RTS WASTE MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Confirmation statement made on 2025-02-23 with updates

View Document

23/12/2423 December 2024 Accounts for a medium company made up to 2024-03-31

View Document

10/05/2410 May 2024 Registration of charge 057201370008, created on 2024-05-09

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-02-23 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/03/2322 March 2023 Confirmation statement made on 2023-02-23 with updates

View Document

22/12/2222 December 2022 Full accounts made up to 2022-03-31

View Document

24/11/2224 November 2022 Registration of charge 057201370007, created on 2022-11-22

View Document

22/04/2222 April 2022 Director's details changed for Mr Mark Redmond on 2022-02-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-02-23 with updates

View Document

23/12/2123 December 2021 Full accounts made up to 2021-03-31

View Document

30/11/2130 November 2021 Satisfaction of charge 2 in full

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/03/2126 March 2021 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

29/07/2029 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK REDMOND / 21/07/2020

View Document

29/07/2029 July 2020 REGISTERED OFFICE CHANGED ON 29/07/2020 FROM 67 WESTOW STREET LONDON SE19 3RW

View Document

29/07/2029 July 2020 PSC'S CHANGE OF PARTICULARS / MOBIUS RECYCLING GROUP LIMITED / 21/07/2020

View Document

29/07/2029 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK REDMOND / 21/07/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/03/2025 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 057201370006

View Document

11/03/2011 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, WITH UPDATES

View Document

03/03/203 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

10/02/2010 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 057201370005

View Document

14/01/2014 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 057201370004

View Document

23/12/1923 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES

View Document

21/12/1721 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

09/01/179 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

04/05/164 May 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

07/01/167 January 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/15

View Document

07/05/157 May 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

09/01/159 January 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14

View Document

23/09/1423 September 2014 REGISTERED OFFICE CHANGED ON 23/09/2014 FROM 67 WESTOW STREET LONDON SE19 3RW ENGLAND

View Document

23/09/1423 September 2014 REGISTERED OFFICE CHANGED ON 23/09/2014 FROM NEWGATE HOUSE 431 LONDON ROAD CROYDON SURREY CR0 3PF

View Document

25/06/1425 June 2014 DISS40 (DISS40(SOAD))

View Document

24/06/1424 June 2014 FIRST GAZETTE

View Document

24/06/1424 June 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

04/01/144 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

21/03/1321 March 2013 DIRECTOR APPOINTED MRS JILL REDMOND

View Document

15/03/1315 March 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

18/02/1318 February 2013

View Document

05/02/135 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

26/10/1226 October 2012 DIRECTOR APPOINTED MR JAMES WILLIAM REDMOND

View Document

24/10/1224 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS JILL REDMOND / 01/08/2012

View Document

24/10/1224 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK REDMOND / 01/08/2012

View Document

12/04/1212 April 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

12/04/1212 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK REDMOND / 10/11/2011

View Document

12/04/1212 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS JILL REDMOND / 10/11/2011

View Document

30/12/1130 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

17/05/1117 May 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

06/01/116 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

10/06/1010 June 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

27/01/1027 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

15/04/0915 April 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

20/03/0820 March 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/05/0729 May 2007 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07

View Document

18/04/0718 April 2007 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 NEW SECRETARY APPOINTED

View Document

17/10/0617 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0612 October 2006 SECRETARY RESIGNED

View Document

23/06/0623 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/068 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/0612 May 2006 COMPANY NAME CHANGED MOBIUS RECYCLING GROUP LIMITED CERTIFICATE ISSUED ON 12/05/06

View Document

03/04/063 April 2006 NEW DIRECTOR APPOINTED

View Document

03/04/063 April 2006 NEW SECRETARY APPOINTED

View Document

03/04/063 April 2006 REGISTERED OFFICE CHANGED ON 03/04/06 FROM: NEWGATE HOUSE, 431 LONDON ROAD CROYDON SURREY CR0 3PF

View Document

03/04/063 April 2006 LOCATION OF REGISTER OF MEMBERS

View Document

01/03/061 March 2006 SECRETARY RESIGNED

View Document

01/03/061 March 2006 DIRECTOR RESIGNED

View Document

23/02/0623 February 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