RAILSITE TELECOM SERVICES LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Confirmation statement made on 2025-04-04 with updates

View Document

19/11/2419 November 2024 Resolutions

View Document

19/11/2419 November 2024 Statement of capital on 2024-11-19

View Document

19/11/2419 November 2024

View Document

04/09/244 September 2024 Termination of appointment of Peter Michael Hinchliffe as a director on 2024-09-04

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/05/2315 May 2023 Micro company accounts made up to 2022-12-31

View Document

06/04/236 April 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/09/2014 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/09/1923 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

07/02/197 February 2019 REGISTERED OFFICE CHANGED ON 07/02/2019 FROM C/O FORD JOHNSON BELL & COLVILL EPSOM ROAD WEST HORSLEY LEATHERHEAD SURREY KT24 6DG ENGLAND

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

02/10/172 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

13/10/1613 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

04/10/164 October 2016 REGISTERED OFFICE CHANGED ON 04/10/2016 FROM UNIT 2, RIVER COURT ALBERT DRIVE WOKING SURREY GU21 5RP

View Document

20/06/1620 June 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

04/10/154 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

20/05/1520 May 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

24/09/1424 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

23/04/1423 April 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/05/131 May 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

20/12/1220 December 2012 CURREXT FROM 30/11/2012 TO 31/12/2012

View Document

03/09/123 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11

View Document

17/05/1217 May 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

19/09/1119 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

21/06/1121 June 2011 PREVSHO FROM 31/12/2010 TO 30/11/2010

View Document

08/06/118 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL INNES / 01/11/2010

View Document

08/06/118 June 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

28/09/1028 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER MICHAEL HINCHLIFFE / 01/04/2010

View Document

25/05/1025 May 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

02/10/092 October 2009 REGISTERED OFFICE CHANGED ON 02/10/2009 FROM LEVEL 15 5 ALDERMANBURY SQUARE LONDON EC2V 7HR

View Document

24/07/0924 July 2009 APPOINTMENT TERMINATED SECRETARY NEIL LEWIS

View Document

24/07/0924 July 2009 APPOINTMENT TERMINATED DIRECTOR DAVID HUMPHREY

View Document

24/07/0924 July 2009 APPOINTMENT TERMINATED DIRECTOR EDWARD COLBOURNE

View Document

07/05/097 May 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/01/0921 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD COLBOURNE / 14/01/2009

View Document

01/11/081 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

24/07/0824 July 2008 DIRECTOR APPOINTED PETER MICHAEL HINCHLIFFE

View Document

29/04/0829 April 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

10/10/0710 October 2007 REGISTERED OFFICE CHANGED ON 10/10/07 FROM: 7TH FLOOR 1 FLEET PLACE LONDON EC4M 7NR

View Document

02/05/072 May 2007 RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

10/12/0610 December 2006 NEW DIRECTOR APPOINTED

View Document

10/12/0610 December 2006 NEW DIRECTOR APPOINTED

View Document

10/12/0610 December 2006 NEW DIRECTOR APPOINTED

View Document

08/12/068 December 2006 DIRECTOR RESIGNED

View Document

08/12/068 December 2006 AUDITOR'S RESIGNATION

View Document

08/12/068 December 2006 NEW DIRECTOR APPOINTED

View Document

08/12/068 December 2006 RES DIR, APP DIR 17/11/06

View Document

30/11/0630 November 2006 COMPANY NAME CHANGED ULTRAMAST SERVICES LIMITED CERTIFICATE ISSUED ON 30/11/06

View Document

21/11/0621 November 2006 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

20/04/0620 April 2006 RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

07/10/057 October 2005 NEW SECRETARY APPOINTED

View Document

07/10/057 October 2005 SECRETARY RESIGNED

View Document

21/09/0521 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

08/06/058 June 2005 RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/052 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/0424 August 2004 NEW SECRETARY APPOINTED

View Document

24/08/0424 August 2004 REGISTERED OFFICE CHANGED ON 24/08/04 FROM: FROGMORE HALL FROGMORE PARK WATTON AT STONE HERTFORDSHIRE SG14 3RU

View Document

24/08/0424 August 2004 SECRETARY RESIGNED

View Document

15/04/0415 April 2004 LOCATION OF REGISTER OF MEMBERS

View Document

05/04/045 April 2004 RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 SECRETARY'S PARTICULARS CHANGED

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

29/09/0329 September 2003 REGISTERED OFFICE CHANGED ON 29/09/03 FROM: FROGMORE HALL FROGMORE PARK WATTON AT STONE HERTFORDSHIRE SG14 3RU

