Advanced company searchLink opens in new window

REBUS SOFTWARE LIMITED

Company number 02648639

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Mar 2019 AA Audit exemption subsidiary accounts made up to 30 April 2018
31 Jan 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/04/18
23 Jan 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/04/18
23 Jan 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/04/18
03 Dec 2018 TM01 Termination of appointment of Stuart Ross as a director on 12 November 2018
29 Oct 2018 CS01 Confirmation statement made on 25 September 2018 with no updates
16 Oct 2018 AP01 Appointment of Mr Steven James Chalker as a director on 16 October 2018
23 Mar 2018 AA Audited abridged accounts made up to 30 April 2017
08 Feb 2018 TM01 Termination of appointment of Adel Bedry Al-Saleh as a director on 29 January 2018
02 Feb 2018 MR04 Satisfaction of charge 026486390007 in full
03 Nov 2017 AP01 Appointment of Mr Andrew Phillip Monshaw as a director on 31 October 2017
02 Oct 2017 CS01 Confirmation statement made on 25 September 2017 with no updates
07 Feb 2017 AA Full accounts made up to 30 April 2016
07 Feb 2017 MR04 Satisfaction of charge 026486390006 in full
11 Oct 2016 CS01 Confirmation statement made on 25 September 2016 with updates
27 Jun 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Jun 2016 MR01 Registration of charge 026486390006, created on 20 June 2016
23 Jun 2016 MR01 Registration of charge 026486390007, created on 20 June 2016
03 Jun 2016 AA Full accounts made up to 30 April 2015
10 May 2016 TM02 Termination of appointment of Daniel William Schenck as a secretary on 1 May 2016
10 May 2016 AP03 Appointment of Mr Malcolm Robert Bennett as a secretary on 1 May 2016
06 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
05 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
02 Oct 2015 AR01 Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 96
22 Apr 2015 TM01 Termination of appointment of John Robert Stier as a director on 20 April 2015