RUBBERSEAL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/01/2529 January 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

06/11/246 November 2024 Total exemption full accounts made up to 2024-04-30

View Document

10/06/2410 June 2024 Registration of charge SC2965820004, created on 2024-06-04

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

23/01/2423 January 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

14/09/2314 September 2023 Total exemption full accounts made up to 2023-04-30

View Document

08/08/238 August 2023 Alterations to floating charge SC2965820001

View Document

03/08/233 August 2023 Alterations to floating charge SC2965820003

View Document

12/07/2312 July 2023 Registration of charge SC2965820003, created on 2023-06-27

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

03/02/233 February 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

24/01/2324 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

25/11/2225 November 2022 Registered office address changed from Unit 9a Station Road Mauchline KA5 5EU Scotland to 7-9 New Street Kilmarnock KA1 4JZ on 2022-11-25

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

18/02/2218 February 2022 Registration of charge SC2965820002, created on 2022-02-16

View Document

19/01/2219 January 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

12/01/2212 January 2022 Registration of charge SC2965820001, created on 2022-01-05

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/10/1924 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, WITH UPDATES

View Document

02/11/182 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

21/02/1821 February 2018 CESSATION OF PATRICK JOSEPH KEEGAN AS A PSC

View Document

21/02/1821 February 2018 APPOINTMENT TERMINATED, SECRETARY PATRICK KEEGAN

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES

View Document

13/02/1813 February 2018 APPOINTMENT TERMINATED, DIRECTOR PATRICK KEEGAN

View Document

12/02/1812 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID STEWART

View Document

20/10/1720 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN STEWART / 19/09/2017

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

29/06/1729 June 2017 REGISTERED OFFICE CHANGED ON 29/06/2017 FROM UNIT 7, STATION ROAD MAUCHLINE AYRSHIRE KA5 5EU

View Document

10/06/1710 June 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

10/05/1710 May 2017 PREVEXT FROM 28/02/2017 TO 30/04/2017

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

15/07/1615 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

15/07/1615 July 2016 05/07/16 STATEMENT OF CAPITAL GBP 100

View Document

02/03/162 March 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

19/11/1519 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

02/03/152 March 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

21/11/1421 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

28/02/1428 February 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

22/11/1322 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

08/03/138 March 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

25/11/1225 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

06/03/126 March 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

26/11/1126 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

16/03/1116 March 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

25/10/1025 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOSEPH KEEGAN / 03/02/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN STEWART / 03/02/2010

View Document

02/03/102 March 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

03/03/093 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

03/03/093 March 2009 RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

29/02/0829 February 2008 RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

26/03/0726 March 2007 RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 NEW DIRECTOR APPOINTED

View Document

30/08/0630 August 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/02/066 February 2006 SECRETARY RESIGNED

View Document

06/02/066 February 2006 DIRECTOR RESIGNED

View Document

03/02/063 February 2006 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