RTTS (RECOVERY TREATMENT AND TESTING SERVICES) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewRegistered office address changed from 6 Hymers Court Brandling Street Gateshead NE8 2BA England to Office 254a Rotterdam House 116 Quayside Newcastle upon Tyne NE13DY on 2025-07-10

View Document

09/07/259 July 2025 NewDirector's details changed for Mr John Paul Devitt on 2025-07-01

View Document

09/07/259 July 2025 NewChange of details for Rtts (Recovery and Treatment Services) Holdings Ltd Company Number 09090860 as a person with significant control on 2025-07-01

View Document

09/07/259 July 2025 NewDirector's details changed for Mr Alexander Julius Devitt on 2025-06-13

View Document

09/07/259 July 2025 NewDirector's details changed for Mr Alexander Julius Devitt on 2025-07-01

View Document

06/08/246 August 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

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

View Accounts

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

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-09-06 with updates

View Document

20/09/2320 September 2023 Change of details for Rtts (Recovery and Treatment Services) Holdings Ltd Company Number 09090860 as a person with significant control on 2019-05-03

View Document

11/04/2311 April 2023 Appointment of Mr John Paul Devitt as a director on 2023-04-06

View Document

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

View Accounts

06/02/236 February 2023 Termination of appointment of John Devitt as a director on 2023-02-06

View Document

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

View Document

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

View Accounts

01/11/211 November 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

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

View Accounts

04/08/204 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

28/07/2028 July 2020 PREVEXT FROM 29/03/2020 TO 31/03/2020

View Document

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

View Accounts

18/12/1918 December 2019 29/03/19 TOTAL EXEMPTION FULL

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES

View Document

03/05/193 May 2019 REGISTERED OFFICE CHANGED ON 03/05/2019 FROM RMT ACCOUNTANTS & BUSINESS ADVISORS LTD GOSFORTH PARK AVENUE NEWCASTLE UPON TYNE NE12 8EG ENGLAND

View Document

20/03/1920 March 2019 29/03/18 TOTAL EXEMPTION FULL

View Document

20/12/1820 December 2018 PREVSHO FROM 30/03/2018 TO 29/03/2018

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES

View Document

04/07/184 July 2018 30/03/17 TOTAL EXEMPTION FULL

View Document

16/06/1816 June 2018 DISS40 (DISS40(SOAD))

View Document

15/05/1815 May 2018 FIRST GAZETTE

View Document

29/03/1829 March 2018 Annual accounts for year ending 29 Mar 2018

View Accounts

20/12/1720 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

05/12/175 December 2017 DISS40 (DISS40(SOAD))

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES

View Document

28/11/1728 November 2017 FIRST GAZETTE

View Document

18/12/1618 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/11/167 November 2016 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / COUNTED4 GROUP LTD / 17/07/2016

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

26/09/1626 September 2016 PREVEXT FROM 31/12/2015 TO 31/03/2016

View Document

09/08/169 August 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/08/169 August 2016 COMPANY NAME CHANGED COUNTED4 COMMERCIAL LTD CERTIFICATE ISSUED ON 09/08/16

View Document

28/07/1628 July 2016 DIRECTOR APPOINTED MR ALEXANDER JULIUS DEVITT

View Document

18/07/1618 July 2016 REGISTERED OFFICE CHANGED ON 18/07/2016 FROM 2 ALNWICK AVENUE WHITLEY BAY TYNE AND WEAR NE26 3PT UNITED KINGDOM

View Document

15/07/1615 July 2016 REGISTERED OFFICE CHANGED ON 15/07/2016 FROM 2B HYLTON PARK SUNDERLAND ENTERPRISE PARK SUNDERLAND SR5 3HD

View Document

14/07/1614 July 2016 APPOINTMENT TERMINATED, DIRECTOR MARTIN WEATHERHEAD

View Document

17/12/1517 December 2015 Annual return made up to 6 September 2015 with full list of shareholders

View Document

14/12/1514 December 2015 CORPORATE DIRECTOR APPOINTED COUNTED4 GROUP LTD

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/09/159 September 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

09/09/159 September 2015 REGISTERED OFFICE CHANGED ON 09/09/2015 FROM RMT GOSFORTH PARK AVENUE NEWCASTLE UPON TYNE NE12 8EG

View Document

25/04/1525 April 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/04/1525 April 2015 COMPANY NAME CHANGED RECOVERY TESTING AND TREATMENT SERVICES LIMITED CERTIFICATE ISSUED ON 25/04/15

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

25/09/1425 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

08/09/148 September 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

24/03/1424 March 2014 DIRECTOR APPOINTED DR MARTIN PAUL WEATHERHEAD

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

24/12/1324 December 2013 Annual return made up to 5 December 2013 with full list of shareholders

View Document

05/08/135 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

18/01/1318 January 2013 Annual return made up to 5 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

05/12/115 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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