Advanced company searchLink opens in new window

RTTS (RECOVERY TREATMENT AND TESTING SERVICES) LTD

Company number 07870985

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)
22 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
20 Sep 2023 CS01 Confirmation statement made on 6 September 2023 with updates
20 Sep 2023 PSC05 Change of details for Rtts (Recovery and Treatment Services) Holdings Ltd Company Number 09090860 as a person with significant control on 3 May 2019
11 Apr 2023 AP01 Appointment of Mr John Paul Devitt as a director on 6 April 2023
06 Feb 2023 TM01 Termination of appointment of John Devitt as a director on 6 February 2023
22 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
12 Sep 2022 CS01 Confirmation statement made on 6 September 2022 with updates
01 Nov 2021 AA Unaudited abridged accounts made up to 31 March 2021
20 Sep 2021 CS01 Confirmation statement made on 6 September 2021 with updates
17 Aug 2021 TM01 Termination of appointment of Rtts (Recovery and Treatment Services) Holdings Ltd Company Number 09090860 as a director on 22 June 2021
14 Sep 2020 CS01 Confirmation statement made on 6 September 2020 with no updates
04 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
28 Jul 2020 AA01 Previous accounting period extended from 29 March 2020 to 31 March 2020
18 Dec 2019 AA Total exemption full accounts made up to 29 March 2019
16 Sep 2019 CS01 Confirmation statement made on 6 September 2019 with no updates
03 May 2019 AD01 Registered office address changed from Rmt Accountants & Business Advisors Ltd Gosforth Park Avenue Newcastle upon Tyne NE12 8EG England to 6 Hymers Court Brandling Street Gateshead NE8 2BA on 3 May 2019
20 Mar 2019 AA Total exemption full accounts made up to 29 March 2018
20 Dec 2018 AA01 Previous accounting period shortened from 30 March 2018 to 29 March 2018
02 Oct 2018 CS01 Confirmation statement made on 6 September 2018 with no updates
04 Jul 2018 AA Total exemption full accounts made up to 30 March 2017
16 Jun 2018 DISS40 Compulsory strike-off action has been discontinued
15 May 2018 GAZ1 First Gazette notice for compulsory strike-off
20 Dec 2017 AA01 Previous accounting period shortened from 31 March 2017 to 30 March 2017
05 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
04 Dec 2017 CS01 Confirmation statement made on 6 September 2017 with no updates