RTTS (RECOVERY AND TREATMENT SERVICES) HOLDINGS LTD
Company number 09090860
- Company Overview for RTTS (RECOVERY AND TREATMENT SERVICES) HOLDINGS LTD (09090860)
- Filing history for RTTS (RECOVERY AND TREATMENT SERVICES) HOLDINGS LTD (09090860)
- People for RTTS (RECOVERY AND TREATMENT SERVICES) HOLDINGS LTD (09090860)
- More for RTTS (RECOVERY AND TREATMENT SERVICES) HOLDINGS LTD (09090860)
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 | Group of companies' accounts made up to 31 March 2023 | |
11 Jul 2023 | CS01 | Confirmation statement made on 18 June 2023 with updates | |
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 Paul Devitt as a director on 6 February 2023 | |
23 Dec 2022 | AA | Group of companies' accounts made up to 31 March 2022 | |
04 Jul 2022 | CS01 | Confirmation statement made on 18 June 2022 with updates | |
01 Nov 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
04 Aug 2021 | CS01 | Confirmation statement made on 18 June 2021 with updates | |
04 Aug 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
27 Jul 2020 | AA01 | Previous accounting period shortened from 30 June 2020 to 31 March 2020 | |
13 Jul 2020 | CS01 | Confirmation statement made on 18 June 2020 with updates | |
13 Jul 2020 | PSC04 | Change of details for Mr Alexander Julius Devitt as a person with significant control on 31 January 2020 | |
13 Jul 2020 | PSC04 | Change of details for Mr Alexander Julius Devitt as a person with significant control on 30 November 2017 | |
10 Jul 2020 | CH01 | Director's details changed for Mr John Paul Devitt on 3 May 2019 | |
10 Jul 2020 | CH01 | Director's details changed for Mr Alexander Julius Devitt on 1 February 2019 | |
10 Jul 2020 | CH01 | Director's details changed for Mr John Paul Devitt on 30 November 2017 | |
10 Jul 2020 | CH01 | Director's details changed for Mr Alexander Julius Devitt on 30 November 2017 | |
31 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
26 Jun 2019 | CS01 | Confirmation statement made on 18 June 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 | Accounts for a dormant company made up to 30 June 2018 | |
03 Oct 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Oct 2018 | CS01 | Confirmation statement made on 18 June 2018 with updates | |
02 Oct 2018 | PSC04 | Change of details for Mr Alexander Julius Devitt as a person with significant control on 2 August 2017 | |
04 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off |