RTP SYSTEMS LTD
Company Documents
Date | Description |
---|---|
28/03/2328 March 2023 | Final Gazette dissolved following liquidation |
28/03/2328 March 2023 | Final Gazette dissolved following liquidation |
28/12/2228 December 2022 | Return of final meeting in a members' voluntary winding up |
14/11/2114 November 2021 | Declaration of solvency |
03/11/213 November 2021 | Resolutions |
03/11/213 November 2021 | Resolutions |
03/11/213 November 2021 | Registered office address changed from Suite S31 Northwich Business Centre Meadow Street Northwich CW9 5BF England to Kroll Advisory Ltd, the Shard 32 London Bridge Street London SE1 9SG on 2021-11-03 |
03/11/213 November 2021 | Appointment of a voluntary liquidator |
28/10/2128 October 2021 | Cessation of David Williams as a person with significant control on 2020-12-15 |
26/10/2126 October 2021 | Notification of Stephen Williams as a person with significant control on 2021-09-02 |
26/10/2126 October 2021 | Notification of Katherine Williams as a person with significant control on 2021-09-02 |
26/10/2126 October 2021 | Notification of Hayley Samartin as a person with significant control on 2021-09-02 |
05/08/215 August 2021 | Confirmation statement made on 2021-04-06 with updates |
27/07/2127 July 2021 | Director's details changed for Dr Katherine Jane Williams on 2021-07-27 |
27/07/2127 July 2021 | Director's details changed for Mr Stephen David Williams on 2021-07-27 |
27/07/2127 July 2021 | Director's details changed for Mrs Jane Williams on 2021-07-27 |
27/07/2127 July 2021 | Director's details changed for Hayley Joann Williams on 2021-07-27 |
05/05/215 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/02/2123 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
02/02/212 February 2021 | APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAMS |
21/09/2021 September 2020 | REGISTERED OFFICE CHANGED ON 21/09/2020 FROM DRAKE HOUSE GADBROOK PARK RUDHEATH NORTHWICH CHESHIRE CW9 7RA |
17/04/2017 April 2020 | CONFIRMATION STATEMENT MADE ON 06/04/20, WITH UPDATES |
03/04/203 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVID WILLIAMS / 03/04/2020 |
03/04/203 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / HAYLEY JOANN WILLIAMS / 03/04/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/12/1924 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
08/04/198 April 2019 | CONFIRMATION STATEMENT MADE ON 06/04/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
06/12/186 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
06/04/186 April 2018 | CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
18/12/1718 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
28/04/1628 April 2016 | Annual return made up to 6 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
07/05/157 May 2015 | Annual return made up to 6 April 2015 with full list of shareholders |
08/01/158 January 2015 | DIRECTOR APPOINTED HAYLEY JOANN WILLIAMS |
08/01/158 January 2015 | DIRECTOR APPOINTED MR STEPHEN DAVID WILLIAMS |
08/01/158 January 2015 | DIRECTOR APPOINTED DR KATHERINE JANE WILLIAMS |
24/12/1424 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
29/04/1429 April 2014 | Annual return made up to 6 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
15/04/1315 April 2013 | Annual return made up to 6 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
03/12/123 December 2012 | PREVSHO FROM 30/04/2012 TO 31/03/2012 |
09/05/129 May 2012 | Annual return made up to 6 April 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
14/02/1214 February 2012 | DIRECTOR APPOINTED MRS JANE WILLIAMS |
04/01/124 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
10/05/1110 May 2011 | Annual return made up to 6 April 2011 with full list of shareholders |
06/04/106 April 2010 | 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