Advanced company searchLink opens in new window

REBUS HUMAN RESOURCE SERVICES LIMITED

Company number 03017589

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)
31 Jan 2019 AA Unaudited abridged accounts made up to 30 April 2018
03 Dec 2018 TM01 Termination of appointment of Stuart Ross as a director on 12 November 2018
16 Oct 2018 AP01 Appointment of Mr Steven James Chalker as a director on 16 October 2018
19 Mar 2018 CS01 Confirmation statement made on 2 February 2018 with no updates
19 Mar 2018 TM01 Termination of appointment of Adel Bedry Al-Saleh as a director on 29 January 2018
31 Jan 2018 AA Unaudited abridged accounts made up to 30 April 2017
01 Nov 2017 AP01 Appointment of Mr Andrew Phillip Monshaw as a director on 31 October 2017
20 Mar 2017 AA Accounts for a dormant company made up to 30 April 2016
06 Feb 2017 CS01 Confirmation statement made on 2 February 2017 with updates
27 Jun 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
16 Mar 2016 AR01 Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 71,000
29 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
22 Apr 2015 TM01 Termination of appointment of John Robert Stier as a director on 20 April 2015
01 Apr 2015 AP01 Appointment of Mr Stuart Ross as a director on 1 April 2015
10 Mar 2015 AA Accounts for a dormant company made up to 30 April 2014
19 Feb 2015 AR01 Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 71,000
07 May 2014 CH01 Director's details changed for Mr John Robert Stier on 6 May 2014
31 Mar 2014 AR01 Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 71,000
31 Mar 2014 CH01 Director's details changed for Mr John Robert Stier on 27 March 2014
25 Mar 2014 CH01 Director's details changed for Mr Adel Bedry Al-Saleh on 25 March 2014
25 Mar 2014 CH01 Director's details changed for Mr Adel Bedry Al-Saleh on 25 March 2014
24 Mar 2014 CH03 Secretary's details changed for Mr Daniel William Schenck on 24 March 2014
20 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013