Download leads from Nexok and grow your business. Find out more

RTS Technology Solutions Limited

Documents

Total Documents111
Total Pages380

Filing History

18 June 2020Total exemption full accounts made up to 31 October 2019
9 April 2020Director's details changed for Mr Raj Patel on 9 April 2020
31 March 2020Confirmation statement made on 31 March 2020 with updates
30 March 2020Director's details changed for Mr Michael Jack George Brooman on 30 March 2020
30 March 2020Director's details changed for Mr Raj Patel on 30 March 2020
31 July 2019Total exemption full accounts made up to 31 October 2018
1 April 2019Confirmation statement made on 31 March 2019 with updates
27 July 2018Unaudited abridged accounts made up to 31 October 2017
4 April 2018Confirmation statement made on 31 March 2018 with updates
20 February 2018Change of details for Mr Michael Jack George Brooman as a person with significant control on 20 February 2018
20 February 2018Director's details changed for Mr Raj Patel on 20 February 2018
20 February 2018Director's details changed for Mr Raj Patel on 20 February 2018
20 February 2018Change of details for Mr Raj Patel as a person with significant control on 20 February 2018
20 February 2018Change of details for Mr Raj Patel as a person with significant control on 20 February 2018
28 July 2017Total exemption small company accounts made up to 31 October 2016
28 July 2017Total exemption small company accounts made up to 31 October 2016
8 June 2017Registered office address changed from Birmingham Science Park Aston Faraday Wharf Holt Street Birmingham West Midlands B7 4BB to 44 Upper Gough Street Birmingham West Midlands B1 1JL on 8 June 2017
8 June 2017Registered office address changed from Birmingham Science Park Aston Faraday Wharf Holt Street Birmingham West Midlands B7 4BB to 44 Upper Gough Street Birmingham West Midlands B1 1JL on 8 June 2017
4 April 2017Confirmation statement made on 31 March 2017 with updates
4 April 2017Confirmation statement made on 31 March 2017 with updates
25 July 2016Total exemption small company accounts made up to 31 October 2015
25 July 2016Total exemption small company accounts made up to 31 October 2015
18 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
18 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
27 April 2015Total exemption small company accounts made up to 31 October 2014
27 April 2015Total exemption small company accounts made up to 31 October 2014
24 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
24 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
27 January 2015Director's details changed for Mr Michael Jack George Brooman on 6 January 2015
27 January 2015Director's details changed for Mr Raj Patel on 27 January 2015
27 January 2015Director's details changed for Mr Raj Patel on 27 January 2015
27 January 2015Director's details changed for Mr Michael Jack George Brooman on 6 January 2015
27 January 2015Director's details changed for Mr Michael Jack George Brooman on 6 January 2015
22 April 2014Annual return made up to 31 March 2014
Statement of capital on 2014-04-22
  • GBP 100
22 April 2014Annual return made up to 31 March 2014
Statement of capital on 2014-04-22
  • GBP 100
17 April 2014Total exemption small company accounts made up to 31 October 2013
17 April 2014Total exemption small company accounts made up to 31 October 2013
25 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
25 October 2013Director's details changed for Mr Michael Jack George Brooman on 31 July 2012
25 October 2013Director's details changed for Mr Michael Jack George Brooman on 31 July 2012
25 October 2013Director's details changed for Mr Raj Patel on 31 July 2012
25 October 2013Director's details changed for Mr Raj Patel on 31 July 2012
25 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
26 July 2013Total exemption small company accounts made up to 31 October 2012
26 July 2013Total exemption small company accounts made up to 31 October 2012
22 March 2013Particulars of a mortgage or charge / charge no: 1
22 March 2013Particulars of a mortgage or charge / charge no: 1
30 October 2012Annual return made up to 25 October 2012 with a full list of shareholders
30 October 2012Director's details changed for Raj Patel on 14 July 2012
30 October 2012Annual return made up to 25 October 2012 with a full list of shareholders
30 October 2012Director's details changed for Raj Patel on 14 July 2012
30 October 2012Director's details changed for Mr Michael Brooman on 14 July 2012
30 October 2012Director's details changed for Mr Michael Brooman on 14 July 2012
24 May 2012Total exemption small company accounts made up to 31 October 2011
24 May 2012Total exemption small company accounts made up to 31 October 2011
7 November 2011Annual return made up to 25 October 2011 with a full list of shareholders
