REALITY TRAINING SOLUTIONS LIMITED

Company Documents

DateDescription
31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

27/07/1527 July 2015 REGISTERED OFFICE CHANGED ON 27/07/2015 FROM
UNIT 68 ZONE 1
DEESIDE INDUSTRIAL ESTATE
FLINTSHIRE
CH5 2LR

View Document

11/02/1511 February 2015 DISS40 (DISS40(SOAD))

View Document

10/02/1510 February 2015 Annual return made up to 17 September 2014 with full list of shareholders

View Document

10/02/1510 February 2015 SECRETARY'S CHANGE OF PARTICULARS / DAWN SUZZANNE HUGHES / 18/09/2013

View Document

10/02/1510 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAWN SUZZANNE HUGHES / 18/09/2013

View Document

20/01/1520 January 2015 FIRST GAZETTE

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

11/07/1411 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

01/10/131 October 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document

16/07/1316 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

30/10/1230 October 2012 DIRECTOR APPOINTED DAWN SUZZANNE HUGHES

View Document

30/10/1230 October 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN HUGHES

View Document

10/10/1210 October 2012 Annual return made up to 17 September 2012 with full list of shareholders

View Document

12/03/1212 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

23/11/1123 November 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GLEN HUGHES / 17/09/2010

View Document

23/09/1023 September 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document

16/03/1016 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

15/10/0915 October 2009 Annual return made up to 17 September 2009 with full list of shareholders

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GLEN HUGHES / 15/09/2009

View Document

09/10/099 October 2009 SECRETARY'S CHANGE OF PARTICULARS / DAWN SUZZANNE HUGHES / 15/09/2009

View Document

18/02/0918 February 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

21/11/0821 November 2008 RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

10/10/0710 October 2007 RETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

07/12/067 December 2006 RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

13/03/0613 March 2006 RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 REGISTERED OFFICE CHANGED ON 21/02/06 FROM: G OFFICE CHANGED 21/02/06 UNIT 68 WELSH ROAD DEESIDE IND ESTATE FLINTSHIRE CH5 2LR

View Document

14/02/0614 February 2006 REGISTERED OFFICE CHANGED ON 14/02/06 FROM: G OFFICE CHANGED 14/02/06 UNIT B1 EVANS BUSINESS CENTRE OFF DROME ROAD DEESIDE INDUSTRIAL ESTATE DEESIDE FLINTSHIRE CH5 2JZ

View Document

14/07/0514 July 2005 DIRECTOR RESIGNED

View Document

24/11/0424 November 2004 REGISTERED OFFICE CHANGED ON 24/11/04 FROM: G OFFICE CHANGED 24/11/04 WINNINGTON SITE, WINNINGTON LANE, NORTHWICH CHESHIRE CW8 4HJ

View Document

10/11/0410 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

26/10/0426 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0418 October 2004 RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS

View Document

15/10/0415 October 2004 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/10/04

View Document

29/09/0429 September 2004 SECRETARY RESIGNED

View Document

29/09/0429 September 2004 NEW SECRETARY APPOINTED

View Document

27/09/0427 September 2004 COMPANY NAME CHANGED RIMMER TRAINING SERVICES LIMITED CERTIFICATE ISSUED ON 27/09/04

View Document

30/09/0330 September 2003 NEW DIRECTOR APPOINTED

View Document

30/09/0330 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/09/0319 September 2003 DIRECTOR RESIGNED

View Document

19/09/0319 September 2003 SECRETARY RESIGNED

View Document

17/09/0317 September 2003 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