About

Registered Number: 06455747
Date of Incorporation: 18/12/2007 (16 years and 5 months ago)
Company Status: Active
Registered Address: No 1 Lakeside, Cheadle Royal Business Park, Cheadle, SK8 3GW,

 

Founded in 2007, Rta Solutions Ltd have registered office in Cheadle. We do not know the number of employees at the company. The company has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GARNER, Serena 10 August 2018 - 1

Filing History

Document Type Date
CS01 - N/A 24 January 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 23 January 2019
RESOLUTIONS - N/A 15 August 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 15 August 2018
SH19 - Statement of capital 15 August 2018
CAP-SS - N/A 15 August 2018
RESOLUTIONS - N/A 14 August 2018
RESOLUTIONS - N/A 10 August 2018
AD01 - Change of registered office address 10 August 2018
PSC07 - N/A 10 August 2018
TM01 - Termination of appointment of director 10 August 2018
PSC01 - N/A 10 August 2018
PSC01 - N/A 10 August 2018
AP03 - Appointment of secretary 10 August 2018
AP01 - Appointment of director 10 August 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 10 August 2018
SH19 - Statement of capital 10 August 2018
CAP-SS - N/A 10 August 2018
SH01 - Return of Allotment of shares 02 August 2018
AA - Annual Accounts 30 July 2018
TM01 - Termination of appointment of director 29 March 2018
CS01 - N/A 16 January 2018
AA - Annual Accounts 20 December 2017
TM01 - Termination of appointment of director 13 March 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 07 July 2016
AP01 - Appointment of director 25 May 2016
AP01 - Appointment of director 19 May 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 06 December 2015
MR04 - N/A 18 June 2015
AR01 - Annual Return 11 February 2015
AD01 - Change of registered office address 16 January 2015
TM01 - Termination of appointment of director 16 January 2015
AA - Annual Accounts 29 December 2014
SH01 - Return of Allotment of shares 19 December 2014
RESOLUTIONS - N/A 17 December 2014
AR01 - Annual Return 26 February 2014
SH01 - Return of Allotment of shares 12 February 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 16 January 2013
SH01 - Return of Allotment of shares 10 January 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 16 January 2012
AP01 - Appointment of director 05 January 2012
TM02 - Termination of appointment of secretary 05 January 2012
AA - Annual Accounts 12 October 2011
MG01 - Particulars of a mortgage or charge 12 October 2011
AR01 - Annual Return 02 February 2011
AD01 - Change of registered office address 02 February 2011
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 28 January 2010
AD01 - Change of registered office address 28 January 2010
CH03 - Change of particulars for secretary 28 January 2010
CH01 - Change of particulars for director 28 January 2010
AA - Annual Accounts 13 October 2009
363a - Annual Return 23 January 2009
MEM/ARTS - N/A 29 April 2008
CERTNM - Change of name certificate 18 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 April 2008
225 - Change of Accounting Reference Date 01 April 2008
287 - Change in situation or address of Registered Office 01 April 2008
288b - Notice of resignation of directors or secretaries 01 April 2008
288b - Notice of resignation of directors or secretaries 01 April 2008
288a - Notice of appointment of directors or secretaries 01 April 2008
288a - Notice of appointment of directors or secretaries 01 April 2008
NEWINC - New incorporation documents 18 December 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 05 October 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.