RUSHCLIFFE BUSINESS SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/09/2512 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

13/08/2513 August 2025 NewRegistered office address changed from Neves Farm Grove Road Theddlethorpe Mablethorpe LN12 1PD England to The Bungalow Grove Road Theddlethorpe Mablethorpe LN12 1PD on 2025-08-13

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

10/10/2410 October 2024 Confirmation statement made on 2024-09-08 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/10/2311 October 2023 Confirmation statement made on 2023-09-08 with no updates

View Document

19/09/2319 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Registered office address changed from 3, the Row, Stapleford Road Stapleford Melton Mowbray Leics LE14 2SF England to Neves Farm Grove Road Theddlethorpe Mablethorpe LN12 1PD on 2022-09-27

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-08 with updates

View Document

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

View Accounts

01/11/211 November 2021 Confirmation statement made on 2021-09-08 with no updates

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

06/11/206 November 2020 CONFIRMATION STATEMENT MADE ON 08/09/20, NO UPDATES

View Document

27/07/2027 July 2020 REGISTERED OFFICE CHANGED ON 27/07/2020 FROM C/O SELF STORAGE CENTRE SAXBY ROAD SAXBY MELTON MOWBRAY LE14 2SB ENGLAND

View Document

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

View Accounts

18/11/1918 November 2019 REGISTERED OFFICE CHANGED ON 18/11/2019 FROM 20 EAST END LONG CLAWSON MELTON MOWBRAY LE14 4NG ENGLAND

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 08/09/19, NO UPDATES

View Document

22/08/1922 August 2019 REGISTERED OFFICE CHANGED ON 22/08/2019 FROM OFFICE 5, MABLETHORPE BUSINESS CENTRE ENTERPRISE ROAD MABLETHORPE LN12 1NB ENGLAND

View Document

30/09/1830 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

30/09/1830 September 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES

View Document

22/08/1822 August 2018 REGISTERED OFFICE CHANGED ON 22/08/2018 FROM 6 PEVERIL ROAD CASTLETON HOPE VALLEY S33 8UA ENGLAND

View Document

24/06/1824 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWIN REX BELL

View Document

09/04/189 April 2018 APPOINTMENT TERMINATED, SECRETARY JESSIE BELL

View Document

09/04/189 April 2018 SECRETARY APPOINTED MR EDWIN REX BELL

View Document

09/04/189 April 2018 APPOINTMENT TERMINATED, DIRECTOR JESSIE BELL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/09/1730 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES

View Document

15/09/1715 September 2017 REGISTERED OFFICE CHANGED ON 15/09/2017 FROM 72 HAWCLIFFE ROAD MOUNTSORREL LOUGHBOROUGH LE12 7AH ENGLAND

View Document

11/03/1711 March 2017 REGISTERED OFFICE CHANGED ON 11/03/2017 FROM 12A ROCK MILL BUSINESS PARK, THE DALE STONEY MIDDLETON HOPE VALLEY S32 4TF ENGLAND

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/09/1628 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWIN REX BELL / 28/09/2016

View Document

28/09/1628 September 2016 REGISTERED OFFICE CHANGED ON 28/09/2016 FROM 12A THE DALE STONEY MIDDLETON HOPE VALLEY S32 4TF ENGLAND

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

08/09/168 September 2016 REGISTERED OFFICE CHANGED ON 08/09/2016 FROM 3 THE OLD NURSERIES RAVENSTONE COALVILLE LE67 2LA

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/12/1521 December 2015 Annual return made up to 27 November 2015 with full list of shareholders

View Document

21/12/1521 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / REX BELL / 31/10/2015

View Document

13/10/1513 October 2015 REGISTERED OFFICE CHANGED ON 13/10/2015 FROM 33 MAIN STREET, WEST LEAKE LOUGHBOROUGH LEICESTERSHIRE LE12 5RF

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/02/1513 February 2015 Annual return made up to 27 November 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/09/1428 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

29/11/1329 November 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

29/09/1329 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

26/12/1226 December 2012 Annual return made up to 27 November 2012 with full list of shareholders

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/12/116 December 2011 Annual return made up to 27 November 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual return made up to 27 November 2010 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/02/108 February 2010 Annual return made up to 27 November 2009 with full list of shareholders

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / REX BELL / 27/11/2009

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JESSIE ELIZABETH ANNE BELL / 27/11/2009

View Document

08/02/108 February 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/12/0815 December 2008 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/12/0712 December 2007 RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/12/07

View Document

27/11/0627 November 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