About

Registered Number: 06372886
Date of Incorporation: 17/09/2007 (16 years and 7 months ago)
Company Status: Active
Registered Address: 104 Denmore Gardens, Wolverhampton, WV1 2BP,

 

Based in Wolverhampton, R B S (UK) Services Ltd was founded on 17 September 2007, it's status at Companies House is "Active". We don't know the number of employees at this company. This organisation has 6 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BHOGAL, Balbir Kaur 17 September 2007 21 August 2008 1
BHOGAL, Balvinder Singh 16 June 2015 01 August 2017 1
BHOGAL, Samranjeet Singh 18 September 2008 20 July 2009 1
BHOGAL, Surinder Singh 20 July 2009 01 September 2014 1
MANKU, Sudha Rani 01 September 2014 16 June 2015 1
SINGH, Samranjeet 18 September 2008 20 July 2009 1

Filing History

Document Type Date
CS01 - N/A 01 July 2020
CS01 - N/A 30 June 2019
AA - Annual Accounts 26 June 2019
AD01 - Change of registered office address 21 March 2019
AA - Annual Accounts 29 June 2018
CS01 - N/A 22 June 2018
AD01 - Change of registered office address 18 June 2018
AP01 - Appointment of director 14 August 2017
TM01 - Termination of appointment of director 14 August 2017
AA - Annual Accounts 27 June 2017
CS01 - N/A 19 June 2017
AD01 - Change of registered office address 18 June 2017
CS01 - N/A 04 February 2017
DISS40 - Notice of striking-off action discontinued 04 January 2017
GAZ1 - First notification of strike-off action in London Gazette 13 December 2016
AA - Annual Accounts 15 March 2016
DISS40 - Notice of striking-off action discontinued 15 December 2015
AR01 - Annual Return 14 December 2015
GAZ1 - First notification of strike-off action in London Gazette 08 December 2015
AA - Annual Accounts 30 June 2015
AP01 - Appointment of director 16 June 2015
TM01 - Termination of appointment of director 16 June 2015
AR01 - Annual Return 15 December 2014
AD01 - Change of registered office address 15 December 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 December 2014
CERTNM - Change of name certificate 29 September 2014
CERTNM - Change of name certificate 22 September 2014
TM01 - Termination of appointment of director 05 September 2014
AP01 - Appointment of director 05 September 2014
AD01 - Change of registered office address 18 August 2014
AA - Annual Accounts 02 June 2014
AR01 - Annual Return 28 November 2013
AA - Annual Accounts 03 June 2013
AR01 - Annual Return 30 November 2012
AA - Annual Accounts 24 May 2012
AR01 - Annual Return 29 September 2011
AA - Annual Accounts 25 May 2011
AR01 - Annual Return 01 November 2010
CH01 - Change of particulars for director 01 November 2010
AA - Annual Accounts 11 June 2010
363a - Annual Return 17 September 2009
288a - Notice of appointment of directors or secretaries 17 September 2009
288b - Notice of resignation of directors or secretaries 17 September 2009
288b - Notice of resignation of directors or secretaries 17 September 2009
288b - Notice of resignation of directors or secretaries 17 September 2009
AA - Annual Accounts 17 July 2009
288c - Notice of change of directors or secretaries or in their particulars 29 September 2008
363a - Annual Return 29 September 2008
288a - Notice of appointment of directors or secretaries 26 September 2008
288b - Notice of resignation of directors or secretaries 22 September 2008
288a - Notice of appointment of directors or secretaries 22 September 2008
NEWINC - New incorporation documents 17 September 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.