RTS TECHNOLOGY SOLUTIONS LIMITED

Company Documents

DateDescription
12/04/2512 April 2025 Liquidators' statement of receipts and payments to 2025-03-17

View Document

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

View Document

18/04/2418 April 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

28/03/2428 March 2024 Resolutions

View Document

28/03/2428 March 2024 Statement of affairs

View Document

28/03/2428 March 2024 Appointment of a voluntary liquidator

View Document

28/03/2428 March 2024 Resolutions

View Document

26/03/2426 March 2024 Satisfaction of charge 059784460002 in full

View Document

02/10/232 October 2023 Appointment of Mr Thomas Haskell as a director on 2023-04-01

View Document

21/08/2321 August 2023 Total exemption full accounts made up to 2022-10-31

View Document

03/04/233 April 2023 Change of details for Mr Michael Jack George Brooman as a person with significant control on 2023-03-31

View Document

03/04/233 April 2023 Director's details changed for Mr Michael Jack George Brooman on 2023-03-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-31 with updates

View Document

08/03/238 March 2023 Registration of charge 059784460002, created on 2023-03-07

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/03/2231 March 2022 Confirmation statement made on 2022-03-31 with updates

View Document

03/11/213 November 2021 Satisfaction of charge 1 in full

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

14/07/2114 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

18/06/2018 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

09/04/209 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJ PATEL / 09/04/2020

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

30/03/2030 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJ PATEL / 30/03/2020

View Document

30/03/2030 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JACK GEORGE BROOMAN / 30/03/2020

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

27/07/1827 July 2018 31/10/17 UNAUDITED ABRIDGED

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

20/02/1820 February 2018 PSC'S CHANGE OF PARTICULARS / MR RAJ PATEL / 20/02/2018

View Document

20/02/1820 February 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL JACK GEORGE BROOMAN / 20/02/2018

View Document

20/02/1820 February 2018 PSC'S CHANGE OF PARTICULARS / MR RAJ PATEL / 20/02/2018

View Document

20/02/1820 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJ PATEL / 20/02/2018

View Document

20/02/1820 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJ PATEL / 20/02/2018

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

28/07/1728 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

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

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

25/07/1625 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

18/04/1618 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

24/04/1524 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

27/01/1527 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JACK GEORGE BROOMAN / 06/01/2015

View Document

27/01/1527 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJ PATEL / 27/01/2015

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

22/04/1422 April 2014 31/03/14 NO CHANGES

View Document

17/04/1417 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

25/10/1325 October 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

25/10/1325 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJ PATEL / 31/07/2012

View Document

25/10/1325 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JACK GEORGE BROOMAN / 31/07/2012

View Document

26/07/1326 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

22/03/1322 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

30/10/1230 October 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

30/10/1230 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BROOMAN / 14/07/2012

View Document

30/10/1230 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / RAJ PATEL / 14/07/2012

View Document

24/05/1224 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

07/11/117 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BROOMAN / 25/10/2011

View Document

07/11/117 November 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

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

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

11/01/1111 January 2011 Annual return made up to 22 November 2010 with full list of shareholders

View Document

03/09/103 September 2010 31/08/10 STATEMENT OF CAPITAL GBP 100

View Document

28/07/1028 July 2010 COMPANY NAME CHANGED RESPONSE TECHNICAL SOLUTIONS LIMITED CERTIFICATE ISSUED ON 28/07/10

View Document

28/07/1028 July 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/07/1026 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAJ PATEL / 19/11/2009

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BROOMAN / 19/11/2009

View Document

24/11/0924 November 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RAJ PATEL / 25/10/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BROOMAN / 25/10/2009

View Document

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

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

21/11/0821 November 2008 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

04/11/084 November 2008 DIRECTOR APPOINTED MICHAEL BROOMAN

View Document

03/10/083 October 2008 REGISTERED OFFICE CHANGED ON 03/10/2008 FROM 17 LIME AVENUE SELLY OAK BIRMINGHAM WEST MIDLANDS B29 7AJ ENGLAND

View Document

05/08/085 August 2008 REGISTERED OFFICE CHANGED ON 05/08/2008 FROM AXHOLME HOUSE, NORTH STREET CROWLE SCUNTHORPE NORTH LINCOLNSHIRE DN17 4NB

View Document

04/08/084 August 2008 APPOINTMENT TERMINATED SECRETARY AXHOLME SECRETARIES LIMITED

View Document

06/11/076 November 2007 RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 REGISTERED OFFICE CHANGED ON 06/11/07 FROM: AXHOLME HOUSE, NORTH STREET CROWLE SCUNTHORPE NORTH LINCOLNSHIRE DN17 4NB

View Document

06/11/076 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

15/12/0615 December 2006 DIRECTOR RESIGNED

View Document

15/12/0615 December 2006 NEW DIRECTOR APPOINTED

View Document

25/10/0625 October 2006 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