RTA CLAIM SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-06-30 |
25/09/2425 September 2024 | Cessation of Timothy James Webb as a person with significant control on 2024-02-23 |
25/09/2425 September 2024 | Confirmation statement made on 2024-09-19 with no updates |
25/09/2425 September 2024 | Notification of Pvm Holdings Limited as a person with significant control on 2024-02-23 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-06-30 |
23/02/2423 February 2024 | Termination of appointment of Emyr Davies as a director on 2024-02-23 |
23/02/2423 February 2024 | Termination of appointment of Timothy James Webb as a director on 2024-02-23 |
29/09/2329 September 2023 | Confirmation statement made on 2023-09-19 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
29/03/2329 March 2023 | Total exemption full accounts made up to 2022-06-30 |
03/10/223 October 2022 | Confirmation statement made on 2022-09-19 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
27/01/2227 January 2022 | Total exemption full accounts made up to 2021-06-30 |
30/09/2130 September 2021 | Confirmation statement made on 2021-09-19 with no updates |
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 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
04/06/214 June 2021 | 30/06/20 TOTAL EXEMPTION FULL |
19/10/2019 October 2020 | CONFIRMATION STATEMENT MADE ON 19/09/20, NO UPDATES |
08/10/208 October 2020 | PREVEXT FROM 31/12/2019 TO 30/06/2020 |
21/07/2021 July 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 055675890001 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
01/10/191 October 2019 | CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES |
17/09/1917 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
21/02/1921 February 2019 | DIRECTOR APPOINTED MR EMYR DAVIES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
02/10/182 October 2018 | CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
24/10/1724 October 2017 | APPOINTMENT TERMINATED, DIRECTOR LEE MYLES |
24/10/1724 October 2017 | CESSATION OF LEE MYLES AS A PSC |
11/10/1711 October 2017 | CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES |
15/09/1715 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
10/03/1710 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE MYLES / 10/03/2017 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
18/10/1618 October 2016 | CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
07/07/167 July 2016 | APPOINTMENT TERMINATED, DIRECTOR SIMON OLIVER |
01/07/161 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES WEBB / 01/07/2016 |
01/04/161 April 2016 | DIRECTOR APPOINTED MR SIMON OLIVER |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
12/11/1512 November 2015 | Annual return made up to 19 September 2015 with full list of shareholders |
17/06/1517 June 2015 | APPOINTMENT TERMINATED, DIRECTOR SIMON GADEN |
31/03/1531 March 2015 | DIRECTOR APPOINTED MR LEE MYLES |
31/03/1531 March 2015 | REGISTERED OFFICE CHANGED ON 31/03/2015 FROM 10 FOURWAYS ATHERSTONE WARWICKSHIRE CV9 1LG |
31/03/1531 March 2015 | DIRECTOR APPOINTED MR TIMOTHY JAMES WEBB |
28/01/1528 January 2015 | COMPANY NAME CHANGED CENTRAL AUTO REPLACEMENTS LIMITED CERTIFICATE ISSUED ON 28/01/15 |
14/01/1514 January 2015 | PREVEXT FROM 30/09/2014 TO 31/12/2014 |
14/01/1514 January 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
23/10/1423 October 2014 | Annual return made up to 19 September 2014 with full list of shareholders |
08/04/148 April 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
29/10/1329 October 2013 | Annual return made up to 19 September 2013 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
07/05/137 May 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
30/10/1230 October 2012 | Annual return made up to 19 September 2012 with full list of shareholders |
30/10/1230 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PHILIP GADEN / 01/08/2012 |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
14/06/1214 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
18/10/1118 October 2011 | Annual return made up to 19 September 2011 with full list of shareholders |
10/06/1110 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
08/11/108 November 2010 | Annual return made up to 19 September 2010 with full list of shareholders |
08/11/108 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PHILIP GADEN / 19/09/2010 |
28/06/1028 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
08/10/098 October 2009 | Annual return made up to 19 September 2009 with full list of shareholders |
17/07/0917 July 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
06/11/086 November 2008 | RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS |
05/09/085 September 2008 | APPOINTMENT TERMINATED SECRETARY JOANNE ADEY |
05/09/085 September 2008 | APPOINTMENT TERMINATED DIRECTOR DAVID ADEY |
05/09/085 September 2008 | DIRECTOR APPOINTED MR SIMON PHILIP GADEN |
30/07/0830 July 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
02/10/072 October 2007 | RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS |
19/07/0719 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
20/10/0620 October 2006 | RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS |
04/07/064 July 2006 | SECRETARY'S PARTICULARS CHANGED |
14/06/0614 June 2006 | DIRECTOR'S PARTICULARS CHANGED |
14/06/0614 June 2006 | REGISTERED OFFICE CHANGED ON 14/06/06 FROM: MANOR ROAD INDUSTRIAL ESTATE MANCHETTER ATHERSTON WARWICKSHIRE CV9 1QY |
16/02/0616 February 2006 | REGISTERED OFFICE CHANGED ON 16/02/06 FROM: 53A MULGRAVE ROAD SUTTON SURREY SM2 6LR |
18/11/0518 November 2005 | NEW DIRECTOR APPOINTED |
18/11/0518 November 2005 | NEW SECRETARY APPOINTED |
20/09/0520 September 2005 | SECRETARY RESIGNED |
20/09/0520 September 2005 | DIRECTOR RESIGNED |
19/09/0519 September 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of RTA CLAIM SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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