RTA CLAIM 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
31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

25/09/2425 September 2024 Cessation of Timothy James Webb as a person with significant control on 2024-02-23

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-09-19 with no updates

View Document

25/09/2425 September 2024 Notification of Pvm Holdings Limited as a person with significant control on 2024-02-23

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

23/02/2423 February 2024 Termination of appointment of Emyr Davies as a director on 2024-02-23

View Document

23/02/2423 February 2024 Termination of appointment of Timothy James Webb as a director on 2024-02-23

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/03/2329 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-19 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

27/01/2227 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-19 with no updates

View Document

06/07/216 July 2021 Registered office address changed from Unit 13 Progress Business Park Progress Way Croydon CR0 4XD to Progress Business Park Hillside Rushmore Hill Knockholt Sevenoaks TN14 7NL on 2021-07-06

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

04/06/214 June 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 19/09/20, NO UPDATES

View Document

08/10/208 October 2020 PREVEXT FROM 31/12/2019 TO 30/06/2020

View Document

21/07/2021 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 055675890001

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES

View Document

17/09/1917 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

21/02/1921 February 2019 DIRECTOR APPOINTED MR EMYR DAVIES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

24/10/1724 October 2017 APPOINTMENT TERMINATED, DIRECTOR LEE MYLES

View Document

24/10/1724 October 2017 CESSATION OF LEE MYLES AS A PSC

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES

View Document

15/09/1715 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/03/1710 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE MYLES / 10/03/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/07/167 July 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON OLIVER

View Document

01/07/161 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES WEBB / 01/07/2016

View Document

01/04/161 April 2016 DIRECTOR APPOINTED MR SIMON OLIVER

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

12/11/1512 November 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

17/06/1517 June 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON GADEN

View Document

31/03/1531 March 2015 DIRECTOR APPOINTED MR LEE MYLES

View Document

31/03/1531 March 2015 REGISTERED OFFICE CHANGED ON 31/03/2015 FROM 10 FOURWAYS ATHERSTONE WARWICKSHIRE CV9 1LG

View Document

31/03/1531 March 2015 DIRECTOR APPOINTED MR TIMOTHY JAMES WEBB

View Document

28/01/1528 January 2015 COMPANY NAME CHANGED CENTRAL AUTO REPLACEMENTS LIMITED CERTIFICATE ISSUED ON 28/01/15

View Document

14/01/1514 January 2015 PREVEXT FROM 30/09/2014 TO 31/12/2014

View Document

14/01/1514 January 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/10/1423 October 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

08/04/148 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

29/10/1329 October 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

07/05/137 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/10/1230 October 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

30/10/1230 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PHILIP GADEN / 01/08/2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

14/06/1214 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

18/10/1118 October 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

10/06/1110 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

08/11/108 November 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

08/11/108 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PHILIP GADEN / 19/09/2010

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

08/10/098 October 2009 Annual return made up to 19 September 2009 with full list of shareholders

View Document

17/07/0917 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

06/11/086 November 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 APPOINTMENT TERMINATED SECRETARY JOANNE ADEY

View Document

05/09/085 September 2008 APPOINTMENT TERMINATED DIRECTOR DAVID ADEY

View Document

05/09/085 September 2008 DIRECTOR APPOINTED MR SIMON PHILIP GADEN

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

02/10/072 October 2007 RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

20/10/0620 October 2006 RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

14/06/0614 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0614 June 2006 REGISTERED OFFICE CHANGED ON 14/06/06 FROM: MANOR ROAD INDUSTRIAL ESTATE MANCHETTER ATHERSTON WARWICKSHIRE CV9 1QY

View Document

16/02/0616 February 2006 REGISTERED OFFICE CHANGED ON 16/02/06 FROM: 53A MULGRAVE ROAD SUTTON SURREY SM2 6LR

View Document

18/11/0518 November 2005 NEW DIRECTOR APPOINTED

View Document

18/11/0518 November 2005 NEW SECRETARY APPOINTED

View Document

20/09/0520 September 2005 SECRETARY RESIGNED

View Document

20/09/0520 September 2005 DIRECTOR RESIGNED

View Document

19/09/0519 September 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information