RTTS (RECOVERY TREATMENT AND TESTING SERVICES) LTD
Company number 07870985
- Company Overview for RTTS (RECOVERY TREATMENT AND TESTING SERVICES) LTD (07870985)
- Filing history for RTTS (RECOVERY TREATMENT AND TESTING SERVICES) LTD (07870985)
- People for RTTS (RECOVERY TREATMENT AND TESTING SERVICES) LTD (07870985)
- More for RTTS (RECOVERY TREATMENT AND TESTING SERVICES) LTD (07870985)
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 |