RTC ELECTRONICS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/09/2530 September 2025 New | Confirmation statement made on 2025-09-25 with no updates |
| 13/03/2513 March 2025 | Total exemption full accounts made up to 2024-06-30 |
| 03/10/243 October 2024 | Confirmation statement made on 2024-09-25 with no updates |
| 08/07/248 July 2024 | Satisfaction of charge 052424290003 in full |
| 08/07/248 July 2024 | Satisfaction of charge 052424290002 in full |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 06/03/246 March 2024 | Unaudited abridged accounts made up to 2023-06-30 |
| 04/10/234 October 2023 | Confirmation statement made on 2023-09-25 with no updates |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 13/02/2313 February 2023 | Total exemption full accounts made up to 2022-06-30 |
| 07/10/227 October 2022 | Confirmation statement made on 2022-09-25 with no updates |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 06/10/216 October 2021 | Confirmation statement made on 2021-09-25 with no updates |
| 06/10/216 October 2021 | Change of details for Integrated Test Systems Ltd as a person with significant control on 2021-10-06 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 22/07/2022 July 2020 | 30/06/20 UNAUDITED ABRIDGED |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 08/01/208 January 2020 | 30/06/19 UNAUDITED ABRIDGED |
| 11/10/1911 October 2019 | CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 28/03/1928 March 2019 | 30/06/18 UNAUDITED ABRIDGED |
| 27/09/1827 September 2018 | CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 09/06/189 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 052424290003 |
| 29/03/1829 March 2018 | 30/06/17 UNAUDITED ABRIDGED |
| 18/03/1818 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS RIDGWAY FRENCH / 16/03/2018 |
| 03/03/183 March 2018 | PSC'S CHANGE OF PARTICULARS / PPT ELECTRONICS LIMITED / 02/02/2018 |
| 10/10/1710 October 2017 | CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 27/10/1627 October 2016 | APPOINTMENT TERMINATED, DIRECTOR PETER FAIRCLOUGH |
| 06/10/166 October 2016 | CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 13/04/1613 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 06/10/156 October 2015 | Annual return made up to 27 September 2015 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 13/02/1513 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 06/01/156 January 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 052424290002 |
| 09/12/149 December 2014 | APPOINTMENT TERMINATED, SECRETARY GILLIAN FRENCH |
| 09/12/149 December 2014 | DIRECTOR APPOINTED MR PETER TOM FAIRCLOUGH |
| 20/10/1420 October 2014 | Annual return made up to 27 September 2014 with full list of shareholders |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 11/03/1411 March 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 13/02/1413 February 2014 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 1 |
| 22/01/1422 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 02/10/132 October 2013 | Annual return made up to 27 September 2013 with full list of shareholders |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 11/03/1311 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 09/10/129 October 2012 | Annual return made up to 27 September 2012 with full list of shareholders |
| 01/03/121 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 24/10/1124 October 2011 | Annual return made up to 27 September 2011 with full list of shareholders |
| 31/03/1131 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
| 02/10/102 October 2010 | Annual return made up to 27 September 2010 with full list of shareholders |
| 02/10/102 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS RIDGWAY FRENCH / 27/09/2010 |
| 14/04/1014 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
| 29/09/0929 September 2009 | LOCATION OF DEBENTURE REGISTER |
| 29/09/0929 September 2009 | RETURN MADE UP TO 27/09/09; FULL LIST OF MEMBERS |
| 29/09/0929 September 2009 | LOCATION OF REGISTER OF MEMBERS |
| 29/09/0929 September 2009 | REGISTERED OFFICE CHANGED ON 29/09/2009 FROM SYSTEMS HOUSE WILLENHALL LANE BINLEY COVENTRY WARKSHIRE CV3 2AS |
| 05/05/095 May 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
| 29/09/0829 September 2008 | RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS |
| 01/05/081 May 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
| 08/10/078 October 2007 | RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS |
| 23/04/0723 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
| 05/10/065 October 2006 | RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS |
| 05/10/065 October 2006 | SECRETARY RESIGNED |
| 07/11/057 November 2005 | RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS |
| 11/08/0511 August 2005 | ACC. REF. DATE SHORTENED FROM 30/09/05 TO 30/06/05 |
| 11/08/0511 August 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05 |
| 07/07/057 July 2005 | PARTICULARS OF MORTGAGE/CHARGE |
| 30/06/0530 June 2005 | REGISTERED OFFICE CHANGED ON 30/06/05 FROM: CUMBRIA LYCHGATE LANE ASTON FLAMVILLE NR HINCKLEY LEICESTER LE10 3AQ |
| 13/10/0413 October 2004 | REGISTERED OFFICE CHANGED ON 13/10/04 FROM: RUSKIN CHAMBERS 191 CORPORATION STREET BIRMINGHAM WEST MIDLANDS B4 6RP |
| 13/10/0413 October 2004 | NEW DIRECTOR APPOINTED |
| 13/10/0413 October 2004 | NEW SECRETARY APPOINTED |
| 27/09/0427 September 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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