Advanced company searchLink opens in new window

RBS SME INVESTMENTS LIMITED

Company number 06838433

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)
21 Feb 2018 TM01 Termination of appointment of Timothy John Donald Boag as a director on 23 January 2018
13 Feb 2018 TM01 Termination of appointment of Lee Robert Morse as a director on 23 January 2018
13 Feb 2018 AP01 Appointment of Christopher William Green as a director on 23 January 2018
03 Oct 2017 AA Full accounts made up to 31 December 2016
20 Mar 2017 CS01 Confirmation statement made on 17 March 2017 with updates
26 Oct 2016 AUD Auditor's resignation
11 Oct 2016 AA Full accounts made up to 31 December 2015
01 Aug 2016 AP01 Appointment of Scott Mcfarlane Thomson as a director on 25 July 2016
12 Jul 2016 TM01 Termination of appointment of Marc Jenkins as a director on 20 June 2016
07 Apr 2016 AR01 Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 3
12 Oct 2015 AA Full accounts made up to 31 December 2014
10 Jul 2015 AP01 Appointment of Marc Jenkins as a director on 3 July 2015
09 Jul 2015 TM01 Termination of appointment of Oliver David Watts as a director on 6 July 2015
19 Mar 2015 AR01 Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 3
16 Feb 2015 AP04 Appointment of Rbs Secretarial Services Limited as a secretary on 16 February 2015
30 Jan 2015 TM02 Termination of appointment of Ryan Beattie as a secretary on 30 January 2015
07 Oct 2014 AA Full accounts made up to 31 December 2013
02 Oct 2014 AP01 Appointment of Mr Lee Robert Morse as a director on 2 October 2014
05 Jun 2014 AP03 Appointment of Ryan Beattie as a secretary
05 Jun 2014 TM01 Termination of appointment of Steven Matthews as a director
07 May 2014 TM01 Termination of appointment of Kathryn Winup as a director
11 Apr 2014 TM02 Termination of appointment of Patricia Webster as a secretary
20 Mar 2014 AR01 Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-03-20
  • GBP 3
06 Jan 2014 SH01 Statement of capital following an allotment of shares on 16 December 2013
  • GBP 3
10 Dec 2013 AP01 Appointment of Oliver David Watts as a director