RIGHT TIME SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-04-26 with updates

View Document

21/12/2421 December 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/04/2426 April 2024 Confirmation statement made on 2024-04-26 with updates

View Document

03/12/233 December 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/04/2330 April 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

02/05/222 May 2022 Confirmation statement made on 2022-04-26 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

17/07/2117 July 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

20/09/2020 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

08/05/208 May 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

21/02/2021 February 2020 REGISTERED OFFICE CHANGED ON 21/02/2020 FROM 2 BROOKSIDE AVENUE KENILWORTH CV8 1ET ENGLAND

View Document

21/02/2021 February 2020 PSC'S CHANGE OF PARTICULARS / MR ROBERT THOMAS SEABER / 14/02/2020

View Document

21/02/2021 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT THOMAS SEABER / 14/02/2020

View Document

21/02/2021 February 2020 REGISTERED OFFICE CHANGED ON 21/02/2020 FROM 8 AVON ROAD KENILWORTH CV8 1DH ENGLAND

View Document

06/07/196 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

01/05/191 May 2019 APPOINTMENT TERMINATED, SECRETARY JENNIFER WILLIAMS

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

03/10/183 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

14/08/1814 August 2018 REGISTERED OFFICE CHANGED ON 14/08/2018 FROM 5 GRESHAM CLOSE EASTBOURNE EAST SUSSEX BN21 1UW

View Document

05/05/185 May 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

01/05/171 May 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

01/05/171 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

03/06/163 June 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

02/05/162 May 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

20/05/1520 May 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

01/05/151 May 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

09/06/149 June 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

15/05/1415 May 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/08/1330 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

03/05/133 May 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

23/09/1223 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

28/04/1228 April 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

02/09/112 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

05/05/115 May 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

07/02/117 February 2011 REGISTERED OFFICE CHANGED ON 07/02/2011 FROM 11 FIENNES CLOSE EASTBOURNE EAST SUSSEX BN21 1RX

View Document

07/02/117 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SEABER / 28/01/2011

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

04/05/104 May 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT THOMAS SEABER / 26/04/2010

View Document

14/09/0914 September 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

14/05/0914 May 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

05/05/085 May 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

04/11/074 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

01/05/071 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

01/05/071 May 2007 LOCATION OF DEBENTURE REGISTER

View Document

01/05/071 May 2007 REGISTERED OFFICE CHANGED ON 01/05/07 FROM: 17 BROOMFIELD STREET EASTBOURNE EAST SUSSEX BN21 1RH

View Document

01/05/071 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/05/071 May 2007 RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

30/05/0630 May 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

01/06/051 June 2005 RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0531 May 2005 REGISTERED OFFICE CHANGED ON 31/05/05 FROM: FLAT 4 SILVERDALE LODGE 57 SILVERDALE ROAD EASTBOURNE EAST SUSSEX BN20 7AY

View Document

23/06/0423 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

04/05/044 May 2004 RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS

View Document

24/03/0424 March 2004 REGISTERED OFFICE CHANGED ON 24/03/04 FROM: 4 BARWELL ROAD KIRBY MUXLOE LEICESTER LE9 2AA

View Document

24/03/0424 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/034 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

11/05/0311 May 2003 RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 REGISTERED OFFICE CHANGED ON 28/10/02 FROM: 22 MANOR ROAD STREETLY SUTTON COLDFIELD WEST MIDLANDS B74 3NG

View Document

08/09/028 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

14/05/0214 May 2002 RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS

View Document

27/09/0127 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

02/05/012 May 2001 RETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS

View Document

22/12/0022 December 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

19/05/0019 May 2000 RETURN MADE UP TO 26/04/00; FULL LIST OF MEMBERS

View Document

25/01/0025 January 2000 REGISTERED OFFICE CHANGED ON 25/01/00 FROM: 189 BLACKBERRY LANE FOUR OAKS SUTTON COLDFIELD WEST MIDLANDS B74 4JJ

View Document

26/08/9926 August 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

06/05/996 May 1999 RETURN MADE UP TO 26/04/99; FULL LIST OF MEMBERS

View Document

13/10/9813 October 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

01/05/981 May 1998 RETURN MADE UP TO 26/04/98; NO CHANGE OF MEMBERS

View Document

03/09/973 September 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

08/05/978 May 1997 RETURN MADE UP TO 26/04/97; FULL LIST OF MEMBERS

View Document

16/07/9616 July 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

21/06/9621 June 1996 RETURN MADE UP TO 26/04/96; FULL LIST OF MEMBERS

View Document

11/08/9511 August 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

10/05/9510 May 1995 RETURN MADE UP TO 26/04/95; NO CHANGE OF MEMBERS

View Document

27/07/9427 July 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

07/06/947 June 1994 RETURN MADE UP TO 26/04/94; FULL LIST OF MEMBERS

View Document

07/06/947 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/9415 April 1994 REGISTERED OFFICE CHANGED ON 15/04/94 FROM: 115 CHESTER ROAD STREETLY SUTTON COLDFIELD WEST MIDLANDS B74 2HE

View Document

11/05/9311 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/04/9326 April 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information