RAILSITE TELECOM INTERNATIONAL LIMITED

Company Documents

DateDescription
24/03/2524 March 2025 Declaration of solvency

View Document

10/03/2510 March 2025 Appointment of a voluntary liquidator

View Document

10/03/2510 March 2025 Resolutions

View Document

05/03/255 March 2025 Registered office address changed from 10 the Street West Horsley Leatherhead Surrey KT24 6AX United Kingdom to Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 2025-03-05

View Document

15/01/2515 January 2025 Termination of appointment of Charles De Chimay as a director on 2025-01-15

View Document

15/01/2515 January 2025 Termination of appointment of Andrew John Charles Elliman as a director on 2025-01-15

View Document

15/01/2515 January 2025 Termination of appointment of Simon Douglas Ralph as a director on 2025-01-15

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-23 with updates

View Document

24/12/2324 December 2023 Annual accounts for year ending 24 Dec 2023

View Accounts

26/06/2326 June 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

15/05/2315 May 2023 Micro company accounts made up to 2022-12-24

View Document

24/12/2224 December 2022 Annual accounts for year ending 24 Dec 2022

View Accounts

02/11/222 November 2022 Termination of appointment of Alban Vital as a director on 2022-11-02

View Document

24/12/2124 December 2021 Annual accounts for year ending 24 Dec 2021

View Accounts

28/07/2128 July 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

23/06/2123 June 2021 Micro company accounts made up to 2020-12-24

View Document

24/12/2024 December 2020 Annual accounts for year ending 24 Dec 2020

View Accounts

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, WITH UPDATES

View Document

14/04/2014 April 2020 CURREXT FROM 30/06/2020 TO 24/12/2020

View Document

26/10/1926 October 2019 ADOPT ARTICLES 15/08/2019

View Document

01/10/191 October 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW JOHN CHARLES ELLIMAN / 24/06/2019

View Document

30/09/1930 September 2019 APPOINTMENT TERMINATED, DIRECTOR EDWARD COLBOURNE

View Document

27/09/1927 September 2019 12/09/19 STATEMENT OF CAPITAL USD 800

View Document

27/09/1927 September 2019 DIRECTOR APPOINTED MR SIMON DOUGLAS RALPH

View Document

27/09/1927 September 2019 DIRECTOR APPOINTED MR CHARLES DE CHIMAY

View Document

27/09/1927 September 2019 DIRECTOR APPOINTED MR BRENDAN MCWILLIAMS

View Document

27/09/1927 September 2019 DIRECTOR APPOINTED MR EDWARD JACK COLBOURNE

View Document

27/09/1927 September 2019 DIRECTOR APPOINTED MR ALBAN VITAL

View Document

27/09/1927 September 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW CHARLES ELLIMAN / 12/09/2019

View Document

27/09/1927 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES ELLIMAN / 24/06/2019

View Document

24/06/1924 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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