RTS TECHNOLOGY SOLUTIONS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
12/04/2512 April 2025 | Liquidators' statement of receipts and payments to 2025-03-17 |
07/11/247 November 2024 | Registered office address changed from 44 Upper Gough Street Birmingham West Midlands B1 1JL England to Unit 8 the Aquarium 1-7 King Street Reading Berkshire RG1 2AN on 2024-11-07 |
18/04/2418 April 2024 | Notice to Registrar of Companies of Notice of disclaimer |
28/03/2428 March 2024 | Resolutions |
28/03/2428 March 2024 | Statement of affairs |
28/03/2428 March 2024 | Appointment of a voluntary liquidator |
28/03/2428 March 2024 | Resolutions |
26/03/2426 March 2024 | Satisfaction of charge 059784460002 in full |
02/10/232 October 2023 | Appointment of Mr Thomas Haskell as a director on 2023-04-01 |
21/08/2321 August 2023 | Total exemption full accounts made up to 2022-10-31 |
03/04/233 April 2023 | Change of details for Mr Michael Jack George Brooman as a person with significant control on 2023-03-31 |
03/04/233 April 2023 | Director's details changed for Mr Michael Jack George Brooman on 2023-03-31 |
03/04/233 April 2023 | Confirmation statement made on 2023-03-31 with updates |
08/03/238 March 2023 | Registration of charge 059784460002, created on 2023-03-07 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/03/2231 March 2022 | Confirmation statement made on 2022-03-31 with updates |
03/11/213 November 2021 | Satisfaction of charge 1 in full |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
14/07/2114 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
18/06/2018 June 2020 | 31/10/19 TOTAL EXEMPTION FULL |
09/04/209 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAJ PATEL / 09/04/2020 |
31/03/2031 March 2020 | CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES |
30/03/2030 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAJ PATEL / 30/03/2020 |
30/03/2030 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JACK GEORGE BROOMAN / 30/03/2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
01/04/191 April 2019 | CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
27/07/1827 July 2018 | 31/10/17 UNAUDITED ABRIDGED |
04/04/184 April 2018 | CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES |
20/02/1820 February 2018 | PSC'S CHANGE OF PARTICULARS / MR RAJ PATEL / 20/02/2018 |
20/02/1820 February 2018 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL JACK GEORGE BROOMAN / 20/02/2018 |
20/02/1820 February 2018 | PSC'S CHANGE OF PARTICULARS / MR RAJ PATEL / 20/02/2018 |
20/02/1820 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAJ PATEL / 20/02/2018 |
20/02/1820 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAJ PATEL / 20/02/2018 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
28/07/1728 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
08/06/178 June 2017 | REGISTERED OFFICE CHANGED ON 08/06/2017 FROM BIRMINGHAM SCIENCE PARK ASTON FARADAY WHARF HOLT STREET BIRMINGHAM WEST MIDLANDS B7 4BB |
04/04/174 April 2017 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
25/07/1625 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
18/04/1618 April 2016 | Annual return made up to 31 March 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
27/04/1527 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
24/04/1524 April 2015 | Annual return made up to 31 March 2015 with full list of shareholders |
27/01/1527 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JACK GEORGE BROOMAN / 06/01/2015 |
27/01/1527 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAJ PATEL / 27/01/2015 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
22/04/1422 April 2014 | 31/03/14 NO CHANGES |
17/04/1417 April 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
25/10/1325 October 2013 | Annual return made up to 25 October 2013 with full list of shareholders |
25/10/1325 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAJ PATEL / 31/07/2012 |
25/10/1325 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JACK GEORGE BROOMAN / 31/07/2012 |
26/07/1326 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
22/03/1322 March 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
30/10/1230 October 2012 | Annual return made up to 25 October 2012 with full list of shareholders |
30/10/1230 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BROOMAN / 14/07/2012 |
30/10/1230 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / RAJ PATEL / 14/07/2012 |
24/05/1224 May 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
07/11/117 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BROOMAN / 25/10/2011 |
07/11/117 November 2011 | Annual return made up to 25 October 2011 with full list of shareholders |
28/03/1128 March 2011 | REGISTERED OFFICE CHANGED ON 28/03/2011 FROM RTS TECHNOLOGY SOLUTIONS CENTRAL BOULEVARD BLYTHE VALLEY BUSINESS PARK BIRMINGHAM WEST MIDLANDS B90 8AG UNITED KINGDOM |
14/01/1114 January 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
11/01/1111 January 2011 | Annual return made up to 22 November 2010 with full list of shareholders |
03/09/103 September 2010 | 31/08/10 STATEMENT OF CAPITAL GBP 100 |
28/07/1028 July 2010 | COMPANY NAME CHANGED RESPONSE TECHNICAL SOLUTIONS LIMITED CERTIFICATE ISSUED ON 28/07/10 |
28/07/1028 July 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
26/07/1026 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
20/01/1020 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RAJ PATEL / 19/11/2009 |
20/01/1020 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BROOMAN / 19/11/2009 |
24/11/0924 November 2009 | Annual return made up to 25 October 2009 with full list of shareholders |
24/11/0924 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / RAJ PATEL / 25/10/2009 |
24/11/0924 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BROOMAN / 25/10/2009 |
22/09/0922 September 2009 | REGISTERED OFFICE CHANGED ON 22/09/2009 FROM 1ST FLOOR WINDSOR HOUSE 11-15 HIGH STREET KINGS HEATH BIRMINGHAM WEST MIDLANDS B14 7BB |
02/09/092 September 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
21/11/0821 November 2008 | RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS |
18/11/0818 November 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07 |
04/11/084 November 2008 | DIRECTOR APPOINTED MICHAEL BROOMAN |
03/10/083 October 2008 | REGISTERED OFFICE CHANGED ON 03/10/2008 FROM 17 LIME AVENUE SELLY OAK BIRMINGHAM WEST MIDLANDS B29 7AJ ENGLAND |
05/08/085 August 2008 | REGISTERED OFFICE CHANGED ON 05/08/2008 FROM AXHOLME HOUSE, NORTH STREET CROWLE SCUNTHORPE NORTH LINCOLNSHIRE DN17 4NB |
04/08/084 August 2008 | APPOINTMENT TERMINATED SECRETARY AXHOLME SECRETARIES LIMITED |
06/11/076 November 2007 | RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS |
06/11/076 November 2007 | REGISTERED OFFICE CHANGED ON 06/11/07 FROM: AXHOLME HOUSE, NORTH STREET CROWLE SCUNTHORPE NORTH LINCOLNSHIRE DN17 4NB |
06/11/076 November 2007 | SECRETARY'S PARTICULARS CHANGED |
15/12/0615 December 2006 | DIRECTOR RESIGNED |
15/12/0615 December 2006 | NEW DIRECTOR APPOINTED |
25/10/0625 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of RTS TECHNOLOGY SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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