RT SYSTEMS AND SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 NewTermination of appointment of Siew Yim Turner as a director on 2025-05-25

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

19/06/2419 June 2024 Director's details changed for Mr Jeremy Patrick George Turner on 2024-06-10

View Document

17/06/2417 June 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

22/06/2322 June 2023 Total exemption full accounts made up to 2023-04-30

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2021-04-30

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

16/06/2116 June 2021 Registered office address changed from Jamesons Hosue Compton Way Witney Oxfordshire OX28 3AB England to Jamesons House Compton Way Witney Oxfordshire OX28 3AB on 2021-06-16

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/09/1916 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR ROGERSON / 16/09/2019

View Document

09/09/199 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TWO RIVERS HOLDINGS LTD

View Document

09/09/199 September 2019 CESSATION OF ARTHUR ROGERSON AS A PSC

View Document

09/09/199 September 2019 CESSATION OF JEREMY PATRICK GEORGE TURNER AS A PSC

View Document

11/07/1911 July 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/06/1825 June 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

29/07/1729 July 2017 PSC'S CHANGE OF PARTICULARS / MR ARTHUR ROGERSON / 25/07/2017

View Document

23/06/1723 June 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

21/11/1621 November 2016 REGISTERED OFFICE CHANGED ON 21/11/2016 FROM UNIT 24B CRAWLEY MILL INDUSTRIAL ESTATE, DRY LANE CRAWLEY WITNEY OXFORDSHIRE OX29 9TJ

View Document

13/07/1613 July 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

04/07/164 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

03/02/163 February 2016 DIRECTOR APPOINTED MRS SIEW YIM TURNER

View Document

11/01/1611 January 2016 ADOPT ARTICLES 07/12/2015

View Document

18/08/1518 August 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

17/08/1517 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR ROGERSON / 01/01/2015

View Document

10/08/1510 August 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

15/07/1415 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

14/07/1414 July 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

12/08/1312 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

29/07/1329 July 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

24/10/1224 October 2012 REGISTERED OFFICE CHANGED ON 24/10/2012 FROM UNIT 24 CRAWLEY MILL INDUSTRIAL ESTATE DRY LANE CRAWLEY WITNEY OXFORDSHIRE OX29 9TJ UNITED KINGDOM

View Document

26/09/1226 September 2012 CURRSHO FROM 30/06/2013 TO 30/04/2013

View Document

14/06/1214 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information