01/06/2013

View Document

10/06/1310 June 2013 COMPANY NAME CHANGED BOCCASILE ENGINEERING LTD CERTIFICATE ISSUED ON 10/06/13

View Document

30/04/1330 April 2013 REGISTERED OFFICE CHANGED ON 30/04/2013 FROM 260 HIGH STREET DORKING RH4 1QT ENGLAND

View Document

05/04/135 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

03/09/123 September 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

12/08/1112 August 2011 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