Advanced company searchLink opens in new window

RTC SYSTEMS SOLUTIONS LIMITED

Company number 09888630

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)
26 Jul 2024 AA Accounts for a dormant company made up to 30 November 2023
05 Jul 2024 CS01 Confirmation statement made on 2 July 2024 with no updates
25 Jul 2023 AA Accounts for a dormant company made up to 30 November 2022
07 Jul 2023 CS01 Confirmation statement made on 2 July 2023 with no updates
22 Jul 2022 AA Accounts for a dormant company made up to 30 November 2021
15 Jul 2022 CS01 Confirmation statement made on 2 July 2022 with no updates
26 Jul 2021 AA Accounts for a dormant company made up to 30 November 2020
14 Jul 2021 CS01 Confirmation statement made on 2 July 2021 with no updates
04 Aug 2020 AA Accounts for a dormant company made up to 30 November 2019
06 Jul 2020 CS01 Confirmation statement made on 2 July 2020 with no updates
26 Jul 2019 AA Accounts for a dormant company made up to 30 November 2018
10 Jul 2019 CS01 Confirmation statement made on 2 July 2019 with no updates
11 Jul 2018 CS01 Confirmation statement made on 2 July 2018 with no updates
03 Jul 2018 AA Accounts for a dormant company made up to 30 November 2017
18 Mar 2018 PSC04 Change of details for Mr Nicholas Ridgway French as a person with significant control on 16 March 2018
18 Mar 2018 CH01 Director's details changed for Mr Nicholas Ridgway French on 16 March 2018
11 Jul 2017 AA Accounts for a dormant company made up to 30 November 2016
02 Jul 2017 CS01 Confirmation statement made on 2 July 2017 with no updates
27 Nov 2016 CS01 Confirmation statement made on 24 November 2016 with updates
21 Nov 2016 TM01 Termination of appointment of Peter Tom Fairclough as a director on 30 September 2016
21 Nov 2016 AP01 Appointment of Mr Nicholas Ridgway French as a director on 30 September 2016
08 Nov 2016 AD01 Registered office address changed from No2 Kennel Cottage Hill Chorlton Newcastle Under Lyme ST5 5JF United Kingdom to Systems House Willenhall Lane Binley Coventry CV3 2AS on 8 November 2016
25 Nov 2015 NEWINC Incorporation
Statement of capital on 2015-11-25
  • GBP 1