RTS WIND HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/09/254 September 2025 NewDirector's details changed for Mr Ryan Patrick Henderson on 2025-09-04

View Document

19/05/2519 May 2025 Appointment of Mr Ryan Patrick Henderson as a director on 2025-05-16

View Document

12/05/2512 May 2025 Accounts for a small company made up to 2024-12-31

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-05-12 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/05/2430 May 2024 Change of details for Mr Christopher Johannes Topp as a person with significant control on 2023-06-30

View Document

29/05/2429 May 2024 Cessation of Ivo Marcell Lippe as a person with significant control on 2022-11-02

View Document

29/05/2429 May 2024 Cessation of Birger Topp as a person with significant control on 2023-06-30

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

17/05/2417 May 2024 Register(s) moved to registered inspection location Tobias House St. Mark's Court Teesdale Business Park Teesside TS17 6QW

View Document

17/05/2417 May 2024 Register inspection address has been changed to Tobias House St. Mark's Court Teesdale Business Park Teesside TS17 6QW

View Document

26/04/2426 April 2024 Accounts for a small company made up to 2023-12-31

View Document

07/02/247 February 2024 Change of details for Mr Christopher Topp as a person with significant control on 2024-02-06

View Document

07/02/247 February 2024 Director's details changed for Mr Christopher Topp on 2024-02-06

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/07/2310 July 2023 Accounts for a small company made up to 2022-12-31

View Document

15/06/2315 June 2023 Second filing of Confirmation Statement dated 2022-05-12

View Document

08/06/238 June 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/11/2215 November 2022 Appointment of Mr Christopher Topp as a director on 2022-11-02

View Document

15/11/2215 November 2022 Termination of appointment of Ivo Marcell Lippe as a director on 2022-11-02

View Document

15/11/2215 November 2022 Appointment of Mr Klaus Ernst Duttine as a director on 2022-11-02

View Document

31/05/2231 May 2022 Confirmation statement made on 2022-05-12 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/10/211 October 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/07/2023 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES

View Document

22/04/2022 April 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TOPP

View Document

22/04/2022 April 2020 DIRECTOR APPOINTED MR IVO MARCELL LIPPE

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/07/1912 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

24/05/1924 May 2019 PSC'S CHANGE OF PARTICULARS / MR BIRGER TOPP / 23/04/2019

View Document

24/05/1924 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER TOPP

View Document

24/05/1924 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IVO MARCELL LIPPE

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES

View Document

24/10/1824 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

19/06/1819 June 2018 CESSATION OF IVO MARCELL LIPPE AS A PSC

View Document

27/03/1827 March 2018 APPOINTMENT TERMINATED, DIRECTOR NEIL PARRY

View Document

04/07/174 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

24/05/1724 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER TOPP / 01/01/2017

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

11/04/1711 April 2017 PREVSHO FROM 31/05/2017 TO 31/12/2016

View Document

30/01/1730 January 2017 DIRECTOR APPOINTED NEIL PARRY

View Document

23/09/1623 September 2016 REGISTERED OFFICE CHANGED ON 23/09/2016 FROM 40 OAKS DRIVE COLCHESTER CO3 3PS ENGLAND

View Document

05/09/165 September 2016 DIRECTOR APPOINTED MR CHRISTOPHER TOPP

View Document

05/09/165 September 2016 APPOINTMENT TERMINATED, DIRECTOR PETER JORGENSEN

View Document

08/08/168 August 2016 APPOINTMENT TERMINATED, DIRECTOR IVO LIPPE

View Document

16/06/1616 June 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TOPP

View Document

16/06/1616 June 2016 DIRECTOR APPOINTED MR IVO MARCELL LIPPE

View Document

16/06/1616 June 2016 DIRECTOR APPOINTED MR PETER TORBEN JORGENSEN

View Document

13/06/1613 June 2016 13/05/16 STATEMENT OF CAPITAL GBP 498799

View Document

23/05/1623 May 2016 REGISTERED OFFICE CHANGED ON 23/05/2016 FROM TOBIAS HOUSE ST MARKS COURT TEESDALE BUSINESS PARK STOCKTON-ON-TEES CLEVELAND TS17 6QW UNITED KINGDOM

View Document

13/05/1613 May 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/05/1613 May 2016 COMPANY NAME CHANGED RTS WIND HOLDINGS LIMITED CERTIFICATE ISSUED ON 13/05/16

View Document

12/05/1612 May 2016 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