RTU LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Confirmation statement made on 2025-05-20 with updates

View Document

12/05/2512 May 2025 Statement of capital on 2025-03-31

View Document

28/04/2528 April 2025 Group of companies' accounts made up to 2024-07-31

View Document

13/11/2413 November 2024 Statement of capital on 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/05/2430 May 2024 Confirmation statement made on 2024-05-20 with updates

View Document

24/05/2424 May 2024 Memorandum and Articles of Association

View Document

24/05/2424 May 2024 Resolutions

View Document

24/05/2424 May 2024 Resolutions

View Document

26/04/2426 April 2024 Group of companies' accounts made up to 2023-07-31

View Document

22/03/2422 March 2024 Registration of charge NI6270580003, created on 2024-03-22

View Document

22/03/2422 March 2024 Registration of charge NI6270580004, created on 2024-03-22

View Document

22/03/2422 March 2024 Satisfaction of charge NI6270580002 in full

View Document

22/03/2422 March 2024 Satisfaction of charge NI6270580001 in full

View Document

14/03/2414 March 2024 Statement of capital on 2024-01-31

View Document

05/10/235 October 2023 Statement of capital on 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

08/06/238 June 2023 Confirmation statement made on 2023-05-20 with updates

View Document

20/04/2320 April 2023 Statement of capital on 2023-03-31

View Document

18/04/2318 April 2023 Full accounts made up to 2022-07-31

View Document

12/01/2312 January 2023 Appointment of Mr Alan Sproule as a director on 2023-01-10

View Document

12/01/2312 January 2023 Director's details changed for Mr Daniel Lyttle Mcilroy on 2023-01-10

View Document

12/01/2312 January 2023 Director's details changed for Mr David Thomas Mcilroy on 2023-01-10

View Document

13/12/2213 December 2022 Statement of capital on 2022-10-31

View Document

13/09/2213 September 2022 Statement of capital on 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

26/01/2226 January 2022 Statement of capital on 2021-12-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

01/04/211 April 2021 31/07/20 AUDITED ABRIDGED

View Document

11/09/2011 September 2020 31/07/20 STATEMENT OF CAPITAL GBP 1925800

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

26/05/2026 May 2020 PSC'S CHANGE OF PARTICULARS / MRS ELIZABETH MCILROY / 04/11/2019

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, WITH UPDATES

View Document

26/05/2026 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL LYTTLE MCILROY

View Document

26/05/2026 May 2020 PSC'S CHANGE OF PARTICULARS / MR DANIEL LYTTLE MCILROY / 04/11/2019

View Document

19/05/2019 May 2020 30/04/20 STATEMENT OF CAPITAL GBP 2287200

View Document

06/03/206 March 2020 31/07/19 AUDITED ABRIDGED

View Document

21/02/2021 February 2020 31/01/20 STATEMENT OF CAPITAL GBP 2356000

View Document

17/10/1917 October 2019 31/07/19 STATEMENT OF CAPITAL GBP 2494200

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

14/06/1914 June 2019 31/05/19 STATEMENT OF CAPITAL GBP 2537000

View Document

14/06/1914 June 2019 31/01/19 STATEMENT OF CAPITAL GBP 2622600

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES

View Document

10/12/1810 December 2018 31/07/18 AUDITED ABRIDGED

View Document

07/11/187 November 2018 31/10/18 STATEMENT OF CAPITAL GBP 2688600

View Document

07/11/187 November 2018 31/07/18 STATEMENT OF CAPITAL GBP 2758200

View Document

22/08/1822 August 2018 DIRECTOR APPOINTED MR SAMUEL MCILROY

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

31/07/1831 July 2018 02/07/18 STATEMENT OF CAPITAL GBP 787200

View Document

17/07/1817 July 2018 02/07/18 STATEMENT OF CAPITAL GBP 2777200

View Document

07/07/187 July 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, WITH UPDATES

View Document

27/06/1827 June 2018 DIRECTOR APPOINTED MR FRANKLIN MCILROY

View Document

13/04/1813 April 2018 31/07/17 AUDITED ABRIDGED

View Document

04/01/184 January 2018 31/07/17 STATEMENT OF CAPITAL GBP 985400

View Document

04/01/184 January 2018 31/10/17 STATEMENT OF CAPITAL GBP 933800

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

10/07/1710 July 2017 30/06/17 STATEMENT OF CAPITAL GBP 1037000

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH MCILROY

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

13/03/1713 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16

View Document

17/02/1717 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE NI6270580002

View Document

20/05/1620 May 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

11/04/1611 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

07/04/167 April 2016 PREVSHO FROM 31/10/2015 TO 31/07/2015

View Document

06/04/166 April 2016 APPOINTMENT TERMINATED, DIRECTOR FRANK MCILROY

View Document

16/11/1516 November 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

05/05/155 May 2015 10/12/14 STATEMENT OF CAPITAL GBP 1000

View Document

20/03/1520 March 2015 01/02/15 STATEMENT OF CAPITAL GBP 1100002

View Document

10/02/1510 February 2015 ALTER ARTICLES 03/02/2015

View Document

10/02/1510 February 2015 ARTICLES OF ASSOCIATION

View Document

03/02/153 February 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/02/153 February 2015 COMPANY NAME CHANGED S361A LIMITED CERTIFICATE ISSUED ON 03/02/15

View Document

27/01/1527 January 2015 DIRECTOR APPOINTED DANIEL LYTTLE MCILROY

View Document

27/01/1527 January 2015 DIRECTOR APPOINTED DAVID THOMAS MCILROY

View Document

27/01/1527 January 2015 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MCILROY

View Document

02/01/152 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE NI6270580001

View Document

06/10/146 October 2014 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