RTSB LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/05/2517 May 2025 Confirmation statement made on 2025-05-03 with updates

View Document

07/05/257 May 2025 Director's details changed for Mr Martin James Bysh on 2024-11-03

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

28/11/2428 November 2024 Change of details for Mr Richard Koch as a person with significant control on 2024-08-06

View Document

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

View Document

23/11/2423 November 2024 Resolutions

View Document

14/11/2414 November 2024 Statement of capital following an allotment of shares on 2024-08-06

View Document

03/11/243 November 2024 Director's details changed for Mr Timothy James Taylor on 2024-11-03

View Document

03/11/243 November 2024 Director's details changed for Mr William James Stirling Buckley on 2024-11-03

View Document

29/10/2429 October 2024 Registered office address changed from Thorne Lancaster Parker, 5th Floor Palladium House 1-4 Argyll Street London W1F 7TA England to 29-31 Brewery Rd London N7 9QH on 2024-10-29

View Document

29/08/2429 August 2024 Appointment of Mr Timothy James Taylor as a director on 2024-08-29

View Document

29/08/2429 August 2024 Termination of appointment of Tom Richard Wood as a director on 2024-08-29

View Document

29/08/2429 August 2024 Appointment of Mr Martin James Bysh as a director on 2024-08-29

View Document

29/08/2429 August 2024 Termination of appointment of Alan Martin Mcculloch as a director on 2024-08-29

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/05/2429 May 2024 Confirmation statement made on 2024-05-03 with updates

View Document

16/05/2416 May 2024 Total exemption full accounts made up to 2023-05-31

View Document

12/02/2412 February 2024 Termination of appointment of Stuart Skinner as a director on 2024-02-07

View Document

30/01/2430 January 2024 Appointment of Mr Stuart Skinner as a director on 2023-12-05

View Document

30/01/2430 January 2024 Appointment of Mr Alan Martin Mcculloch as a director on 2023-12-05

View Document

30/01/2430 January 2024 Appointment of Mr Tom Wood as a director on 2023-12-05

View Document

10/01/2410 January 2024 Registered office address changed from Venture House C/O Thorne Lancaster Parker 27-29 Glasshouse Steet 4th Floor London W1B 5DF England to Thorne Lancaster Parker, 5th Floor Palladium House 1-4 Argyll Street London W1F 7TA on 2024-01-10

View Document

22/12/2322 December 2023 Statement of capital following an allotment of shares on 2023-12-06

View Document

20/06/2320 June 2023 Termination of appointment of Martin James Bysh as a director on 2023-06-20

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

18/05/2318 May 2023 Confirmation statement made on 2023-05-03 with updates

View Document

28/04/2328 April 2023 Appointment of Mr Martin James Bysh as a director on 2018-03-20

View Document

28/04/2328 April 2023 Termination of appointment of Edward James Allenby as a director on 2023-04-11

View Document

28/04/2328 April 2023 Termination of appointment of Martin James Bysh as a director on 2023-04-11

View Document

02/12/222 December 2022 Total exemption full accounts made up to 2022-05-31

View Document

16/11/2216 November 2022 Change of details for Mr Richard Koch as a person with significant control on 2022-10-06

View Document

15/11/2215 November 2022 Resolutions

View Document

31/10/2231 October 2022 Statement of capital following an allotment of shares on 2022-10-06

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-05-03 with no updates

View Document

23/02/2223 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

26/11/2126 November 2021 Appointment of Mr Edward James Allenby as a director on 2021-10-15

View Document

29/06/2129 June 2021 Notification of Richard Koch as a person with significant control on 2021-04-05

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-05-03 with updates

View Document

22/06/2122 June 2021 Statement of capital following an allotment of shares on 2021-05-06

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

04/05/214 May 2021 ARTICLES OF ASSOCIATION

View Document

04/05/214 May 2021 ALTER ARTICLES 31/03/2021

View Document

19/03/2119 March 2021 05/03/21 STATEMENT OF CAPITAL GBP 12.0297

View Document

15/02/2115 February 2021 10/12/20 STATEMENT OF CAPITAL GBP 11.9897

View Document

22/01/2122 January 2021 APPOINTMENT TERMINATED, SECRETARY DAVID SPARKS

View Document

22/01/2122 January 2021 APPOINTMENT TERMINATED, DIRECTOR KEITH MANSFIELD

View Document

16/10/2016 October 2020 APPOINTMENT TERMINATED, DIRECTOR NEILL MACKLIN

View Document

26/06/2026 June 2020 DIRECTOR APPOINTED MR NEILL PHILIP MACKLIN

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

14/05/2014 May 2020 DIRECTOR APPOINTED MR KEITH MANSFIELD

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, WITH UPDATES

View Document

29/01/2029 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

22/01/2022 January 2020 20/12/19 STATEMENT OF CAPITAL GBP 11.4916

View Document

25/11/1925 November 2019 ADOPT ARTICLES 23/07/2019

View Document

19/11/1919 November 2019 11/10/19 STATEMENT OF CAPITAL GBP 10.9041

View Document

19/11/1919 November 2019 SUB-DIVISION 13/09/19

View Document

19/11/1919 November 2019 13/09/19 STATEMENT OF CAPITAL GBP 10.6263

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES

View Document

26/04/1926 April 2019 REGISTERED OFFICE CHANGED ON 26/04/2019 FROM OFFICE 2, 5 QUEEN STREET NORWICH NR2 4SG ENGLAND

View Document

25/04/1925 April 2019 26/02/19 STATEMENT OF CAPITAL GBP 10.05

View Document

25/04/1925 April 2019 SECRETARY APPOINTED MR DAVID NEIL SPARKS

View Document

26/03/1926 March 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS REDFERN

View Document

22/02/1922 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

17/10/1817 October 2018 11/10/18 STATEMENT OF CAPITAL GBP 9.8

View Document

11/10/1811 October 2018 09/10/18 STATEMENT OF CAPITAL GBP 9.6

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

03/05/183 May 2018 PSC'S CHANGE OF PARTICULARS / MR WILLIAM JAMES STIRLING BUCKLEY / 24/11/2017

View Document

03/05/183 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN JAMES BYSH

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES

View Document

28/03/1828 March 2018 REGISTERED OFFICE CHANGED ON 28/03/2018 FROM VENTURE HOUSE 27-29 GLASSHOUSE STREET LONDON W1B 5DF ENGLAND

View Document

28/03/1828 March 2018 DIRECTOR APPOINTED MR MARTIN JAMES BYSH

View Document

23/02/1823 February 2018 06/12/17 STATEMENT OF CAPITAL GBP 9.5

View Document

05/02/185 February 2018 SUB-DIVISION 24/11/17

View Document

05/02/185 February 2018 24/11/17 STATEMENT OF CAPITAL GBP 9

View Document

24/05/1724 May 2017 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