RTS REALTIME SYSTEMS LIMITED

Company Documents

DateDescription
13/05/2213 May 2022 Return of final meeting in a members' voluntary winding up

View Document

22/10/2122 October 2021 Register(s) moved to registered inspection location Cannon Place 78 Cannon Street London EC4N 6AF

View Document

22/10/2122 October 2021 Register inspection address has been changed from Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom to 3 Queen Victoria Street London EC4N 4TQ

View Document

05/10/215 October 2021 Declaration of solvency

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

02/10/192 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

25/09/1825 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

25/06/1825 June 2018 APPOINTMENT TERMINATED, DIRECTOR DONALD CAREY

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

03/11/173 November 2017 REGISTERED OFFICE CHANGED ON 03/11/2017 FROM CITY GATE HOUSE 39-45 FINSBURY SQUARE LONDON EC2A 1PQ

View Document

26/09/1726 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

19/07/1719 July 2017 DIRECTOR APPOINTED MR DONALD FRANCIS CAREY

View Document

19/07/1719 July 2017 SAIL ADDRESS CHANGED FROM: 90 HIGH HOLBORN LONDON WC1V 6XX UNITED KINGDOM

View Document

02/05/172 May 2017 SAIL ADDRESS CREATED

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

04/10/164 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

20/04/1620 April 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

15/10/1515 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

02/06/152 June 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

09/02/159 February 2015 REGISTERED OFFICE CHANGED ON 09/02/2015 FROM 28 AUSTIN FRIARS LONDON EC2N 2QQ

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

31/07/1431 July 2014 DIRECTOR APPOINTED MR CONSTANTIN MICHAEL COTZIAS

View Document

31/07/1431 July 2014 APPOINTMENT TERMINATED, DIRECTOR STEFFEN GEMUENDEN

View Document

31/07/1431 July 2014 APPOINTMENT TERMINATED, SECRETARY ENGELBERT GEMUENDEN

View Document

31/07/1431 July 2014 APPOINTMENT TERMINATED, DIRECTOR MIRJANA ZURO

View Document

31/07/1431 July 2014 APPOINTMENT TERMINATED, DIRECTOR ENGELBERT GEMUENDEN

View Document

16/05/1416 May 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

16/05/1416 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MIRJANA ZURO / 01/07/2013

View Document

18/09/1318 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

19/04/1319 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEFFEN RUDOLF EITEL GEMUENDEN / 01/12/2012

View Document

19/04/1319 April 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

11/03/1311 March 2013 REGISTERED OFFICE CHANGED ON 11/03/2013 FROM RTS REALTIME SYSTEMS LTD 52-54 GRACECHURCH STREET LONDON EC3V 0EH

View Document

11/05/1211 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

27/03/1227 March 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

10/05/1110 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

23/03/1123 March 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

18/05/1018 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ENGELBERT ANTON GEMUENDEN / 07/04/2010

View Document

07/04/107 April 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEFFEN RUDOLF EITEL GEMUENDEN / 07/04/2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MIRJANA ZURO / 07/04/2010

View Document

18/09/0918 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

24/03/0924 March 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 DIRECTOR APPOINTED MIRJANA ZURO

View Document

07/01/097 January 2009 APPOINTMENT TERMINATED DIRECTOR MARK THORNBERRY

View Document

16/06/0816 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

28/03/0828 March 2008 RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 NEW DIRECTOR APPOINTED

View Document

09/08/079 August 2007 REGISTERED OFFICE CHANGED ON 09/08/07 FROM: CANNON CENTRE 78 CANNON STREET LONDON EC4

View Document

18/06/0718 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/03/0726 March 2007 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

27/03/0627 March 2006 RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

29/03/0529 March 2005 RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS

View Document

15/05/0415 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/04/048 April 2004 DIRECTOR RESIGNED

View Document

25/03/0425 March 2004 RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS

View Document

10/07/0310 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/03/0328 March 2003 RETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS

View Document

14/10/0214 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/04/0219 April 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/04/0219 April 2002 NC INC ALREADY ADJUSTED 11/06/98

View Document

19/04/0219 April 2002 NC INC ALREADY ADJUSTED 11/06/98

View Document

02/04/022 April 2002 RETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS

View Document

12/09/0112 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/05/0114 May 2001 RETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 NEW DIRECTOR APPOINTED

View Document

17/10/0017 October 2000 DIRECTOR RESIGNED

View Document

18/09/0018 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/04/0011 April 2000 RETURN MADE UP TO 24/03/00; FULL LIST OF MEMBERS

View Document

03/04/003 April 2000 NEW DIRECTOR APPOINTED

View Document

03/04/003 April 2000 DIRECTOR RESIGNED

View Document

22/03/0022 March 2000 COMPANY NAME CHANGED RTS REALTIME SYSTEMS (LONDON) LI MITED CERTIFICATE ISSUED ON 23/03/00

View Document

25/01/0025 January 2000 DIRECTOR RESIGNED

View Document

25/10/9925 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

11/10/9911 October 1999 NEW DIRECTOR APPOINTED

View Document

27/05/9927 May 1999 NEW DIRECTOR APPOINTED

View Document

27/05/9927 May 1999 RETURN MADE UP TO 24/03/99; FULL LIST OF MEMBERS

View Document

11/08/9811 August 1998 SECRETARY RESIGNED

View Document

11/08/9811 August 1998 NEW SECRETARY APPOINTED

View Document

02/07/982 July 1998 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/12/98

View Document

15/06/9815 June 1998 NC INC ALREADY ADJUSTED 11/06/98

View Document

15/06/9815 June 1998 NEW DIRECTOR APPOINTED

View Document

15/06/9815 June 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/06/9815 June 1998 DIRECTOR RESIGNED

View Document

15/06/9815 June 1998 NEW DIRECTOR APPOINTED

View Document

15/06/9815 June 1998 £ NC 1000/131000 11/06

View Document

15/06/9815 June 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/06/98

View Document

15/06/9815 June 1998 REGISTERED OFFICE CHANGED ON 15/06/98 FROM: FOUNTAIN PRECINCT BALM GREEN SHEFFIELD SOUTH YORKSHIRE S1 1RZ

View Document

15/06/9815 June 1998 NEW SECRETARY APPOINTED

View Document

11/06/9811 June 1998 COMPANY NAME CHANGED BROOMCO (1515) LIMITED CERTIFICATE ISSUED ON 11/06/98

View Document

24/03/9824 March 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information