Advanced company searchLink opens in new window

RTC MEDICAL SOLUTIONS LTD

Company number 10105012

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)
09 Apr 2024 CS01 Confirmation statement made on 4 April 2024 with no updates
12 Jan 2024 AA Unaudited abridged accounts made up to 30 April 2023
13 Apr 2023 CS01 Confirmation statement made on 4 April 2023 with no updates
13 Oct 2022 AA Unaudited abridged accounts made up to 30 April 2022
09 Sep 2022 AP01 Appointment of Mrs Claire Shemmeld as a director on 8 September 2022
04 Apr 2022 CS01 Confirmation statement made on 4 April 2022 with no updates
15 Nov 2021 AA Unaudited abridged accounts made up to 30 April 2021
27 Apr 2021 CS01 Confirmation statement made on 4 April 2021 with no updates
04 Dec 2020 AD01 Registered office address changed from Unit 22 Parkhouse Road East Parkhouse Industrial Estate East Newcastle Staffirdshire ST5 7RB England to Unit 22 Parkhouse Road East Parkhouse Industrial Estate East Newcastle Staffordshire ST5 7RB on 4 December 2020
04 Dec 2020 AA Unaudited abridged accounts made up to 30 April 2020
14 Apr 2020 CS01 Confirmation statement made on 4 April 2020 with updates
14 Apr 2020 PSC04 Change of details for Mr James Fitzharris Shemmeld as a person with significant control on 14 April 2020
13 Jan 2020 AA Unaudited abridged accounts made up to 30 April 2019
11 Apr 2019 CS01 Confirmation statement made on 4 April 2019 with no updates
27 Feb 2019 AA Micro company accounts made up to 30 April 2018
11 Apr 2018 CS01 Confirmation statement made on 4 April 2018 with no updates
16 Feb 2018 AA Micro company accounts made up to 30 April 2017
11 Dec 2017 AD01 Registered office address changed from 21 Court Lane Newcastle Staffordshire ST5 8DD England to Unit 22 Parkhouse Road East Parkhouse Industrial Estate East Newcastle Staffirdshire ST5 7RB on 11 December 2017
31 Oct 2017 AD01 Registered office address changed from 7 Bennett Place Newcastle Staffordshire ST5 8LA England to 21 Court Lane Newcastle Staffordshire ST5 8DD on 31 October 2017
11 Apr 2017 CS01 Confirmation statement made on 4 April 2017 with updates
05 Apr 2016 NEWINC Incorporation
Statement of capital on 2016-04-05
  • GBP 25,000
  • MODEL ARTICLES ‐ Model articles adopted