Advanced company searchLink opens in new window

RTS CONSULTANTS (INTERNATIONAL) LIMITED

Company number 07051657

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)
03 Nov 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Aug 2020 GAZ1(A) First Gazette notice for voluntary strike-off
06 Aug 2020 DS01 Application to strike the company off the register
24 Feb 2020 AA Total exemption full accounts made up to 30 June 2019
28 Oct 2019 CS01 Confirmation statement made on 21 October 2019 with no updates
19 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
24 Oct 2018 CS01 Confirmation statement made on 21 October 2018 with no updates
03 May 2018 AA Total exemption full accounts made up to 30 June 2017
31 Oct 2017 CS01 Confirmation statement made on 21 October 2017 with updates
24 Jul 2017 PSC05 Change of details for Rts (Grp) Ltd as a person with significant control on 6 April 2016
10 Jul 2017 SH19 Statement of capital on 10 July 2017
  • GBP 100.0
21 Jun 2017 SH20 Statement by Directors
21 Jun 2017 CAP-SS Solvency Statement dated 10/05/17
21 Jun 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 10/05/2017
24 Jan 2017 AA Total exemption small company accounts made up to 30 June 2016
31 Oct 2016 CS01 Confirmation statement made on 21 October 2016 with updates
23 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
06 Jan 2016 AD01 Registered office address changed from The Paddocks Notton Lacock Chippenham Wiltshire SN15 2NF United Kingdom to The Paddocks Notton Lacock Chippenham SN15 2NF on 6 January 2016
06 Jan 2016 AD01 Registered office address changed from The Old Clift House 1 Langley Road Chippenham Wiltshire SN15 1BP to The Paddocks Notton Lacock Chippenham SN15 2NF on 6 January 2016
10 Nov 2015 AR01 Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
08 Oct 2015 TM01 Termination of appointment of Richard Steven Wells as a director on 22 September 2015
26 Mar 2015 MR04 Satisfaction of charge 1 in full
21 Feb 2015 AA Total exemption small company accounts made up to 30 June 2014
05 Nov 2014 AR01 Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
09 Oct 2014 AP01 Appointment of Mr Malcolm James Miller as a director on 7 October 2014