Advanced company searchLink opens in new window

RTS WIND HOLDINGS LIMITED

Company number 10176915

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)
24 May 2019 CS01 Confirmation statement made on 12 May 2019 with no updates
24 May 2019 PSC01 Notification of Ivo Marcell Lippe as a person with significant control on 23 April 2019
24 May 2019 PSC04 Change of details for Mr Birger Topp as a person with significant control on 23 April 2019
24 May 2019 PSC01 Notification of Christopher Topp as a person with significant control on 23 April 2019
24 Oct 2018 AA Accounts for a small company made up to 31 December 2017
19 Jun 2018 CS01 Confirmation statement made on 12 May 2018 with no updates
19 Jun 2018 PSC07 Cessation of Ivo Marcell Lippe as a person with significant control on 13 May 2017
27 Mar 2018 TM01 Termination of appointment of Neil Parry as a director on 27 March 2018
04 Jul 2017 AA Accounts for a small company made up to 31 December 2016
24 May 2017 CS01 Confirmation statement made on 12 May 2017 with updates
24 May 2017 CH01 Director's details changed for Mr Christopher Topp on 1 January 2017
11 Apr 2017 AA01 Previous accounting period shortened from 31 May 2017 to 31 December 2016
30 Jan 2017 AP01 Appointment of Neil Parry as a director on 17 January 2017
23 Sep 2016 AD01 Registered office address changed from 40 Oaks Drive Colchester CO3 3PS England to Unit 118 Cleveland Business Centre 1 Watson Street Middlesbrough TS1 2RQ on 23 September 2016
05 Sep 2016 TM01 Termination of appointment of Peter Torben Jorgensen as a director on 16 August 2016
05 Sep 2016 AP01 Appointment of Mr Christopher Topp as a director on 16 August 2016
08 Aug 2016 TM01 Termination of appointment of Ivo Marcell Lippe as a director on 6 June 2016
16 Jun 2016 AP01 Appointment of Mr Ivo Marcell Lippe as a director on 13 May 2016
16 Jun 2016 AP01 Appointment of Mr Peter Torben Jorgensen as a director on 13 May 2016
16 Jun 2016 TM01 Termination of appointment of Christopher Topp as a director on 13 May 2016
13 Jun 2016 SH01 Statement of capital following an allotment of shares on 13 May 2016
  • GBP 498,799
23 May 2016 AD01 Registered office address changed from Tobias House St Marks Court Teesdale Business Park Stockton-on-Tees Cleveland TS17 6QW United Kingdom to 40 Oaks Drive Colchester CO3 3PS on 23 May 2016
13 May 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-13
13 May 2016 CONNOT Change of name notice
12 May 2016 NEWINC Incorporation
Statement of capital on 2016-05-12
  • GBP 1