View Document

19/09/0319 September 2003 REGISTERED OFFICE CHANGED ON 19/09/03 FROM: PO BOX 36833 180 STRAND LONDON WC2R 1WL

View Document

13/08/0313 August 2003 NEW DIRECTOR APPOINTED

View Document

13/08/0313 August 2003 DIRECTOR RESIGNED

View Document

13/08/0313 August 2003 NEW SECRETARY APPOINTED

View Document

12/08/0312 August 2003 ARTICLES OF ASSOCIATION

View Document

11/08/0311 August 2003 SECRETARY RESIGNED

View Document

04/08/034 August 2003 COMPANY NAME CHANGED RT GROUP TELECOM SERVICES LIMITE D CERTIFICATE ISSUED ON 04/08/03

View Document

23/04/0323 April 2003 RETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS

View Document

10/04/0310 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/04/036 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/04/036 April 2003 REGISTERED OFFICE CHANGED ON 06/04/03 FROM: 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

06/04/036 April 2003 LOCATION OF REGISTER OF MEMBERS

View Document

06/04/036 April 2003 SECRETARY RESIGNED

View Document

06/04/036 April 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/04/036 April 2003 NEW SECRETARY APPOINTED

View Document

19/12/0219 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

19/11/0219 November 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/0219 November 2002 NEW DIRECTOR APPOINTED

View Document

19/11/0219 November 2002 DIRECTOR RESIGNED

View Document

04/11/024 November 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/10/0221 October 2002 COMPANY NAME CHANGED RAILTRACK TELECOM SERVICES LIMIT ED CERTIFICATE ISSUED ON 21/10/02

View Document

10/04/0210 April 2002 RETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS

View Document

14/03/0214 March 2002 DIRECTOR RESIGNED

View Document

25/02/0225 February 2002 REGISTERED OFFICE CHANGED ON 25/02/02 FROM: RAILTRACK HOUSE EUSTON SQUARE LONDON NW1 2EE

View Document

25/02/0225 February 2002 LOCATION OF REGISTER OF MEMBERS

View Document

11/02/0211 February 2002 NEW DIRECTOR APPOINTED

View Document

05/02/025 February 2002 SECRETARY RESIGNED

View Document

05/02/025 February 2002 DIRECTOR RESIGNED

View Document

05/02/025 February 2002 SECRETARY RESIGNED

View Document

05/02/025 February 2002 SECRETARY RESIGNED

View Document

05/02/025 February 2002 SECRETARY RESIGNED

View Document

05/02/025 February 2002 NEW DIRECTOR APPOINTED

View Document

04/02/024 February 2002 DIRECTOR RESIGNED

View Document

02/10/012 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

06/09/016 September 2001 SECRETARY'S PARTICULARS CHANGED

View Document

06/06/016 June 2001 NEW SECRETARY APPOINTED

View Document

18/04/0118 April 2001 RETURN MADE UP TO 04/04/01; FULL LIST OF MEMBERS

View Document

29/01/0129 January 2001 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/03/01

View Document

06/12/006 December 2000 NEW DIRECTOR APPOINTED

View Document

27/11/0027 November 2000 NEW SECRETARY APPOINTED

View Document

27/11/0027 November 2000 DIRECTOR RESIGNED

View Document

27/11/0027 November 2000 SECRETARY RESIGNED

View Document

18/04/0018 April 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/04/0018 April 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 04/04/00

View Document

18/04/0018 April 2000 S386 DISP APP AUDS 04/04/00

View Document

18/04/0018 April 2000 NEW SECRETARY APPOINTED

View Document

18/04/0018 April 2000 NEW DIRECTOR APPOINTED

View Document

18/04/0018 April 2000 NEW DIRECTOR APPOINTED

View Document

18/04/0018 April 2000 NEW SECRETARY APPOINTED

View Document

18/04/0018 April 2000 NEW SECRETARY APPOINTED

View Document

18/04/0018 April 2000 NEW SECRETARY APPOINTED

View Document

18/04/0018 April 2000 NEW SECRETARY APPOINTED

View Document

18/04/0018 April 2000 NEW DIRECTOR APPOINTED

View Document

18/04/0018 April 2000 S80A AUTH TO ALLOT SEC 04/04/00

View Document

18/04/0018 April 2000 ADOPT MEM AND ARTS 04/04/00

View Document

17/04/0017 April 2000 DIRECTOR RESIGNED

View Document

17/04/0017 April 2000 DIRECTOR RESIGNED

View Document

04/04/004 April 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/04/004 April 2000 SECRETARY RESIGNED

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