About

Registered Number: 05978446
Date of Incorporation: 25/10/2006 (17 years and 6 months ago)
Company Status: Active
Registered Address: 44 Upper Gough Street, Birmingham, West Midlands, B1 1JL,

 

Rts Technology Solutions Ltd was registered on 25 October 2006 and are based in Birmingham, West Midlands, it has a status of "Active". We don't know the number of employees at the business. The business has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATEL, Raj 07 November 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 18 June 2020
CH01 - Change of particulars for director 09 April 2020
CS01 - N/A 31 March 2020
CH01 - Change of particulars for director 30 March 2020
CH01 - Change of particulars for director 30 March 2020
AA - Annual Accounts 31 July 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 27 July 2018
CS01 - N/A 04 April 2018
PSC04 - N/A 20 February 2018
PSC04 - N/A 20 February 2018
CH01 - Change of particulars for director 20 February 2018
PSC04 - N/A 20 February 2018
CH01 - Change of particulars for director 20 February 2018
AA - Annual Accounts 28 July 2017
AD01 - Change of registered office address 08 June 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 25 July 2016
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 24 April 2015
CH01 - Change of particulars for director 27 January 2015
CH01 - Change of particulars for director 27 January 2015
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 17 April 2014
AR01 - Annual Return 25 October 2013
CH01 - Change of particulars for director 25 October 2013
CH01 - Change of particulars for director 25 October 2013
AA - Annual Accounts 26 July 2013
MG01 - Particulars of a mortgage or charge 22 March 2013
AR01 - Annual Return 30 October 2012
CH01 - Change of particulars for director 30 October 2012
CH01 - Change of particulars for director 30 October 2012
AA - Annual Accounts 24 May 2012
AR01 - Annual Return 07 November 2011
CH01 - Change of particulars for director 07 November 2011
AD01 - Change of registered office address 28 March 2011
AA - Annual Accounts 14 January 2011
AR01 - Annual Return 11 January 2011
SH01 - Return of Allotment of shares 03 September 2010
CERTNM - Change of name certificate 28 July 2010
CONNOT - N/A 28 July 2010
AA - Annual Accounts 26 July 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 20 January 2010
AR01 - Annual Return 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
287 - Change in situation or address of Registered Office 22 September 2009
AA - Annual Accounts 02 September 2009
363a - Annual Return 21 November 2008
AA - Annual Accounts 18 November 2008
288a - Notice of appointment of directors or secretaries 04 November 2008
287 - Change in situation or address of Registered Office 03 October 2008
287 - Change in situation or address of Registered Office 05 August 2008
288b - Notice of resignation of directors or secretaries 04 August 2008
363a - Annual Return 06 November 2007
288c - Notice of change of directors or secretaries or in their particulars 06 November 2007
287 - Change in situation or address of Registered Office 06 November 2007
288a - Notice of appointment of directors or secretaries 15 December 2006
288b - Notice of resignation of directors or secretaries 15 December 2006
NEWINC - New incorporation documents 25 October 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 11 March 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.