RTLS COMMUNICATIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Appointment of Ms Michelle Bennett as a director on 2025-07-25 |
17/04/2517 April 2025 | Termination of appointment of Sarah Jane Dixon as a director on 2025-04-04 |
17/04/2517 April 2025 | Appointment of Mr Peter Schieser as a director on 2025-04-04 |
01/10/241 October 2024 | Confirmation statement made on 2024-09-20 with no updates |
30/08/2430 August 2024 | Full accounts made up to 2023-09-30 |
24/07/2424 July 2024 | Appointment of Mr Craig Flanagan as a director on 2024-07-24 |
24/07/2424 July 2024 | Termination of appointment of James Paul Earnshaw as a director on 2024-07-24 |
16/01/2416 January 2024 | Appointment of Mrs Sarah Jane Dixon as a director on 2023-12-31 |
16/01/2416 January 2024 | Termination of appointment of Richard Hilton Jones as a director on 2023-12-31 |
09/01/249 January 2024 | Register(s) moved to registered inspection location 2 New Street Square London EC4A 3BZ |
08/01/248 January 2024 | Register inspection address has been changed to 2 New Street Square London EC4A 3BZ |
12/10/2312 October 2023 | Termination of appointment of Richard Lek as a director on 2023-03-01 |
02/10/232 October 2023 | Confirmation statement made on 2023-09-20 with updates |
12/12/2212 December 2022 | Resolutions |
12/12/2212 December 2022 | Resolutions |
12/12/2212 December 2022 | Memorandum and Articles of Association |
07/12/227 December 2022 | Appointment of Mr James Paul Earnshaw as a director on 2022-12-02 |
07/12/227 December 2022 | Termination of appointment of Daniel Richard Speechley as a director on 2022-12-02 |
07/12/227 December 2022 | Notification of Adt Fire and Security Plc as a person with significant control on 2022-12-02 |
07/12/227 December 2022 | Current accounting period shortened from 2023-10-31 to 2023-09-30 |
07/12/227 December 2022 | Cessation of Daniel Richard Speechley as a person with significant control on 2022-12-02 |
07/12/227 December 2022 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Security House the Summit Hanworth Road Sunbury-on-Thames Middlesex TW16 5DB on 2022-12-07 |
07/12/227 December 2022 | Appointment of Mr Richard Lek as a director on 2022-12-02 |
07/12/227 December 2022 | Appointment of Mr Richard Hilton Jones as a director on 2022-12-02 |
30/11/2230 November 2022 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
25/10/2225 October 2022 | Confirmation statement made on 2022-10-15 with updates |
19/11/2119 November 2021 | Total exemption full accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
16/10/2116 October 2021 | Confirmation statement made on 2021-10-15 with no updates |
23/07/2123 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
28/07/2028 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
22/11/1922 November 2019 | REGISTERED OFFICE CHANGED ON 22/11/2019 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
15/10/1915 October 2019 | CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES |
06/08/196 August 2019 | REGISTERED OFFICE CHANGED ON 06/08/2019 FROM 63 PARK ROAD UXBRIDGE UB8 1NN UNITED KINGDOM |
18/06/1918 June 2019 | 31/10/18 TOTAL EXEMPTION FULL |
23/10/1823 October 2018 | CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES |
24/07/1824 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
12/12/1712 December 2017 | REGISTERED OFFICE CHANGED ON 12/12/2017 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ |
12/12/1712 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL RICHARD SPEECHLEY / 12/12/2017 |
03/11/173 November 2017 | CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
26/07/1726 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
07/11/167 November 2016 | CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
15/07/1615 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
02/11/152 November 2015 | Annual return made up to 21 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
21/10/1421 October 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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