RT SYSTEMS AND SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 08104710 |
Category | Private Limited Company |
Incorporated | 14 Jun 2012 |
Age | 11 years, 11 months, 7 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 11 Jan 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
Some Companies
72 MAIN ROAD,SHEFFIELD,S12 3XR
Number: | 11686858 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11886972 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
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 |