Advanced company searchLink opens in new window

RTLS COMMUNICATIONS LIMITED

Company number 09272544

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)
01 Oct 2024 CS01 Confirmation statement made on 20 September 2024 with no updates
30 Aug 2024 AA Full accounts made up to 30 September 2023
24 Jul 2024 TM01 Termination of appointment of James Paul Earnshaw as a director on 24 July 2024
24 Jul 2024 AP01 Appointment of Mr Craig Flanagan as a director on 24 July 2024
16 Jan 2024 TM01 Termination of appointment of Richard Hilton Jones as a director on 31 December 2023
16 Jan 2024 AP01 Appointment of Mrs Sarah Jane Dixon as a director on 31 December 2023
09 Jan 2024 AD03 Register(s) moved to registered inspection location 2 New Street Square London EC4A 3BZ
08 Jan 2024 AD02 Register inspection address has been changed to 2 New Street Square London EC4A 3BZ
12 Oct 2023 TM01 Termination of appointment of Richard Lek as a director on 1 March 2023
02 Oct 2023 CS01 Confirmation statement made on 20 September 2023 with updates
12 Dec 2022 MA Memorandum and Articles of Association
12 Dec 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Dec 2022 PSC07 Cessation of Daniel Richard Speechley as a person with significant control on 2 December 2022
07 Dec 2022 PSC02 Notification of Adt Fire and Security Plc as a person with significant control on 2 December 2022
07 Dec 2022 TM01 Termination of appointment of Daniel Richard Speechley as a director on 2 December 2022
07 Dec 2022 AP01 Appointment of Mr James Paul Earnshaw as a director on 2 December 2022
07 Dec 2022 AP01 Appointment of Mr Richard Hilton Jones as a director on 2 December 2022
07 Dec 2022 AP01 Appointment of Mr Richard Lek as a director on 2 December 2022
07 Dec 2022 AA01 Current accounting period shortened from 31 October 2023 to 30 September 2023
07 Dec 2022 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Security House the Summit Hanworth Road Sunbury-on-Thames Middlesex TW16 5DB on 7 December 2022
30 Nov 2022 AA Total exemption full accounts made up to 31 October 2022
25 Oct 2022 CS01 Confirmation statement made on 15 October 2022 with updates
08 Sep 2022 PSC04 Change of details for Daniel Richard Speechley as a person with significant control on 5 September 2022
19 Nov 2021 AA Total exemption full accounts made up to 31 October 2021
16 Oct 2021 CS01 Confirmation statement made on 15 October 2021 with no updates