R.T. SYSTEMS LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/02/2511 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

26/11/2426 November 2024 First Gazette notice for voluntary strike-off

View Document

26/11/2426 November 2024 First Gazette notice for voluntary strike-off

View Document

19/11/2419 November 2024 Application to strike the company off the register

View Document

24/01/2424 January 2024 Registered office address changed from 32 Brenkley Way, Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS United Kingdom to Stable House Farnley Corbridge Northumberland NE45 5RP on 2024-01-24

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/11/2328 November 2023 Change of details for Mr Alexander Charles Felce as a person with significant control on 2022-10-22

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-10-17 with no updates

View Document

27/11/2327 November 2023 Notification of Elaine Felce as a person with significant control on 2022-10-22

View Document

07/07/237 July 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/10/2221 October 2022 Confirmation statement made on 2022-10-17 with updates

View Document

11/05/2211 May 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

26/10/2126 October 2021 Current accounting period shortened from 2022-05-31 to 2021-12-31

View Document

25/10/2125 October 2021 Change of details for Mr Alexander Charles Felce as a person with significant control on 2021-10-20

View Document

22/10/2122 October 2021 Director's details changed for Mrs Elaine Felce on 2021-10-01

View Document

22/10/2122 October 2021 Termination of appointment of Daniel Piers Felce as a director on 2021-10-20

View Document

22/10/2122 October 2021 Cessation of Daniel Piers Felce as a person with significant control on 2021-10-20

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-17 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

09/02/219 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

29/10/2029 October 2020 CONFIRMATION STATEMENT MADE ON 17/10/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

03/04/203 April 2020 DIRECTOR APPOINTED MRS ELAINE FELCE

View Document

25/02/2025 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

11/12/1911 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER CHARLES FELCE

View Document

11/12/1911 December 2019 DIRECTOR APPOINTED MR ALEXANDER CHARLES FELCE

View Document

11/12/1911 December 2019 PSC'S CHANGE OF PARTICULARS / MR DANIEL PIERS FELCE / 10/12/2019

View Document

13/11/1913 November 2019 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER HOPE

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/02/1927 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

21/01/1921 January 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HOPE

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

16/08/1816 August 2018 CESSATION OF CHRISTOPHER MARTIN HOPE AS A PSC

View Document

16/08/1816 August 2018 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER FELCE

View Document

16/08/1816 August 2018 CESSATION OF ALEXANDER CHARLES FELCE AS A PSC

View Document

02/08/182 August 2018 DIRECTOR APPOINTED MR CHRISTOPHER MARTIN HOPE

View Document

01/08/181 August 2018 DIRECTOR APPOINTED MR DANIEL PIERS FELCE

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

26/02/1826 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

18/10/1718 October 2017 PSC'S CHANGE OF PARTICULARS / MR ALEXANDER CHARLES FELCE / 02/05/2017

View Document

04/06/174 June 2017 REGISTERED OFFICE CHANGED ON 04/06/2017 FROM C/O ROWLANDS ACCOUNTANTS 17A BELL VILLAS PONTELAND NEWCASTLE UPON TYNE NE20 9BD

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

09/09/169 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/10/1529 October 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

20/10/1520 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

12/11/1412 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

04/11/144 November 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

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

View Document

29/10/1329 October 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

21/01/1321 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

13/11/1213 November 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

26/01/1226 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

27/10/1127 October 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

27/10/1027 October 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

20/12/0920 December 2009 ARTICLES OF ASSOCIATION

View Document

27/11/0927 November 2009 ADOPT ARTICLES 01/10/2009

View Document

16/11/0916 November 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER CHARLES FELCE / 01/10/2009

View Document

04/11/094 November 2009 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER MARTIN HOPE / 01/07/2008

View Document

06/10/096 October 2009 DIRECTOR APPOINTED ALEXANDER CHARLES FELCE

View Document

06/10/096 October 2009 APPOINTMENT TERMINATED, DIRECTOR DAVID WAUGH

View Document

25/09/0925 September 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

05/11/085 November 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

24/10/0824 October 2008 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

26/10/0726 October 2007 REGISTERED OFFICE CHANGED ON 26/10/07 FROM: C/O ROWLANDS ACCOUNTANTS PORTOBELLO ROAD CHESTER LE STREET CO DURHAM DH3 2RY

View Document

26/10/0726 October 2007 RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 SECRETARY RESIGNED

