Company NameReal Business Solutions And Services Consulting Ltd
DirectorAderemi Opeyemi Okeshola
Company StatusActive
Company Number07685576
CategoryPrivate Limited Company
Incorporation Date28 June 2011(12 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMr Aderemi Opeyemi Okeshola
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2011(same day as company formation)
RoleBusiness Services
Country of ResidenceEngland
Correspondence AddressQueens Court, 9 - 17 Eastern Road
Romford
RM1 3NG

Contact

Websitewww.rbssconsulting.co.uk/
Email address[email protected]
Telephone07 954998198
Telephone regionMobile

Location

Registered AddressQueens Court, 9 - 17 Eastern Road
Romford
RM1 3NG
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London

Shareholders

100 at £1Aderemi Okeshola
100.00%
Ordinary

Financials

Year2014
Net Worth£2,397
Cash£5,886
Current Liabilities£612

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return28 June 2023 (9 months ago)
Next Return Due12 July 2024 (3 months, 2 weeks from now)

Filing History

12 August 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
27 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
15 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
28 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
10 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
30 January 2018Amended total exemption full accounts made up to 30 June 2017 (10 pages)
30 November 2017Micro company accounts made up to 30 June 2017 (2 pages)
30 November 2017Micro company accounts made up to 30 June 2017 (2 pages)
10 July 2017Notification of Aderemi Opeyemi Okeshola as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
10 July 2017Notification of Aderemi Opeyemi Okeshola as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
10 July 2017Notification of Aderemi Opeyemi Okeshola as a person with significant control on 10 July 2017 (2 pages)
17 October 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
17 October 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(3 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(3 pages)
19 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
19 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
16 October 2015Registered office address changed from Morland House, 12 - 16 Eastern Road Romford RM1 3PJ to Queens Court, 9 - 17 Eastern Road Romford RM1 3NG on 16 October 2015 (1 page)
16 October 2015Registered office address changed from Morland House, 12 - 16 Eastern Road Romford RM1 3PJ to Queens Court, 9 - 17 Eastern Road Romford RM1 3NG on 16 October 2015 (1 page)
24 August 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(3 pages)
24 August 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(3 pages)
29 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
29 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
3 July 2014Registered office address changed from C/O Aderemi Okeshola 138 Mildmay Road Romford Essex RM7 7BU United Kingdom on 3 July 2014 (1 page)
3 July 2014Registered office address changed from C/O Aderemi Okeshola 138 Mildmay Road Romford Essex RM7 7BU United Kingdom on 3 July 2014 (1 page)
3 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(3 pages)
3 July 2014Registered office address changed from C/O Aderemi Okeshola 138 Mildmay Road Romford Essex RM7 7BU United Kingdom on 3 July 2014 (1 page)
3 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(3 pages)
23 December 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
19 August 2013Annual return made up to 28 June 2013 with a full list of shareholders (3 pages)
19 August 2013Annual return made up to 28 June 2013 with a full list of shareholders (3 pages)
29 December 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
29 December 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
27 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (3 pages)
27 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (3 pages)
28 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)