RGB SOLUTIONS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/04/258 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

06/02/256 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

02/02/242 February 2024 Confirmation statement made on 2024-02-01 with updates

View Document

01/02/241 February 2024 Cessation of Incovo Limited as a person with significant control on 2024-01-16

View Document

01/02/241 February 2024 Notification of Christopher James Thomas as a person with significant control on 2024-01-16

View Document

06/12/236 December 2023 Total exemption full accounts made up to 2023-07-31

View Document

20/09/2320 September 2023 Registered office address changed from 30 Gordon Street Glasgow G1 3PU Scotland to 2 Melville Street Falkirk FK1 1HZ on 2023-09-20

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/07/2327 July 2023 Total exemption full accounts made up to 2022-07-31

View Document

05/07/235 July 2023 Termination of appointment of James Alexander Myles as a director on 2023-07-03

View Document

26/10/2226 October 2022 Compulsory strike-off action has been discontinued

View Document

26/10/2226 October 2022 Compulsory strike-off action has been discontinued

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-08-04 with updates

View Document

25/10/2225 October 2022 Registered office address changed from 15 Quayside Street Edinburgh EH6 6EJ Scotland to 30 Gordon Street Glasgow G1 3PU on 2022-10-25

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

30/11/2130 November 2021 Micro company accounts made up to 2021-07-31

View Document

05/08/215 August 2021 Confirmation statement made on 2021-08-04 with no updates

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES

View Document

11/12/1911 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES

View Document

02/08/192 August 2019 REGISTERED OFFICE CHANGED ON 02/08/2019 FROM THE MATRIX 66 NEWHAVEN ROAD EDINBURGH EH6 5QB SCOTLAND

View Document

22/08/1822 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES

View Document

23/03/1823 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

29/03/1629 March 2016 REGISTERED OFFICE CHANGED ON 29/03/2016 FROM BONNINGTON MILL 72 NEWHAVEN ROAD EDINBURGH LOTHIAN EH6 5QG

View Document

21/10/1521 October 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

18/08/1518 August 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

09/10/149 October 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

20/08/1420 August 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

05/09/135 September 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

08/08/138 August 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

14/09/1214 September 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

15/08/1215 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BLADES / 06/11/2011

View Document

15/08/1215 August 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

12/09/1112 September 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

09/08/119 August 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BLADES / 16/07/2010

View Document

16/08/1016 August 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

28/08/0928 August 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

20/08/0920 August 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

11/07/0811 July 2008 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

10/07/0710 July 2007 RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

19/07/0619 July 2006 RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0517 October 2005 REGISTERED OFFICE CHANGED ON 17/10/05 FROM: 16 WOODVILLE COURT BROXBURN EH52 5LR

View Document

07/09/057 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

25/07/0525 July 2005 RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 SECRETARY RESIGNED

View Document

13/07/0413 July 2004 DIRECTOR RESIGNED

View Document

13/07/0413 July 2004 NEW SECRETARY APPOINTED

View Document

13/07/0413 July 2004 NEW DIRECTOR APPOINTED

View Document

08/07/048 July 2004 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