7 November 2011Annual return made up to 25 October 2011 with a full list of shareholders
7 November 2011Director's details changed for Mr Michael Brooman on 25 October 2011
7 November 2011Director's details changed for Mr Michael Brooman on 25 October 2011
28 March 2011Registered office address changed from Rts Technology Solutions Central Boulevard Blythe Valley Business Park Birmingham West Midlands B90 8AG United Kingdom on 28 March 2011
28 March 2011Registered office address changed from Rts Technology Solutions Central Boulevard Blythe Valley Business Park Birmingham West Midlands B90 8AG United Kingdom on 28 March 2011
14 January 2011Total exemption small company accounts made up to 31 October 2010
14 January 2011Total exemption small company accounts made up to 31 October 2010
11 January 2011Annual return made up to 22 November 2010 with a full list of shareholders
11 January 2011Annual return made up to 22 November 2010 with a full list of shareholders
3 September 2010Statement of capital following an allotment of shares on 31 August 2010
  • GBP 100
3 September 2010Statement of capital following an allotment of shares on 31 August 2010
  • GBP 100
28 July 2010Company name changed response technical solutions LIMITED\certificate issued on 28/07/10
  • RES15 ‐ Change company name resolution on 2010-07-19
28 July 2010Company name changed response technical solutions LIMITED\certificate issued on 28/07/10
  • RES15 ‐ Change company name resolution on 2010-07-19
28 July 2010Change of name notice
28 July 2010Change of name notice
26 July 2010Total exemption small company accounts made up to 31 October 2009
26 July 2010Total exemption small company accounts made up to 31 October 2009
20 January 2010Director's details changed for Michael Brooman on 19 November 2009
20 January 2010Director's details changed for Raj Patel on 19 November 2009
20 January 2010Director's details changed for Michael Brooman on 19 November 2009
20 January 2010Director's details changed for Raj Patel on 19 November 2009
24 November 2009Director's details changed for Raj Patel on 25 October 2009
24 November 2009Director's details changed for Raj Patel on 25 October 2009
24 November 2009Director's details changed for Michael Brooman on 25 October 2009
24 November 2009Annual return made up to 25 October 2009 with a full list of shareholders
24 November 2009Annual return made up to 25 October 2009 with a full list of shareholders
24 November 2009Director's details changed for Michael Brooman on 25 October 2009
22 September 2009Registered office changed on 22/09/2009 from 1ST floor windsor house 11-15 high street kings heath birmingham west midlands B14 7BB
22 September 2009Registered office changed on 22/09/2009 from 1ST floor windsor house 11-15 high street kings heath birmingham west midlands B14 7BB
2 September 2009Total exemption small company accounts made up to 31 October 2008
2 September 2009Total exemption small company accounts made up to 31 October 2008
21 November 2008Return made up to 25/10/08; full list of members
21 November 2008Return made up to 25/10/08; full list of members
18 November 2008Accounts for a dormant company made up to 31 October 2007
18 November 2008Accounts for a dormant company made up to 31 October 2007
4 November 2008Director appointed michael brooman
4 November 2008Director appointed michael brooman
3 October 2008Registered office changed on 03/10/2008 from 17 lime avenue selly oak birmingham west midlands B29 7AJ england
3 October 2008Registered office changed on 03/10/2008 from 17 lime avenue selly oak birmingham west midlands B29 7AJ england
5 August 2008Registered office changed on 05/08/2008 from axholme house, north street crowle scunthorpe north lincolnshire DN17 4NB
5 August 2008Registered office changed on 05/08/2008 from axholme house, north street crowle scunthorpe north lincolnshire DN17 4NB
4 August 2008Appointment terminated secretary axholme secretaries LIMITED
4 August 2008Appointment terminated secretary axholme secretaries LIMITED
6 November 2007Registered office changed on 06/11/07 from: axholme house, north street crowle scunthorpe north lincolnshire DN17 4NB
6 November 2007Secretary's particulars changed
6 November 2007Registered office changed on 06/11/07 from: axholme house, north street crowle scunthorpe north lincolnshire DN17 4NB
6 November 2007Secretary's particulars changed
6 November 2007Return made up to 25/10/07; full list of members
6 November 2007Return made up to 25/10/07; full list of members
15 December 2006Director resigned
15 December 2006New director appointed
15 December 2006New director appointed
15 December 2006Director resigned
25 October 2006Incorporation
25 October 2006Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed