RTS SOLUTIONS (UK) LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

05/07/245 July 2024 Full accounts made up to 2023-12-31

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

05/12/235 December 2023 Termination of appointment of Kevin Mcevoy as a director on 2023-11-30

View Document

15/06/2315 June 2023 Full accounts made up to 2022-12-31

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

20/07/2120 July 2021 Full accounts made up to 2020-12-31

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

30/07/1930 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

20/11/1820 November 2018 APPOINTMENT TERMINATED, DIRECTOR STUART WILLIAMS

View Document

09/10/189 October 2018 CURRSHO FROM 31/03/2019 TO 31/12/2018

View Document

27/09/1827 September 2018 SECRETARY APPOINTED MR JAMES PATRICK MURRAY

View Document

19/09/1819 September 2018 APPOINTMENT TERMINATED, SECRETARY STUART HARDING

View Document

21/07/1821 July 2018 REGISTERED OFFICE CHANGED ON 21/07/2018 FROM BLAKE MORGAN LLP, 6 NEW STREET SQUARE LONDON EC4A 3DJ UNITED KINGDOM

View Document

18/07/1818 July 2018 ARTICLES OF ASSOCIATION

View Document

29/05/1829 May 2018 ALTER ARTICLES 11/05/2018

View Document

23/05/1823 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/05/1818 May 2018 DIRECTOR APPOINTED M KEVIN MCEVOY

View Document

16/05/1816 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 061730580002

View Document

15/05/1815 May 2018 SECRETARY APPOINTED MR STUART JOHN HARDING

View Document

15/05/1815 May 2018 PSC'S CHANGE OF PARTICULARS / RTS SOLUTIONS (HOLDINGS) LTD / 11/05/2018

View Document

15/05/1815 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETARDS GROUP PLC

View Document

15/05/1815 May 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID GALES

View Document

15/05/1815 May 2018 APPOINTMENT TERMINATED, DIRECTOR KEVIN MCEVOY

View Document

15/05/1815 May 2018 CESSATION OF STUART WILLIAMS AS A PSC

View Document

15/05/1815 May 2018 REGISTERED OFFICE CHANGED ON 15/05/2018 FROM 9 CHESTNUT AVENUE WOKINGHAM BERKSHIRE RG41 3HW UNITED KINGDOM

View Document

15/05/1815 May 2018 DIRECTOR APPOINTED MR OSMAN ABDULLAH

View Document

15/05/1815 May 2018 DIRECTOR APPOINTED MR RASCHID MICHAEL ABDULLAH

View Document

04/04/184 April 2018 PSC'S CHANGE OF PARTICULARS / RTS SOLUTIONS (HOLDINGS) LTD / 12/07/2016

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/11/1710 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/09/1722 September 2017 DIRECTOR APPOINTED MR KEVIN MICHAEL MCEVOY

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/07/1612 July 2016 REGISTERED OFFICE CHANGED ON 12/07/2016 FROM ATLANTIC HOUSE IMPERIAL WAY READING BERKSHIRE RG2 0TD

View Document

20/04/1620 April 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/12/157 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/04/1518 April 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

14/04/1514 April 2015 APPOINTMENT TERMINATED, SECRETARY DEBRA WILLIAMS

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/10/149 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/04/1419 April 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

09/12/139 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/04/1316 April 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

09/10/129 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/04/1213 April 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

11/08/1111 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/06/1116 June 2011 REGISTERED OFFICE CHANGED ON 16/06/2011 FROM 9 CHESTNUT AVENUE WOKINGHAM BERKSHIRE RG41 3HW

View Document

31/03/1131 March 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

31/03/1131 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART WILLIAMS / 14/05/2010

View Document

31/03/1131 March 2011 SECRETARY'S CHANGE OF PARTICULARS / DEBRA ANNE WILLIAMS / 14/05/2010

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART WILLIAMS / 20/03/2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT GALES / 20/03/2010

View Document

08/06/108 June 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

18/11/0918 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/08/096 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/07/094 July 2009 COMPANY NAME CHANGED RAILTECH SOFTWARE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 08/07/09

View Document

05/05/095 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART WILLIAMS / 21/03/2008

View Document

05/05/095 May 2009 REGISTERED OFFICE CHANGED ON 05/05/2009 FROM 9 CHESTNUT AVANUE WOKINGHAM BERKSHIRE RG41 3HW

View Document

05/05/095 May 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/07/082 July 2008 DIRECTOR APPOINTED DAVID ROBERT GALES

View Document

02/07/082 July 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 VARYING SHARE RIGHTS AND NAMES

View Document

02/05/082 May 2008 S-DIV

View Document

02/05/082 May 2008 NC INC ALREADY ADJUSTED 25/09/07

View Document

02/05/082 May 2008 GBP NC 115/990 25/09/2007

View Document

02/05/082 May 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/03/0720 March 2007 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