Advanced company searchLink opens in new window

RSIB LTD

Company number 11473867

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)
12 Sep 2023 PSC04 Change of details for Mr Christopher James Thomas as a person with significant control on 12 September 2023
12 Sep 2023 CH01 Director's details changed for Mr Christopher James Thomas on 12 September 2023
12 Sep 2023 CH01 Director's details changed for Mr Daniel Gavin Burton on 12 September 2023
12 Sep 2023 PSC04 Change of details for Mr Daniel Gavin Burton as a person with significant control on 12 September 2023
12 Sep 2023 AD01 Registered office address changed from 250 Wharfedale Road Winnersh Triangle Berkshire RG41 5TP England to C/O Flb Accountants Llp 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS on 12 September 2023
20 Jul 2023 CS01 Confirmation statement made on 18 July 2023 with updates
09 May 2023 CH01 Director's details changed for Mr Daniel Gavin Burton on 16 March 2023
09 May 2023 PSC04 Change of details for Mr Daniel Gavin Burton as a person with significant control on 16 March 2023
02 May 2023 SH01 Statement of capital following an allotment of shares on 27 April 2023
  • GBP 6
31 Jan 2023 AA Micro company accounts made up to 31 December 2022
26 Jul 2022 CS01 Confirmation statement made on 18 July 2022 with no updates
14 Mar 2022 AA Micro company accounts made up to 31 December 2021
28 Jul 2021 AA Micro company accounts made up to 31 December 2020
21 Jul 2021 CS01 Confirmation statement made on 18 July 2021 with no updates
21 Jul 2021 CH01 Director's details changed for Mr Christopher James Thomas on 16 July 2021
21 Jul 2021 PSC04 Change of details for Mr Christopher James Thomas as a person with significant control on 16 July 2021
20 Jul 2021 CH01 Director's details changed for Mr Daniel Gavin Burton on 16 July 2021
20 Jul 2021 PSC04 Change of details for Mr Daniel Gavin Burton as a person with significant control on 16 July 2021
29 Jul 2020 PSC04 Change of details for Mr Christopher James Thomas as a person with significant control on 18 July 2020
29 Jul 2020 CH01 Director's details changed for Mr Daniel Gavin Burton on 18 July 2020
29 Jul 2020 PSC04 Change of details for Mr Daniel Gavin Burton as a person with significant control on 18 July 2020
29 Jul 2020 CH01 Director's details changed for Mr Christopher James Thomas on 18 July 2020
29 Jul 2020 CS01 Confirmation statement made on 18 July 2020 with no updates
22 Jul 2020 AD01 Registered office address changed from 150 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5RB United Kingdom to 250 Wharfedale Road Winnersh Triangle Berkshire RG41 5TP on 22 July 2020
20 Mar 2020 AA Micro company accounts made up to 31 December 2019