RSBUDDY LIMITED

Company Documents

DateDescription
24/02/2524 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/01/2531 January 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

15/02/2415 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

03/02/243 February 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

24/02/2324 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

31/01/2331 January 2023 Secretary's details changed for Kathryn Thompson on 2021-01-08

View Document

31/01/2331 January 2023 Director's details changed for Mr James Alexander Basil Thompson on 2023-01-31

View Document

31/01/2331 January 2023 Change of details for Mr James Alexander Basil Thompson as a person with significant control on 2023-01-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

21/02/2221 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

03/02/223 February 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

09/03/219 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

08/02/218 February 2021 CONFIRMATION STATEMENT MADE ON 20/01/21, WITH UPDATES

View Document

23/09/2023 September 2020 REGISTERED OFFICE CHANGED ON 23/09/2020 FROM 4 GEES COURT ST CHRISTOPHERS PLACE LONDON W1U 1JD

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

19/03/2019 March 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES ALEXANDER BASIL THOMPSON / 01/08/2019

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES

View Document

26/11/1926 November 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

01/03/191 March 2019 ADOPT ARTICLES 20/02/2019

View Document

26/02/1926 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 074994750001

View Document

05/02/195 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

15/01/1815 January 2018 APPOINTMENT TERMINATED, DIRECTOR MARK GERHARD

View Document

15/01/1815 January 2018 APPOINTMENT TERMINATED, DIRECTOR RIAAN HODGSON

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

01/03/161 March 2016 DIRECTOR APPOINTED MR. RIAAN HENNING HODGSON

View Document

01/03/161 March 2016 DIRECTOR APPOINTED MARK GERHARD

View Document

01/03/161 March 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

16/02/1616 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

02/10/152 October 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/10/152 October 2015 COMPANY NAME CHANGED AUTOMATON SOFTWARE LIMITED CERTIFICATE ISSUED ON 02/10/15

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

23/02/1523 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

16/02/1516 February 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

18/02/1418 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

21/01/1421 January 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

06/02/136 February 2013 SECRETARY'S CHANGE OF PARTICULARS / KATHRYN THOMPSON / 06/02/2013

View Document

06/02/136 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALEXANDER BASIL THOMPSON / 06/02/2013

View Document

06/02/136 February 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

17/10/1217 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

11/10/1211 October 2012 PREVEXT FROM 31/01/2012 TO 31/05/2012

View Document

22/03/1222 March 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

11/04/1111 April 2011 REGISTERED OFFICE CHANGED ON 11/04/2011 FROM GREENGARDEN HOUSE 15-22 ST CHRISTOPHER'S PLACE LONDON W1U 1NL UNITED KINGDOM

View Document

15/02/1115 February 2011 SECRETARY APPOINTED KATHRYN THOMPSON

View Document

20/01/1120 January 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