RSIB 2 LTD

Company Documents

DateDescription
21/01/2521 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

21/01/2521 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

27/08/2427 August 2024 First Gazette notice for voluntary strike-off

View Document

14/08/2414 August 2024 Application to strike the company off the register

View Document

08/08/248 August 2024 Confirmation statement made on 2024-08-08 with no updates

View Document

12/09/2312 September 2023 Director's details changed for Mr Daniel Gavin Burton on 2023-09-12

View Document

12/09/2312 September 2023 Change of details for Rsib Ltd as a person with significant control on 2023-09-12

View Document

12/09/2312 September 2023 Registered office address changed from 250 Wharfedale Road Winnersh Triangle Berkshire RG41 5TP England to C/O Flb Accountants Llp 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS on 2023-09-12

View Document

12/09/2312 September 2023 Director's details changed for Mr Christopher James Thomas on 2023-09-12

View Document

08/08/238 August 2023 Confirmation statement made on 2023-08-07 with updates

View Document

09/05/239 May 2023 Director's details changed for Mr Daniel Gavin Burton on 2023-03-16

View Document

02/05/232 May 2023 Statement of capital following an allotment of shares on 2023-04-27

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

11/08/2111 August 2021 Confirmation statement made on 2021-08-07 with no updates

View Document

05/08/215 August 2021 Total exemption full accounts made up to 2020-12-31

View Document

21/07/2121 July 2021 Director's details changed for Mr Christopher James Thomas on 2021-07-16

View Document

20/07/2120 July 2021 Director's details changed for Mr Daniel Gavin Burton on 2021-07-16

View Document

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

View Accounts

17/08/2017 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL GAVIN BURTON / 07/08/2020

View Document

17/08/2017 August 2020 PSC'S CHANGE OF PARTICULARS / RSIB LTD / 21/07/2020

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

17/08/2017 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES THOMAS / 07/08/2020

View Document

22/07/2022 July 2020 REGISTERED OFFICE CHANGED ON 22/07/2020 FROM 150 WHARFEDALE ROAD WINNERSH TRIANGLE BERKSHIRE RG41 5RB ENGLAND

View Document

23/03/2023 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/09/1920 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

27/08/1927 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES THOMAS / 07/08/2019

View Document

27/08/1927 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL GAVIN BURTON / 07/08/2019

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES

View Document

27/08/1927 August 2019 CESSATION OF DANIEL GAVIN BURTON AS A PSC

View Document

27/08/1927 August 2019 CESSATION OF CHRISTOPHER JAMES THOMAS AS A PSC

View Document

24/06/1924 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RSIB LTD

View Document

24/06/1924 June 2019 CESSATION OF EPOSSIBILITIES GLOBAL (HOLDINGS) LIMITED AS A PSC

View Document

09/10/189 October 2018 REGISTERED OFFICE CHANGED ON 09/10/2018 FROM BRAND VIEW THE BLADE ABBEY SQUARE READING BERKSHIRE RG1 3BE ENGLAND

View Document

24/09/1824 September 2018 COMPANY NAME CHANGED EPOSSIBILITIES GLOBAL LIMITED CERTIFICATE ISSUED ON 24/09/18

View Document

24/09/1824 September 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/08/1815 August 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 24/10/14

View Document

15/08/1815 August 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 24/10/15

View Document

07/08/187 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EPOSSIBILITIES GLOBAL (HOLDINGS) LIMITED

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES

View Document

11/07/1811 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

06/07/186 July 2018 14/06/18 STATEMENT OF CAPITAL GBP 1000

View Document

06/07/186 July 2018 01/08/14 STATEMENT OF CAPITAL GBP 7741000.00

View Document

06/07/186 July 2018 14/06/16 STATEMENT OF CAPITAL GBP 4433000.00

View Document

06/07/186 July 2018 07/04/16 STATEMENT OF CAPITAL GBP 5033000.00

View Document

06/07/186 July 2018 31/12/15 STATEMENT OF CAPITAL GBP 7341000.00

View Document

06/07/186 July 2018 06/01/17 STATEMENT OF CAPITAL GBP 2433000.00

View Document

06/07/186 July 2018 06/04/18 STATEMENT OF CAPITAL GBP 1533000.00

View Document

06/07/186 July 2018 17/01/18 STATEMENT OF CAPITAL GBP 2033000.00

View Document

04/07/184 July 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 24/10/2016

View Document

04/07/184 July 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 24/10/2017

View Document

20/06/1820 June 2018 ADOPT ARTICLES 01/08/2014

View Document

25/10/1725 October 2017 PSC'S CHANGE OF PARTICULARS / MR DANIEL GAVIN BURTON / 24/10/2017

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES

View Document

25/10/1725 October 2017 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES THOMAS / 24/10/2017

View Document

19/09/1719 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

13/03/1713 March 2017 REGISTERED OFFICE CHANGED ON 13/03/2017 FROM, BRAND VIEW THE BLADE, ABBEY STREET, READING, BERKSHIRE, RG1 3EU, ENGLAND

View Document

02/03/172 March 2017 REGISTERED OFFICE CHANGED ON 02/03/2017 FROM, C/O CARE OF: EPOSSIBILITIES LTD/ FLB ACCOUNTANTS LLP, 42 KING EDWARD COURT, WINDSOR, BERKS, SL4 1TG

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

25/11/1525 November 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

18/11/1518 November 2015 DISS40 (DISS40(SOAD))

View Document

17/11/1517 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

13/11/1513 November 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

20/10/1520 October 2015 FIRST GAZETTE

View Document

16/01/1516 January 2015 Annual return made up to 24 October 2014 with full list of shareholders

View Document

24/09/1424 September 2014 CURREXT FROM 31/10/2014 TO 31/12/2014

View Document

24/10/1324 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information