RTS CONTRACTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

06/11/246 November 2024 Confirmation statement made on 2024-11-06 with no updates

View Document

25/07/2425 July 2024 Registered office address changed from 34 Melville Street Edinburgh EH3 7HA to Ellersley House 30 Miller Road Ayr South Ayrshire KA7 2AY on 2024-07-25

View Document

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

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

06/11/236 November 2023 Confirmation statement made on 2023-11-06 with no updates

View Document

14/07/2314 July 2023 Termination of appointment of Anna Helen Houghton as a director on 2023-07-07

View Document

05/04/235 April 2023 Accounts for a small company made up to 2022-04-30

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-11-20 with no updates

View Document

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

View Accounts

31/01/2231 January 2022 Accounts for a small company made up to 2021-04-30

View Document

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

View Accounts

27/04/2127 April 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/20

View Document

21/01/2121 January 2021 CONFIRMATION STATEMENT MADE ON 20/11/20, NO UPDATES

View Document

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

View Accounts

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES

View Document

07/02/207 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RTS CONSTRUCTION GROUP LIMITED

View Document

07/02/207 February 2020 CESSATION OF DAVID LEE ROSE AS A PSC

View Document

04/02/204 February 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

01/02/191 February 2019 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES

View Document

28/11/1728 November 2017 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, WITH UPDATES

View Document

16/01/1716 January 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

13/05/1613 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

09/02/169 February 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/15

View Document

20/11/1520 November 2015 Annual return made up to 20 November 2015 with full list of shareholders

View Document

07/09/157 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS ANNA HELEN HOUGHTON / 16/06/2015

View Document

07/09/157 September 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

07/09/157 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LEE ROSE / 16/06/2015

View Document

07/09/157 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LAMBERT / 16/06/2015

View Document

29/06/1529 June 2015 CONSOLIDATION 15/06/15

View Document

29/06/1529 June 2015 CONSOLIDATION OF SHARES 15/06/2015

View Document

07/05/157 May 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

30/01/1530 January 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/14

View Document

17/12/1417 December 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

17/12/1417 December 2014 SECRETARY APPOINTED MRS ANNA HELEN HOUGHTON

View Document

17/12/1417 December 2014 31/10/14 STATEMENT OF CAPITAL GBP 180

View Document

17/12/1417 December 2014 APPOINTMENT TERMINATED, SECRETARY KEITH MURDOCH

View Document

27/11/1427 November 2014 APPOINTMENT TERMINATED, DIRECTOR KEITH MURDOCH

View Document

15/10/1415 October 2014 24/09/14 STATEMENT OF CAPITAL GBP 220

View Document

15/10/1415 October 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

07/04/147 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

06/01/146 January 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/13

View Document

17/05/1317 May 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

01/02/131 February 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/12

View Document

25/10/1225 October 2012 REGISTERED OFFICE CHANGED ON 25/10/2012 FROM DUNDAS HOUSE WESTFIELD PARK DALKEITH MIDLOTHIAN EH22 3FB

View Document

19/04/1219 April 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

14/03/1214 March 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

29/10/1129 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

26/04/1126 April 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

02/03/112 March 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LEE ROSE / 01/03/2010

View Document

28/04/1028 April 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LAMBERT / 01/03/2010

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNA HELEN HOUGHTON / 01/03/2010

View Document

22/01/1022 January 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

17/12/0917 December 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

25/09/0925 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/05/0926 May 2009 DIRECTOR APPOINTED ANNA HELEN HOUGHTON

View Document

10/04/0910 April 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

08/12/088 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LAMBERT / 10/11/2008

View Document

27/06/0827 June 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/06/085 June 2008 COMPANY NAME CHANGED ROSE TURNKEY SOLUTIONS LIMITED CERTIFICATE ISSUED ON 10/06/08

View Document

08/04/088 April 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

24/05/0724 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

13/04/0713 April 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 £ IC 400/232 23/08/06 £ SR [email protected]=168

View Document

08/08/068 August 2006 MEMORANDUM OF ASSOCIATION

View Document

08/08/068 August 2006 £ NC 80/400 20/07/06

View Document

08/08/068 August 2006 NC INC ALREADY ADJUSTED 20/07/06

View Document

05/04/065 April 2006 RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

25/05/0525 May 2005 NEW DIRECTOR APPOINTED

View Document

07/04/057 April 2005 RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

17/04/0417 April 2004 RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS

View Document

27/02/0427 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

06/05/036 May 2003 RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS

View Document

21/11/0221 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

23/07/0223 July 2002 PARTIC OF MORT/CHARGE *****

View Document

30/04/0230 April 2002 RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS

View Document

18/04/0218 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

12/06/0112 June 2001 RETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS

View Document

08/06/008 June 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/06/008 June 2000 REGISTERED OFFICE CHANGED ON 08/06/00 FROM: 66 QUEEN STREET EDINBURGH MIDLOTHIAN EH2 4NE

View Document

08/06/008 June 2000 DIRECTOR RESIGNED

View Document

05/06/005 June 2000 NEW DIRECTOR APPOINTED

View Document

05/06/005 June 2000 S-DIV 22/05/00

View Document

05/06/005 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/06/005 June 2000 ADOPT ARTICLES 22/05/00

View Document

05/06/005 June 2000 VARYING SHARE RIGHTS AND NAMES 22/05/00

View Document

05/06/005 June 2000 £ NC 100/80 22/05/00

View Document

17/04/0017 April 2000 COMPANY NAME CHANGED TM 1153 LIMITED CERTIFICATE ISSUED ON 18/04/00

View Document

03/04/003 April 2000 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