RTE SOLUTIONS LTD

Company Documents

DateDescription
13/03/2513 March 2025 Voluntary strike-off action has been suspended

View Document

13/03/2513 March 2025 Voluntary strike-off action has been suspended

View Document

11/02/2511 February 2025 First Gazette notice for voluntary strike-off

View Document

11/02/2511 February 2025 First Gazette notice for voluntary strike-off

View Document

31/01/2531 January 2025 Application to strike the company off the register

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-09-20 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

06/10/236 October 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

02/10/232 October 2023 Registered office address changed from 2 Coronation Road Ramsgate CT11 9QN England to 5 Carlton Avenue Ramsgate CT11 9BP on 2023-10-02

View Document

29/03/2329 March 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

03/10/223 October 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

08/04/218 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

23/09/2023 September 2020 CONFIRMATION STATEMENT MADE ON 20/09/20, NO UPDATES

View Document

23/09/2023 September 2020 CESSATION OF DAVID JOHN EVANS AS A PSC

View Document

30/06/2030 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, WITH UPDATES

View Document

29/07/1929 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES

View Document

24/07/1824 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

04/10/174 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELLE ELIZABETH EVANS

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES

View Document

04/10/174 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID EVANS

View Document

24/05/1724 May 2017 DIRECTOR APPOINTED MRS MICHELLE ELIZABETH EVANS

View Document

24/05/1724 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

03/10/163 October 2016 REGISTERED OFFICE CHANGED ON 03/10/2016 FROM GROUND FLOOR 2 WOODBERRY GROVE LONDON N12 0DR

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

24/08/1624 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

07/10/157 October 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

02/10/152 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN / 01/09/2015

View Document

20/10/1420 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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