RSB & SONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/05/2531 May 2025 Micro company accounts made up to 2024-08-31

View Document

07/04/257 April 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

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

View Accounts

15/08/2415 August 2024 Registered office address changed from 280 Western Road Southall UB2 5JT England to 33 Hanworth Road Spelthorne Business Hub Sunbury-on-Thames TW16 5DA on 2024-08-15

View Document

28/05/2428 May 2024 Micro company accounts made up to 2023-08-31

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

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

View Accounts

25/05/2325 May 2023 Micro company accounts made up to 2022-08-31

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

29/09/2229 September 2022 Registered office address changed from 236 Bedfont Lane Feltham Middlesex TW14 9NW to 280 Western Road Southall UB2 5JT on 2022-09-29

View Document

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

View Accounts

31/03/2231 March 2022 Director's details changed for Mr Tajmeet Singh on 2022-02-01

View Document

25/02/2225 February 2022 Termination of appointment of Ajit Singh Nagpal as a director on 2022-02-01

View Document

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

View Accounts

23/07/2123 July 2021 Confirmation statement made on 2021-07-01 with updates

View Document

23/07/2123 July 2021 Termination of appointment of Tajmeet Singh as a director on 2021-05-31

View Document

23/07/2123 July 2021 Appointment of Mr Ajit Singh Nagpal as a director on 2021-05-31

View Document

23/07/2123 July 2021 Notification of Ajit Singh Nagpal as a person with significant control on 2021-05-31

View Document

22/07/2122 July 2021 Cessation of Tajmeet Singh as a person with significant control on 2021-05-31

View Document

31/05/2131 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

21/10/2021 October 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

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

View Accounts

14/05/2014 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

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

View Accounts

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

24/04/1924 April 2019 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

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

02/02/182 February 2018 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

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

30/12/1630 December 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

04/07/164 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

13/01/1613 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

07/07/157 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

12/03/1512 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

06/10/146 October 2014 PREVEXT FROM 31/07/2014 TO 31/08/2014

View Document

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

View Accounts

07/07/147 July 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

19/11/1319 November 2013 REGISTERED OFFICE CHANGED ON 19/11/2013 FROM 238 BEDFONT LANE FELTHAM MIDDLESEX TW14 9NW

View Document

10/10/1310 October 2013 REGISTERED OFFICE CHANGED ON 10/10/2013 FROM JS GULATI & CO. 4 PETER JAMES BUSINESS CENTRE PUMP LANE HAYES MIDDLESEX UB3 3NT ENGLAND

View Document

01/07/131 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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