View Document

15/05/0715 May 2007 NEW SECRETARY APPOINTED

View Document

30/03/0730 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

21/11/0621 November 2006 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 REGISTERED OFFICE CHANGED ON 19/10/06 FROM: 12 SALTMEADOWS ROAD GATESHEAD INDUSTRIAL ESTATE GATESHEAD TYNE & WEAR NE8 3AH

View Document

22/06/0622 June 2006 NEW DIRECTOR APPOINTED

View Document

22/06/0622 June 2006 NEW SECRETARY APPOINTED

View Document

04/04/064 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

05/12/055 December 2005 RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

17/11/0417 November 2004 RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

22/12/0322 December 2003 RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS

View Document

14/02/0314 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/02/0314 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/02/0314 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/02/0314 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/02/0314 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/12/025 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

25/11/0225 November 2002 RETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS

View Document

26/11/0126 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

02/11/012 November 2001 RETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

15/11/0015 November 2000 RETURN MADE UP TO 17/10/00; FULL LIST OF MEMBERS

View Document

18/02/0018 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

29/11/9929 November 1999 RETURN MADE UP TO 17/10/99; FULL LIST OF MEMBERS

View Document

01/03/991 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

30/11/9830 November 1998 RETURN MADE UP TO 17/10/98; NO CHANGE OF MEMBERS

View Document

16/03/9816 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

27/10/9727 October 1997 RETURN MADE UP TO 17/10/97; NO CHANGE OF MEMBERS

View Document

25/03/9725 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

21/12/9621 December 1996 REGISTERED OFFICE CHANGED ON 21/12/96 FROM: 8 PERTH COURT ELEVENTH AVE TEAM VALLEY TRADING ESTATE GATESHEAD TYNE & WEAR

View Document

31/10/9631 October 1996 RETURN MADE UP TO 17/10/96; FULL LIST OF MEMBERS

View Document

28/03/9628 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

09/11/959 November 1995 RETURN MADE UP TO 17/10/95; NO CHANGE OF MEMBERS

View Document

27/03/9527 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

27/10/9427 October 1994 RETURN MADE UP TO 17/10/94; NO CHANGE OF MEMBERS

View Document

02/09/942 September 1994 NEW DIRECTOR APPOINTED

View Document

17/08/9417 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/07/9427 July 1994 DIRECTOR RESIGNED

View Document

07/12/937 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

22/10/9322 October 1993 RETURN MADE UP TO 17/10/93; FULL LIST OF MEMBERS

View Document

29/01/9329 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

25/11/9225 November 1992 RETURN MADE UP TO 17/10/92; NO CHANGE OF MEMBERS

View Document

25/11/9225 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/924 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

02/12/912 December 1991 RETURN MADE UP TO 17/10/91; NO CHANGE OF MEMBERS

View Document

10/04/9110 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

10/01/9110 January 1991 RETURN MADE UP TO 22/11/90; FULL LIST OF MEMBERS

View Document

01/06/901 June 1990 REGISTERED OFFICE CHANGED ON 01/06/90 FROM: 8 PERTH COURT ELEVENTH AVENUE GATESHEAD TYNE & WEAR NE11 OJY

View Document

09/05/909 May 1990 REGISTERED OFFICE CHANGED ON 09/05/90 FROM: 5 PERTH COURT ELEVENTH AVE TEAM VALLEY TRADING ESTATE GATESHEAD TYNE & WEAR NE11 OJY

View Document

29/03/9029 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

27/10/8927 October 1989 RETURN MADE UP TO 17/10/89; FULL LIST OF MEMBERS

View Document

27/10/8927 October 1989 REGISTERED OFFICE CHANGED ON 27/10/89 FROM: 5,PERTH COURT,11TH AVENUE TEAM VALLEY TRADING ESTATE GATESHEAD TYNE & WEAR NE11 0LP

View Document

27/02/8927 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/12/885 December 1988 RETURN MADE UP TO 01/11/88; FULL LIST OF MEMBERS

View Document

30/11/8830 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

28/07/8828 July 1988 REGISTERED OFFICE CHANGED ON 28/07/88 FROM: FOUNTAIN LANE BLAYDON TYNE & WEAR

View Document

27/11/8727 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/876 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

03/10/873 October 1987 RETURN MADE UP TO 26/08/87; FULL LIST OF MEMBERS

View Document

18/06/8718 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/8714 April 1987 RETURN MADE UP TO 31/07/86; FULL LIST OF MEMBERS

View Document

07/01/877 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86

View Document

13/12/8613 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/8619 September 1986 NEW DIRECTOR APPOINTED

View Document

24/07/8524 July 1985 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