RTS GROUP LTD
Company Documents
Date | Description |
---|---|
25/07/2525 July 2025 New | Resolutions |
11/07/2511 July 2025 New | Memorandum and Articles of Association |
11/04/2511 April 2025 | Confirmation statement made on 2025-03-31 with updates |
11/04/2511 April 2025 | Change of details for Mr Malcolm James Miller as a person with significant control on 2025-04-11 |
04/04/254 April 2025 | Director's details changed for Mark Darren Smith on 2025-04-04 |
31/01/2531 January 2025 | Statement of capital following an allotment of shares on 2025-01-16 |
27/01/2527 January 2025 | Notification of Jessica Kate Starley as a person with significant control on 2025-01-16 |
27/11/2427 November 2024 | Total exemption full accounts made up to 2024-06-30 |
23/11/2423 November 2024 | Memorandum and Articles of Association |
03/11/243 November 2024 | Resolutions |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
14/05/2414 May 2024 | Registered office address changed from The Paddocks the Paddocks Notton, Lacock Chippenham Wiltshire SN15 2NF United Kingdom to Level 0, Unit 4 Greenways Business Park Bellinger Close Chippenham SN15 1BN on 2024-05-14 |
13/05/2413 May 2024 | Memorandum and Articles of Association |
04/05/244 May 2024 | Resolutions |
04/05/244 May 2024 | Resolutions |
03/04/243 April 2024 | Confirmation statement made on 2024-03-31 with no updates |
26/03/2426 March 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
06/06/236 June 2023 | Confirmation statement made on 2023-03-31 with no updates |
31/03/2331 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
05/04/225 April 2022 | Confirmation statement made on 2022-03-31 with no updates |
30/03/2230 March 2022 | Termination of appointment of Alison Mary Noble as a director on 2022-03-30 |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-06-30 |
27/09/2127 September 2021 | Termination of appointment of Kathryn Searle as a director on 2021-09-15 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
22/06/2122 June 2021 | Total exemption full accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
07/05/207 May 2020 | CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES |
24/02/2024 February 2020 | 30/06/19 TOTAL EXEMPTION FULL |
09/01/209 January 2020 | APPOINTMENT TERMINATED, DIRECTOR MALCOLM MILLER |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
02/05/192 May 2019 | DIRECTOR APPOINTED MRS MARK DARREN SMITH |
10/04/1910 April 2019 | CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES |
19/03/1919 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
16/04/1816 April 2018 | CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES |
05/04/185 April 2018 | 30/06/17 TOTAL EXEMPTION FULL |
24/10/1724 October 2017 | COMPANY NAME CHANGED RTS (GRP) LIMITED CERTIFICATE ISSUED ON 24/10/17 |
24/10/1724 October 2017 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
04/04/174 April 2017 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
24/01/1724 January 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
02/09/162 September 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15 |
02/08/162 August 2016 | CURRSHO FROM 31/12/2015 TO 30/06/2015 |
29/04/1629 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MS JESSICA KATE STARLEY / 21/01/2016 |
08/04/168 April 2016 | Annual return made up to 31 March 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual return made up to 31 January 2016 with full list of shareholders |
04/02/164 February 2016 | REGISTERED OFFICE CHANGED ON 04/02/2016 FROM HARDWICK HOUSE PROSPECT PLACE SWINDON SN1 3LJ UNITED KINGDOM |
04/02/164 February 2016 | DIRECTOR APPOINTED MR JOHN LIAM BRANNIGAN |
19/11/1519 November 2015 | 22/09/15 STATEMENT OF CAPITAL GBP 9798 |
08/10/158 October 2015 | DIRECTOR APPOINTED MS JESSICA KATE STARLEY |
08/10/158 October 2015 | DIRECTOR APPOINTED MRS ALISON MARY NOBLE |
08/10/158 October 2015 | ADOPT ARTICLES 22/09/2015 |
08/10/158 October 2015 | 22/09/15 STATEMENT OF CAPITAL GBP 3108 |
08/10/158 October 2015 | 22/09/15 STATEMENT OF CAPITAL GBP 7857 |
08/10/158 October 2015 | DIRECTOR APPOINTED MRS KATHRYN SEARLE |
03/12/143 December 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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