RTS WASTE MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/03/2524 March 2025 | Confirmation statement made on 2025-02-23 with updates |
23/12/2423 December 2024 | Accounts for a medium company made up to 2024-03-31 |
10/05/2410 May 2024 | Registration of charge 057201370008, created on 2024-05-09 |
16/04/2416 April 2024 | Confirmation statement made on 2024-02-23 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/12/2322 December 2023 | Full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/03/2322 March 2023 | Confirmation statement made on 2023-02-23 with updates |
22/12/2222 December 2022 | Full accounts made up to 2022-03-31 |
24/11/2224 November 2022 | Registration of charge 057201370007, created on 2022-11-22 |
22/04/2222 April 2022 | Director's details changed for Mr Mark Redmond on 2022-02-01 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/03/2230 March 2022 | Confirmation statement made on 2022-02-23 with updates |
23/12/2123 December 2021 | Full accounts made up to 2021-03-31 |
30/11/2130 November 2021 | Satisfaction of charge 2 in full |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/03/2126 March 2021 | FULL ACCOUNTS MADE UP TO 31/03/20 |
29/07/2029 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK REDMOND / 21/07/2020 |
29/07/2029 July 2020 | REGISTERED OFFICE CHANGED ON 29/07/2020 FROM 67 WESTOW STREET LONDON SE19 3RW |
29/07/2029 July 2020 | PSC'S CHANGE OF PARTICULARS / MOBIUS RECYCLING GROUP LIMITED / 21/07/2020 |
29/07/2029 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK REDMOND / 21/07/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
25/03/2025 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 057201370006 |
11/03/2011 March 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
03/03/203 March 2020 | CONFIRMATION STATEMENT MADE ON 23/02/20, WITH UPDATES |
03/03/203 March 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
10/02/2010 February 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 057201370005 |
14/01/2014 January 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 057201370004 |
23/12/1923 December 2019 | FULL ACCOUNTS MADE UP TO 31/03/19 |
01/04/191 April 2019 | CONFIRMATION STATEMENT MADE ON 23/02/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/12/1821 December 2018 | FULL ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
07/03/187 March 2018 | CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES |
21/12/1721 December 2017 | FULL ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
14/03/1714 March 2017 | CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES |
09/01/179 January 2017 | FULL ACCOUNTS MADE UP TO 31/03/16 |
04/05/164 May 2016 | Annual return made up to 23 February 2016 with full list of shareholders |
07/01/167 January 2016 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/15 |
07/05/157 May 2015 | Annual return made up to 23 February 2015 with full list of shareholders |
09/01/159 January 2015 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14 |
23/09/1423 September 2014 | REGISTERED OFFICE CHANGED ON 23/09/2014 FROM 67 WESTOW STREET LONDON SE19 3RW ENGLAND |
23/09/1423 September 2014 | REGISTERED OFFICE CHANGED ON 23/09/2014 FROM NEWGATE HOUSE 431 LONDON ROAD CROYDON SURREY CR0 3PF |
25/06/1425 June 2014 | DISS40 (DISS40(SOAD)) |
24/06/1424 June 2014 | FIRST GAZETTE |
24/06/1424 June 2014 | Annual return made up to 23 February 2014 with full list of shareholders |
04/01/144 January 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13 |
21/03/1321 March 2013 | DIRECTOR APPOINTED MRS JILL REDMOND |
15/03/1315 March 2013 | Annual return made up to 23 February 2013 with full list of shareholders |
18/02/1318 February 2013 | |
05/02/135 February 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 |
26/10/1226 October 2012 | DIRECTOR APPOINTED MR JAMES WILLIAM REDMOND |
24/10/1224 October 2012 | SECRETARY'S CHANGE OF PARTICULARS / MRS JILL REDMOND / 01/08/2012 |
24/10/1224 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MARK REDMOND / 01/08/2012 |
12/04/1212 April 2012 | Annual return made up to 23 February 2012 with full list of shareholders |
12/04/1212 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MARK REDMOND / 10/11/2011 |
12/04/1212 April 2012 | SECRETARY'S CHANGE OF PARTICULARS / MRS JILL REDMOND / 10/11/2011 |
30/12/1130 December 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 |
17/05/1117 May 2011 | Annual return made up to 23 February 2011 with full list of shareholders |
06/01/116 January 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 |
10/06/1010 June 2010 | Annual return made up to 23 February 2010 with full list of shareholders |
27/01/1027 January 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 |
15/04/0915 April 2009 | RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS |
05/02/095 February 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 |
20/03/0820 March 2008 | RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS |
18/10/0718 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
29/05/0729 May 2007 | ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07 |
18/04/0718 April 2007 | RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS |
06/11/066 November 2006 | NEW SECRETARY APPOINTED |
17/10/0617 October 2006 | PARTICULARS OF MORTGAGE/CHARGE |
12/10/0612 October 2006 | SECRETARY RESIGNED |
23/06/0623 June 2006 | PARTICULARS OF MORTGAGE/CHARGE |
08/06/068 June 2006 | PARTICULARS OF MORTGAGE/CHARGE |
12/05/0612 May 2006 | COMPANY NAME CHANGED MOBIUS RECYCLING GROUP LIMITED CERTIFICATE ISSUED ON 12/05/06 |
03/04/063 April 2006 | NEW DIRECTOR APPOINTED |
03/04/063 April 2006 | NEW SECRETARY APPOINTED |
03/04/063 April 2006 | REGISTERED OFFICE CHANGED ON 03/04/06 FROM: NEWGATE HOUSE, 431 LONDON ROAD CROYDON SURREY CR0 3PF |
03/04/063 April 2006 | LOCATION OF REGISTER OF MEMBERS |
01/03/061 March 2006 | SECRETARY RESIGNED |
01/03/061 March 2006 | DIRECTOR RESIGNED |
23/02/0623 February 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 WASTE MANAGEMENT LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- 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