RTS MINIBUSES LIMITED
Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 | Confirmation statement made on 2025-06-16 with no updates |
16/06/2516 June 2025 | Accounts for a dormant company made up to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
27/06/2427 June 2024 | Total exemption full accounts made up to 2023-09-30 |
09/05/249 May 2024 | Change of details for Mr Glenn William Cowan as a person with significant control on 2024-05-02 |
09/05/249 May 2024 | Registered office address changed from Grassmere, 46 Sealand Road Sealand Deeside Clwyd CH5 2RJ to 22 Avondale Drive Rhyl LL18 4EL on 2024-05-09 |
09/05/249 May 2024 | Termination of appointment of Lesley Cowan as a secretary on 2024-05-08 |
09/05/249 May 2024 | Termination of appointment of Lesley Cowan as a director on 2024-05-08 |
09/05/249 May 2024 | Change of details for Mrs Lesley Cowan as a person with significant control on 2024-05-02 |
02/10/232 October 2023 | Confirmation statement made on 2023-09-01 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
20/06/2320 June 2023 | Total exemption full accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
21/06/2121 June 2021 | Micro company accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
02/09/202 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
01/09/201 September 2020 | CONFIRMATION STATEMENT MADE ON 01/09/20, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
02/09/192 September 2019 | CONFIRMATION STATEMENT MADE ON 02/09/19, NO UPDATES |
24/06/1924 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
10/09/1810 September 2018 | CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES |
27/06/1827 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
12/09/1712 September 2017 | CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES |
21/06/1721 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
12/09/1612 September 2016 | CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES |
09/05/169 May 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
23/09/1523 September 2015 | Annual return made up to 19 September 2015 with full list of shareholders |
03/06/153 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
29/09/1429 September 2014 | Annual return made up to 19 September 2014 with full list of shareholders |
16/06/1416 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
01/10/131 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 |
17/05/1317 May 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
05/11/125 November 2012 | Annual return made up to 19 September 2012 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
22/06/1222 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
17/10/1117 October 2011 | Annual return made up to 19 September 2011 with full list of shareholders |
24/05/1124 May 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
25/10/1025 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GLENN WILLIAM COWAN / 19/09/2010 |
25/10/1025 October 2010 | Annual return made up to 19 September 2010 with full list of shareholders |
25/01/1025 January 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
09/10/099 October 2009 | Annual return made up to 19 September 2009 with full list of shareholders |
05/04/095 April 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
20/11/0820 November 2008 | RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS |
27/06/0827 June 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
27/09/0727 September 2007 | RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS |
02/07/072 July 2007 | REGISTERED OFFICE CHANGED ON 02/07/07 FROM: HOTEL LEPRECHAUN, WELSH ROAD GARDEN CITY DEESIDE CLWYD CH5 2HX |
02/07/072 July 2007 | REGISTERED OFFICE CHANGED ON 02/07/07 FROM: GRASSMERE, 46 SEALAND ROAD SEALAND DEESIDE FLINTSHIRE CH5 2RJ |
20/11/0620 November 2006 | DIRECTOR'S PARTICULARS CHANGED |
19/09/0619 September 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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