RTLS COMMUNICATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewAppointment of Ms Michelle Bennett as a director on 2025-07-25

View Document

17/04/2517 April 2025 Termination of appointment of Sarah Jane Dixon as a director on 2025-04-04

View Document

17/04/2517 April 2025 Appointment of Mr Peter Schieser as a director on 2025-04-04

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-20 with no updates

View Document

30/08/2430 August 2024 Full accounts made up to 2023-09-30

View Document

24/07/2424 July 2024 Appointment of Mr Craig Flanagan as a director on 2024-07-24

View Document

24/07/2424 July 2024 Termination of appointment of James Paul Earnshaw as a director on 2024-07-24

View Document

16/01/2416 January 2024 Appointment of Mrs Sarah Jane Dixon as a director on 2023-12-31

View Document

16/01/2416 January 2024 Termination of appointment of Richard Hilton Jones as a director on 2023-12-31

View Document

09/01/249 January 2024 Register(s) moved to registered inspection location 2 New Street Square London EC4A 3BZ

View Document

08/01/248 January 2024 Register inspection address has been changed to 2 New Street Square London EC4A 3BZ

View Document

12/10/2312 October 2023 Termination of appointment of Richard Lek as a director on 2023-03-01

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-20 with updates

View Document

12/12/2212 December 2022 Resolutions

View Document

12/12/2212 December 2022 Resolutions

View Document

12/12/2212 December 2022 Memorandum and Articles of Association

View Document

07/12/227 December 2022 Appointment of Mr James Paul Earnshaw as a director on 2022-12-02

View Document

07/12/227 December 2022 Termination of appointment of Daniel Richard Speechley as a director on 2022-12-02

View Document

07/12/227 December 2022 Notification of Adt Fire and Security Plc as a person with significant control on 2022-12-02

View Document

07/12/227 December 2022 Current accounting period shortened from 2023-10-31 to 2023-09-30

View Document

07/12/227 December 2022 Cessation of Daniel Richard Speechley as a person with significant control on 2022-12-02

View Document

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

View Document

07/12/227 December 2022 Appointment of Mr Richard Lek as a director on 2022-12-02

View Document

07/12/227 December 2022 Appointment of Mr Richard Hilton Jones as a director on 2022-12-02

View Document

30/11/2230 November 2022 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

25/10/2225 October 2022 Confirmation statement made on 2022-10-15 with updates

View Document

19/11/2119 November 2021 Total exemption full accounts made up to 2021-10-31

View Document

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

View Accounts

16/10/2116 October 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

23/07/2123 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

28/07/2028 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

22/11/1922 November 2019 REGISTERED OFFICE CHANGED ON 22/11/2019 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND

View Document

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

View Accounts

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES

View Document

06/08/196 August 2019 REGISTERED OFFICE CHANGED ON 06/08/2019 FROM 63 PARK ROAD UXBRIDGE UB8 1NN UNITED KINGDOM

View Document

18/06/1918 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES

View Document

24/07/1824 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

12/12/1712 December 2017 REGISTERED OFFICE CHANGED ON 12/12/2017 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ

View Document

12/12/1712 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL RICHARD SPEECHLEY / 12/12/2017

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES

View Document

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

View Accounts

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

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

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

View Accounts

15/07/1615 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

02/11/152 November 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

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

View Accounts

21/10/1421 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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