REAL TIME INFORMATION SYSTEMS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

16/08/2416 August 2024 Confirmation statement made on 2024-08-11 with updates

View Document

24/07/2424 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

14/08/2314 August 2023 Confirmation statement made on 2023-08-11 with updates

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

26/07/2126 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, WITH UPDATES

View Document

31/07/2031 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 11/08/19, WITH UPDATES

View Document

22/07/1922 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, WITH UPDATES

View Document

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

02/10/172 October 2017 ADOPT ARTICLES 01/09/2017

View Document

25/09/1725 September 2017 01/09/17 STATEMENT OF CAPITAL GBP 41

View Document

25/09/1725 September 2017 01/09/17 STATEMENT OF CAPITAL GBP 80

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, WITH UPDATES

View Document

26/07/1726 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

19/08/1519 August 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

05/09/145 September 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

28/07/1428 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

03/09/133 September 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

02/09/132 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM THOMAS NICHOLSON / 01/08/2013

View Document

25/07/1325 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

16/08/1216 August 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

18/08/1118 August 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

16/06/1116 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

15/09/1015 September 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

26/07/1026 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

14/09/0914 September 2009 RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

29/09/0829 September 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

27/08/0827 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM NICHOLSON / 08/08/2008

View Document

22/01/0822 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0726 September 2007 RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

09/10/069 October 2006 RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

06/09/056 September 2005 RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

23/09/0423 September 2004 RETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

19/09/0319 September 2003 RETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

13/09/0213 September 2002 RETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS

View Document

29/08/0229 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

20/09/0120 September 2001 RETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS

View Document

07/03/017 March 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

12/09/0012 September 2000 RETURN MADE UP TO 10/08/00; FULL LIST OF MEMBERS

View Document

19/01/0019 January 2000 S-DIV 21/12/99

View Document

19/01/0019 January 2000 REGISTERED OFFICE CHANGED ON 19/01/00 FROM: 20B HORSESHOE PARK PANGBOURNE READING BERKSHIRE RG8 7JW

View Document

13/10/9913 October 1999 ACC. REF. DATE EXTENDED FROM 31/08/00 TO 31/10/00

View Document

08/10/998 October 1999 COMPANY NAME CHANGED TREND DATA SERVICES LTD CERTIFICATE ISSUED ON 11/10/99

View Document

07/10/997 October 1999 REGISTERED OFFICE CHANGED ON 07/10/99 FROM: 152-160 CITY ROAD LONDON EC1V 2NX

View Document

07/10/997 October 1999 NEW DIRECTOR APPOINTED

View Document

07/10/997 October 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/09/9929 September 1999 SECRETARY RESIGNED

View Document

29/09/9929 September 1999 DIRECTOR RESIGNED

View Document

10/08/9910 August 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information