- Company Overview for REBUS CREATIVE SOLUTIONS LIMITED (05187229)
- Filing history for REBUS CREATIVE SOLUTIONS LIMITED (05187229)
- People for REBUS CREATIVE SOLUTIONS LIMITED (05187229)
- More for REBUS CREATIVE SOLUTIONS LIMITED (05187229)
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) |
---|---|---|---|
01 Sep 2014 | AA | Full accounts made up to 31 March 2014 | |
24 Jul 2014 | AR01 |
Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-07-24
|
|
24 Jul 2014 | CH01 | Director's details changed for Jane Egan on 16 June 2014 | |
24 Jul 2014 | CH03 | Secretary's details changed for Jane Egan on 16 June 2014 | |
16 Jun 2014 | AD01 | Registered office address changed from 34 Handsowrth Grange Crescent Handsworth Sheffield South Yorkshire S13 9PE United Kingdom on 16 June 2014 | |
22 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
17 Jul 2013 | AR01 |
Annual return made up to 17 July 2013 with full list of shareholders
|
|
21 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
17 Jul 2012 | AR01 | Annual return made up to 17 July 2012 with full list of shareholders | |
17 Jul 2012 | AD01 | Registered office address changed from 34 Handsowrth Grange Crescent Handsworth Sheffield South Yorkshire S13 9PE United Kingdom on 17 July 2012 | |
17 Jul 2012 | AD01 | Registered office address changed from 14 Neepsend Business Triangle Burton Road Sheffield South Yorkshire S3 8BZ England on 17 July 2012 | |
17 Jul 2012 | CH01 | Director's details changed for Jane Egan on 17 July 2012 | |
17 Jul 2012 | CH03 | Secretary's details changed for Jane Egan on 17 July 2012 | |
02 Sep 2011 | AR01 | Annual return made up to 14 July 2011 with full list of shareholders | |
02 Sep 2011 | AD01 | Registered office address changed from 14 Neepsend Business Triangle Burton Road Sheffield South Yorkshire S3 8BZ England on 2 September 2011 | |
02 Sep 2011 | AD01 | Registered office address changed from Wood Fold Works Wood Fold Sheffield South Yorkshire S3 9PE United Kingdom on 2 September 2011 | |
24 May 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
23 Mar 2011 | TM01 | Termination of appointment of Clare Froggatt as a director | |
17 Dec 2010 | AD01 | Registered office address changed from Moorgate Crofts Business Centre South Grove Rotherham South Yorkshire S60 2DH on 17 December 2010 | |
14 Jul 2010 | AR01 | Annual return made up to 14 July 2010 with full list of shareholders | |
14 Jul 2010 | CH03 | Secretary's details changed for Jane Egan on 10 July 2010 | |
14 Jul 2010 | CH01 | Director's details changed for Clare Louise Froggatt on 14 July 2010 | |
14 Jul 2010 | CH01 | Director's details changed for Jane Egan on 10 July 2010 | |
14 Jul 2010 | SH01 |
Statement of capital following an allotment of shares on 14 July 2010
|
|
08 Jul 2010 | AA | Total exemption small company accounts made up to 31 March 2010 |