RTS-RESOURCE LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
13/03/2513 March 2025 | Confirmation statement made on 2025-02-25 with updates |
06/12/246 December 2024 | Total exemption full accounts made up to 2024-03-31 |
19/06/2419 June 2024 | Change of details for Mr Jamie Laurence Rice as a person with significant control on 2024-06-19 |
19/06/2419 June 2024 | Director's details changed for Mr Stephen Graham Rice on 2024-05-19 |
19/06/2419 June 2024 | Change of details for Mr Stephen Graham Rice as a person with significant control on 2024-05-19 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/03/2420 March 2024 | Confirmation statement made on 2024-02-25 with no updates |
24/10/2324 October 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/02/2327 February 2023 | Confirmation statement made on 2023-02-25 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/02/2228 February 2022 | Confirmation statement made on 2022-02-25 with no updates |
18/11/2118 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
16/12/2016 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
26/02/2026 February 2020 | CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES |
03/09/193 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
05/03/195 March 2019 | CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES |
23/08/1823 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
07/03/187 March 2018 | CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES |
24/07/1724 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
02/03/172 March 2017 | CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES |
12/12/1612 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
16/03/1616 March 2016 | Annual return made up to 25 February 2016 with full list of shareholders |
16/12/1516 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
20/03/1520 March 2015 | Annual return made up to 25 February 2015 with full list of shareholders |
23/02/1523 February 2015 | REGISTERED OFFICE CHANGED ON 23/02/2015 FROM 1 COTTESBROOKE PARK HEARTLANDS BUSINESS PARK DAVENTRY NORTHAMPTONSHIRE NN11 8YL ENGLAND |
24/12/1424 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
18/12/1418 December 2014 | REGISTERED OFFICE CHANGED ON 18/12/2014 FROM 1 COTTESBROOKE PARK HEARTLANDS BUSINESS PARK DAVENTRY NORTHAMPTONSHIRE NN11 8YL ENGLAND |
18/12/1418 December 2014 | REGISTERED OFFICE CHANGED ON 18/12/2014 FROM THE CREATIVE INDUSTRIES CENTRE WOLVERHAMPTON SCIENCE PARK GLAISHER DRIVE WOLVERHAMPTON WEST MIDLANDS WV10 9TG |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
17/03/1417 March 2014 | Annual return made up to 25 February 2014 with full list of shareholders |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
03/03/133 March 2013 | Annual return made up to 25 February 2013 with full list of shareholders |
15/10/1215 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
06/03/126 March 2012 | Annual return made up to 25 February 2012 with full list of shareholders |
09/12/119 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
24/05/1124 May 2011 | APPOINTMENT TERMINATED, SECRETARY RANDALL & PAYNE SECRETARIES LIMITED |
24/05/1124 May 2011 | Annual return made up to 25 February 2011 with full list of shareholders |
10/11/1010 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
18/05/1018 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GRAHAM RICE / 01/10/2009 |
18/05/1018 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMIE LAURENCE RICE / 01/10/2009 |
18/05/1018 May 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RANDALL & PAYNE SECRETARIES LIMITED / 01/10/2009 |
18/05/1018 May 2010 | Annual return made up to 25 February 2010 with full list of shareholders |
01/02/101 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
26/03/0926 March 2009 | RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS |
25/03/0925 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RICE / 05/01/2009 |
15/01/0915 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
16/05/0816 May 2008 | RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS |
29/02/0829 February 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
18/04/0718 April 2007 | RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS |
21/01/0721 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
30/08/0630 August 2006 | NEW SECRETARY APPOINTED |
30/08/0630 August 2006 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
24/05/0624 May 2006 | REGISTERED OFFICE CHANGED ON 24/05/06 FROM: SWAN BANK HOUSE 27-29 LICHFIELD STREET BILSTON WEST MIDLANDS WV14 0AQ |
14/03/0614 March 2006 | RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS |
22/12/0522 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
04/03/054 March 2005 | RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS |
17/01/0517 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
07/09/047 September 2004 | REGISTERED OFFICE CHANGED ON 07/09/04 FROM: 6 WELLINGTON ROAD BILSTON WEST MIDLANDS WV14 6AA |
19/03/0419 March 2004 | RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS |
23/03/0323 March 2003 | NEW DIRECTOR APPOINTED |
23/03/0323 March 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
23/03/0323 March 2003 | NEW DIRECTOR APPOINTED |
23/03/0323 March 2003 | DIRECTOR RESIGNED |
23/03/0323 March 2003 | SECRETARY RESIGNED |
20/03/0320 March 2003 | ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04 |
25/02/0325 February 2003 | 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