Advanced company searchLink opens in new window

REBUS CREATIVE SOLUTIONS LIMITED

Company number 05187229

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)
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
  • GBP 4
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
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
  • GBP 3
08 Jul 2010 AA Total exemption small company accounts made up to 31 March 2010