RTS (IBC) LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-21 with no updates

View Document

11/06/2511 June 2025 NewAccounts for a small company made up to 2024-12-31

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-21 with no updates

View Document

04/10/234 October 2023 Accounts for a small company made up to 2022-12-31

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-21 with no updates

View Document

04/11/224 November 2022 Appointment of Mr Simon Bucks as a secretary on 2022-09-13

View Document

04/11/224 November 2022 Termination of appointment of David Travers Lowen as a secretary on 2022-09-13

View Document

04/11/224 November 2022 Termination of appointment of David Travers Lowen as a director on 2022-09-13

View Document

04/11/224 November 2022 Appointment of Mr Simon Bucks as a director on 2022-09-13

View Document

23/07/2123 July 2021 Accounts for a small company made up to 2020-12-31

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-21 with no updates

View Document

14/07/2114 July 2021 Registration of charge 036314770001, created on 2021-06-29

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/08/2012 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES

View Document

16/01/2016 January 2020 DIRECTOR APPOINTED MS VICTORIA JANE TURTON

View Document

16/01/2016 January 2020 APPOINTMENT TERMINATED, DIRECTOR TOM MOCKRIDGE

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES

View Document

05/07/195 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES

View Document

08/06/188 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES

View Document

08/06/178 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

23/02/1723 February 2017 DIRECTOR APPOINTED MR TOM MOCKRIDGE

View Document

22/02/1722 February 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN HARDIE

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

26/05/1626 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

30/07/1530 July 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

01/07/151 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

07/08/147 August 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

26/06/1426 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

09/08/139 August 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

09/08/139 August 2013 REGISTERED OFFICE CHANGED ON 09/08/2013 FROM KILDARE HOUSE 3 DORSET RISE LONDON EC4Y 8EN

View Document

05/06/135 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

08/01/138 January 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON ALBURY

View Document

08/08/128 August 2012 SECOND FILING FOR FORM AP01

View Document

07/08/127 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID TRAVERS LOWEN / 07/08/2012

View Document

07/08/127 August 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

06/08/126 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY GREEN / 06/08/2012

View Document

06/08/126 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID TRAVERS LOWEN / 06/08/2012

View Document

06/08/126 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ALBERT ALBURY / 06/08/2012

View Document

06/08/126 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MACDONALD HARDIE / 06/08/2012

View Document

04/07/124 July 2012 SECOND FILING FOR FORM AP01

View Document

04/07/124 July 2012 SECOND FILING FOR FORM TM01

View Document

08/06/128 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

21/07/1121 July 2011 DIRECTOR APPOINTED MR JOHN MACDONALD HARDIE

View Document

21/07/1121 July 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

13/07/1113 July 2011 DIRECTOR APPOINTED MR MIKE GREEN

View Document

13/07/1113 July 2011 APPOINTMENT TERMINATED, DIRECTOR GRANT MURRAY

View Document

18/05/1118 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

08/09/108 September 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

21/06/1021 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID TRAVERS LOWEN / 01/10/2009

View Document

12/10/0912 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID TRAVERS LOWEN / 01/10/2009

View Document

30/09/0930 September 2009 RETURN MADE UP TO 09/09/09; FULL LIST OF MEMBERS

View Document

22/06/0922 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

18/03/0918 March 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL BUNCE

View Document

18/03/0918 March 2009 APPOINTMENT TERMINATED DIRECTOR JANE LIGHTING

View Document

03/10/083 October 2008 RETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

24/09/0724 September 2007 RETURN MADE UP TO 09/09/07; NO CHANGE OF MEMBERS

View Document

08/05/078 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

22/09/0622 September 2006 RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 NEW DIRECTOR APPOINTED

View Document

29/06/0629 June 2006 DIRECTOR RESIGNED

View Document

23/05/0623 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

21/10/0521 October 2005 REGISTERED OFFICE CHANGED ON 21/10/05 FROM: 1ST FLOOR HOLBORN GATE 330 HIGH HOLBORN LONDON WC1V 7QT

View Document

15/09/0515 September 2005 RETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS

View Document

24/07/0524 July 2005 NEW DIRECTOR APPOINTED

View Document

11/07/0511 July 2005 DIRECTOR RESIGNED

View Document

19/04/0519 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

21/09/0421 September 2004 RETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

04/10/034 October 2003 RETURN MADE UP TO 09/09/03; FULL LIST OF MEMBERS

View Document

04/10/034 October 2003 NEW DIRECTOR APPOINTED

View Document

04/10/034 October 2003 DIRECTOR RESIGNED

View Document

22/04/0322 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

25/10/0225 October 2002 RETURN MADE UP TO 09/09/02; FULL LIST OF MEMBERS

View Document

14/08/0214 August 2002 DIRECTOR RESIGNED

View Document

14/08/0214 August 2002 NEW DIRECTOR APPOINTED

View Document

14/08/0214 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/08/0214 August 2002 SECRETARY RESIGNED

View Document

05/04/025 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

20/03/0220 March 2002 DIRECTOR RESIGNED

View Document

09/03/029 March 2002 NEW DIRECTOR APPOINTED

View Document

02/10/012 October 2001 RETURN MADE UP TO 09/09/01; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

18/05/0118 May 2001 NEW DIRECTOR APPOINTED

View Document

26/03/0126 March 2001 NEW DIRECTOR APPOINTED

View Document

09/10/009 October 2000 RETURN MADE UP TO 09/09/00; FULL LIST OF MEMBERS

View Document

12/09/0012 September 2000 NEW DIRECTOR APPOINTED

View Document

11/07/0011 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

24/02/0024 February 2000 ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/12/99

View Document

05/10/995 October 1999 Resolutions

View Document

05/10/995 October 1999 Resolutions

View Document

05/10/995 October 1999 S252 DISP LAYING ACC 28/09/99

View Document

05/10/995 October 1999 S366A DISP HOLDING AGM 28/09/99

View Document

05/10/995 October 1999 RETURN MADE UP TO 09/09/99; FULL LIST OF MEMBERS

View Document

09/09/989 September 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company