RTS INFRASTRUCTURE SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/08/2520 August 2025 New | Confirmation statement made on 2025-08-20 with updates |
09/07/259 July 2025 New | Confirmation statement made on 2025-06-23 with updates |
03/07/243 July 2024 | Confirmation statement made on 2024-06-23 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
14/12/2314 December 2023 | Total exemption full accounts made up to 2023-03-31 |
30/06/2330 June 2023 | Confirmation statement made on 2023-06-23 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/12/2216 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/12/2117 December 2021 | Total exemption full accounts made up to 2021-03-31 |
08/07/218 July 2021 | Confirmation statement made on 2021-06-23 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
27/03/2127 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
25/06/2025 June 2020 | CONFIRMATION STATEMENT MADE ON 23/06/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
22/10/1922 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
10/07/1810 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBRA ANNE WILLIAMS / 01/10/2017 |
10/07/1810 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART WILLIAMS / 01/10/2017 |
10/07/1810 July 2018 | SECRETARY'S CHANGE OF PARTICULARS / MRS DEBRA WILLIAMS / 01/10/2017 |
10/07/1810 July 2018 | CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES |
10/07/1810 July 2018 | PSC'S CHANGE OF PARTICULARS / MR STUART WILLIAMS / 01/10/2017 |
10/07/1810 July 2018 | PSC'S CHANGE OF PARTICULARS / MRS DEBRA ANNE WILLIAMS / 01/10/2017 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
21/07/1721 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART WILLIAMS |
21/07/1721 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBRA ANNE WILLIAMS |
21/07/1721 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER DEREK REID |
21/07/1721 July 2017 | CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/12/1629 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
19/07/1619 July 2016 | Annual return made up to 23 June 2016 with full list of shareholders |
18/07/1618 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DEREK REID / 01/01/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
07/12/157 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
21/07/1521 July 2015 | Annual return made up to 23 June 2015 with full list of shareholders |
20/07/1520 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DEREK REID / 01/11/2014 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
12/11/1412 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
22/07/1422 July 2014 | Annual return made up to 23 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
10/07/1310 July 2013 | 30/03/13 STATEMENT OF CAPITAL GBP 5882 |
10/07/1310 July 2013 | Annual return made up to 23 June 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
14/09/1214 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
06/09/126 September 2012 | Annual return made up to 23 June 2012 with full list of shareholders |
20/06/1220 June 2012 | ADOPT ARTICLES 17/02/2012 |
20/06/1220 June 2012 | 29/05/12 STATEMENT OF CAPITAL GBP 5555 |
12/09/1112 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
15/07/1115 July 2011 | Annual return made up to 23 June 2011 with full list of shareholders |
13/04/1113 April 2011 | 01/03/11 STATEMENT OF CAPITAL GBP 5000 |
15/03/1115 March 2011 | CURRSHO FROM 30/06/2011 TO 31/03/2011 |
03/03/113 March 2011 | REGISTERED OFFICE CHANGED ON 03/03/2011 FROM 9 CHESTNUT AVENUE WOKINGHAM RG41 3HW UNITED KINGDOM |
30/11/1030 November 2010 | DIRECTOR APPOINTED CHRISTOPHER DEREK REID |
30/11/1030 November 2010 | DIRECTOR APPOINTED DEBRA ANNE WILLIAMS |
23/06/1023 June 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