Advanced company searchLink opens in new window

RTS (IBC) LIMITED

Company number 03631477

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)
30 Jul 2015 AR01 Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2
01 Jul 2015 AA Accounts for a small company made up to 31 December 2014
07 Aug 2014 AR01 Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-08-07
  • GBP 2
26 Jun 2014 AA Accounts for a small company made up to 31 December 2013
09 Aug 2013 AR01 Annual return made up to 21 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
09 Aug 2013 AD01 Registered office address changed from Kildare House 3 Dorset Rise London EC4Y 8EN on 9 August 2013
05 Jun 2013 AA Accounts for a small company made up to 31 December 2012
08 Jan 2013 TM01 Termination of appointment of Simon Albury as a director
08 Aug 2012 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for John Macdonald Hardie
07 Aug 2012 CH01 Director's details changed for Mr David Travers Lowen on 7 August 2012
07 Aug 2012 AR01 Annual return made up to 21 July 2012 with full list of shareholders
06 Aug 2012 CH01 Director's details changed for Mr John Macdonald Hardie on 6 August 2012
06 Aug 2012 CH01 Director's details changed for Mr Michael Anthony Green on 6 August 2012
06 Aug 2012 CH01 Director's details changed for Mr Simon Albert Albury on 6 August 2012
06 Aug 2012 CH03 Secretary's details changed for Mr David Travers Lowen on 6 August 2012
04 Jul 2012 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filed TM01 for Mr Grant Murray
04 Jul 2012 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for Mr Mike Green
08 Jun 2012 AA Accounts for a small company made up to 31 December 2011
21 Jul 2011 AR01 Annual return made up to 21 July 2011 with full list of shareholders
21 Jul 2011 AP01 Appointment of Mr John Macdonald Hardie as a director
  • ANNOTATION A second filed AP01 was registered on the 08 August 2012
13 Jul 2011 TM01 Termination of appointment of Grant Murray as a director
  • ANNOTATION A second filed TM01 was registered on the 04 July 2012
13 Jul 2011 AP01 Appointment of Mr Mike Green as a director
  • ANNOTATION A second filed AP01 was registered on the 04 July 2012
18 May 2011 AA Accounts for a small company made up to 31 December 2010
08 Sep 2010 AR01 Annual return made up to 8 September 2010 with full list of shareholders
21 Jun 2010 AA Accounts for a small company made up to 31 December 2009