RT SYSTEMS AND SOLUTIONS LIMITED

Jamesons House Jamesons House, Witney, OX28 3AB, Oxfordshire, England
StatusACTIVE
Company No.08104710
CategoryPrivate Limited Company
Incorporated14 Jun 2012
Age11 years, 11 months, 7 days
JurisdictionEngland Wales

SUMMARY

RT SYSTEMS AND SOLUTIONS LIMITED is an active private limited company with number 08104710. It was incorporated 11 years, 11 months, 7 days ago, on 14 June 2012. The company address is Jamesons House Jamesons House, Witney, OX28 3AB, Oxfordshire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 22 Jun 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2023

Action Date: 14 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jun 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2022

Action Date: 14 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2021

Action Date: 14 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jun 2021

Action Date: 16 Jun 2021

Category: Address

Type: AD01

New address: Jamesons House Compton Way Witney Oxfordshire OX28 3AB

Old address: Jamesons Hosue Compton Way Witney Oxfordshire OX28 3AB England

Change date: 2021-06-16

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2021

Action Date: 10 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Arthur Rogerson

Change date: 2021-06-10

Documents

View document PDF

Change to a person with significant control

Date: 10 Jun 2021

Action Date: 31 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Two Rivers Holdings Ltd

Change date: 2021-05-31

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2021

Action Date: 31 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Siew Yim Turner

Change date: 2021-05-31

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2021

Action Date: 31 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jeremy Patrick George Turner

Change date: 2021-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jun 2021

Action Date: 10 Jun 2021

Category: Address

Type: AD01

Old address: 3 Lea View House Station Lane Witney OX28 4LD England

New address: Jamesons Hosue Compton Way Witney Oxfordshire OX28 3AB

Change date: 2021-06-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jun 2020

Action Date: 14 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-14

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2019

Action Date: 16 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-16

Officer name: Mr Arthur Rogerson

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Sep 2019

Action Date: 19 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-08-19

Psc name: Jeremy Patrick George Turner

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Sep 2019

Action Date: 19 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-08-19

Psc name: Arthur Rogerson

Documents

View document PDF

Notification of a person with significant control

Date: 09 Sep 2019

Action Date: 19 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Two Rivers Holdings Ltd

Notification date: 2019-08-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jul 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2019

Action Date: 14 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2018

Action Date: 14 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-14

Documents

View document PDF

Change to a person with significant control

Date: 29 Jul 2017

Action Date: 25 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Arthur Rogerson

Change date: 2017-07-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jun 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2017

Action Date: 14 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Nov 2016

Action Date: 21 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-21

New address: 3 Lea View House Station Lane Witney OX28 4LD

Old address: Unit 24B Crawley Mill Industrial Estate, Dry Lane Crawley Witney Oxfordshire OX29 9TJ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2016

Action Date: 14 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jul 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2016

Action Date: 03 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Siew Yim Turner

Appointment date: 2015-08-03

Documents

View document PDF

Resolution

Date: 11 Jan 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2015

Action Date: 14 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-14

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Arthur Rogerson

Change date: 2015-01-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Aug 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2014

Action Date: 14 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2013

Action Date: 14 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-14

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Oct 2012

Action Date: 24 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-24

Old address: Unit 24 Crawley Mill Industrial Estate Dry Lane Crawley Witney Oxfordshire OX29 9TJ United Kingdom

Documents

View document PDF

Change account reference date company current shortened

Date: 26 Sep 2012

Action Date: 30 Apr 2013

Category: Accounts

Type: AA01

New date: 2013-04-30

Made up date: 2013-06-30

Documents

View document PDF

Incorporation company

Date: 14 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CORES DIRECT LTD

72 MAIN ROAD,SHEFFIELD,S12 3XR

Number:11686858
Status:ACTIVE
Category:Private Limited Company

DRUM IN A BOX LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11886972
Status:ACTIVE
Category:Private Limited Company

REICHS HEINEMANN LIMITED

METROHOUSE,LEEDS,LS10 2RU

Number:11008308
Status:ACTIVE
Category:Private Limited Company

SERVADIO ART INVESTMENT LIMITED

66 LINCOLN'S INN FIELDS,LONDON,WC2A 3LH

Number:11607044
Status:ACTIVE
Category:Private Limited Company

SMARTCHILL LIMITED

C/O THE SURE CHILL COMPANY EAGLE LABS, BRUNEL HOUSE,CARDIFF,CF24 0EB

Number:06208427
Status:ACTIVE
Category:Private Limited Company

THURROCK REGENERATION HOMES LTD

CIVIC OFFICES,GRAYS,RM17 6SL

Number:10697450
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source