Advanced company searchLink opens in new window

RTS TEXTILES LTD

Company number 00517930

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 May 2020 AP01 Appointment of Mr Peter George Whitehouse as a director on 13 May 2020
23 Sep 2019 CS01 Confirmation statement made on 15 September 2019 with no updates
05 Sep 2019 AA Full accounts made up to 30 November 2018
03 Sep 2019 MR01 Registration of charge 005179300015, created on 3 September 2019
24 Sep 2018 CS01 Confirmation statement made on 15 September 2018 with no updates
05 Sep 2018 AA Full accounts made up to 30 November 2017
06 Aug 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Jul 2018 MR01 Registration of charge 005179300014, created on 23 July 2018
30 Jul 2018 MR04 Satisfaction of charge 10 in full
30 Jul 2018 MR04 Satisfaction of charge 11 in full
30 Jul 2018 MR04 Satisfaction of charge 005179300013 in full
18 Jul 2018 MR04 Satisfaction of charge 12 in full
25 Sep 2017 CS01 Confirmation statement made on 15 September 2017 with no updates
06 Sep 2017 AA Full accounts made up to 30 November 2016
14 Nov 2016 AP01 Appointment of Mr Neil Davey as a director on 14 November 2016
18 Oct 2016 TM01 Termination of appointment of Ian Molyneux as a director on 13 October 2016
12 Oct 2016 AP01 Appointment of Mr Nigel Andrew Bate as a director on 12 October 2016
02 Oct 2016 AA Full accounts made up to 30 November 2015
22 Sep 2016 CS01 Confirmation statement made on 15 September 2016 with updates
30 Sep 2015 AA Full accounts made up to 30 November 2014
22 Sep 2015 AR01 Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 2,216,382
10 Sep 2015 TM01 Termination of appointment of Neil David Dowds as a director on 10 September 2015
29 Jul 2015 CH03 Secretary's details changed for Mr Nigel Andrew Bate on 24 July 2015
04 Jun 2015 MR01 Registration of charge 005179300013, created on 27 May 2015
16 Sep 2014 AR01 Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 2,216,382