RTS GROUP LTD

Company Documents

DateDescription
25/07/2525 July 2025 NewResolutions

View Document

11/07/2511 July 2025 NewMemorandum and Articles of Association

View Document

11/04/2511 April 2025 Confirmation statement made on 2025-03-31 with updates

View Document

11/04/2511 April 2025 Change of details for Mr Malcolm James Miller as a person with significant control on 2025-04-11

View Document

04/04/254 April 2025 Director's details changed for Mark Darren Smith on 2025-04-04

View Document

31/01/2531 January 2025 Statement of capital following an allotment of shares on 2025-01-16

View Document

27/01/2527 January 2025 Notification of Jessica Kate Starley as a person with significant control on 2025-01-16

View Document

27/11/2427 November 2024 Total exemption full accounts made up to 2024-06-30

View Document

23/11/2423 November 2024 Memorandum and Articles of Association

View Document

03/11/243 November 2024 Resolutions

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

14/05/2414 May 2024 Registered office address changed from The Paddocks the Paddocks Notton, Lacock Chippenham Wiltshire SN15 2NF United Kingdom to Level 0, Unit 4 Greenways Business Park Bellinger Close Chippenham SN15 1BN on 2024-05-14

View Document

13/05/2413 May 2024 Memorandum and Articles of Association

View Document

04/05/244 May 2024 Resolutions

View Document

04/05/244 May 2024 Resolutions

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

26/03/2426 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

06/06/236 June 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

05/04/225 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

30/03/2230 March 2022 Termination of appointment of Alison Mary Noble as a director on 2022-03-30

View Document

28/02/2228 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

27/09/2127 September 2021 Termination of appointment of Kathryn Searle as a director on 2021-09-15

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/06/2122 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

24/02/2024 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

09/01/209 January 2020 APPOINTMENT TERMINATED, DIRECTOR MALCOLM MILLER

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

02/05/192 May 2019 DIRECTOR APPOINTED MRS MARK DARREN SMITH

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

19/03/1919 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

05/04/185 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

24/10/1724 October 2017 COMPANY NAME CHANGED RTS (GRP) LIMITED CERTIFICATE ISSUED ON 24/10/17

View Document

24/10/1724 October 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

24/01/1724 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

02/09/162 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

02/08/162 August 2016 CURRSHO FROM 31/12/2015 TO 30/06/2015

View Document

29/04/1629 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS JESSICA KATE STARLEY / 21/01/2016

View Document

08/04/168 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

04/02/164 February 2016 REGISTERED OFFICE CHANGED ON 04/02/2016 FROM HARDWICK HOUSE PROSPECT PLACE SWINDON SN1 3LJ UNITED KINGDOM

View Document

04/02/164 February 2016 DIRECTOR APPOINTED MR JOHN LIAM BRANNIGAN

View Document

19/11/1519 November 2015 22/09/15 STATEMENT OF CAPITAL GBP 9798

View Document

08/10/158 October 2015 DIRECTOR APPOINTED MS JESSICA KATE STARLEY

View Document

08/10/158 October 2015 DIRECTOR APPOINTED MRS ALISON MARY NOBLE

View Document

08/10/158 October 2015 ADOPT ARTICLES 22/09/2015

View Document

08/10/158 October 2015 22/09/15 STATEMENT OF CAPITAL GBP 3108

View Document

08/10/158 October 2015 22/09/15 STATEMENT OF CAPITAL GBP 7857

View Document

08/10/158 October 2015 DIRECTOR APPOINTED MRS KATHRYN SEARLE

View Document

03/12/143 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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