About

Registered Number: 05079140
Date of Incorporation: 19/03/2004 (21 years and 1 month ago)
Company Status: Active
Registered Address: 130 Psalter Lane, Brincliffe, Sheffield, S11 8YU

 

Established in 2004, Rubicon Software Consultants Ltd has its registered office in Sheffield, it has a status of "Active". There are 2 directors listed for the company in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TRYNER, Peter David 28 March 2004 - 1
Secretary Name Appointed Resigned Total Appointments
TRYNER, Pauline 28 March 2004 - 1

Filing History

Document Type Date
CS01 - N/A 04 April 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 20 March 2019
AA - Annual Accounts 17 January 2019
CS01 - N/A 20 April 2018
AA - Annual Accounts 30 December 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 12 April 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 22 March 2013
AA - Annual Accounts 07 February 2013
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 27 March 2011
AA - Annual Accounts 17 January 2011
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 30 April 2010
AA - Annual Accounts 23 March 2010
363a - Annual Return 30 April 2009
AA - Annual Accounts 31 December 2008
363a - Annual Return 16 July 2008
AA - Annual Accounts 07 March 2008
363a - Annual Return 20 June 2007
288c - Notice of change of directors or secretaries or in their particulars 20 June 2007
AA - Annual Accounts 08 January 2007
363a - Annual Return 05 June 2006
AA - Annual Accounts 03 January 2006
363s - Annual Return 19 April 2005
288a - Notice of appointment of directors or secretaries 22 April 2004
288a - Notice of appointment of directors or secretaries 22 April 2004
288b - Notice of resignation of directors or secretaries 22 April 2004
288b - Notice of resignation of directors or secretaries 22 April 2004
NEWINC - New incorporation documents 19 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.