Company Information for RADIO TECHNICAL SERVICES LIMITED
40-42 Jaggard Way, London, SW12 8SG,
|
Company Registration Number
03184447
Private Limited Company
Active |
Company Name | |
---|---|
RADIO TECHNICAL SERVICES LIMITED | |
Legal Registered Office | |
40-42 Jaggard Way London SW12 8SG Other companies in CM21 | |
Company Number | 03184447 | |
---|---|---|
Company ID Number | 03184447 | |
Date formed | 1996-04-11 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2024-03-31 | |
Account next due | 2025-12-31 | |
Latest return | 2024-04-11 | |
Return next due | 2025-04-25 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB676058996 |
Last Datalog update: | 2024-10-14 15:39:16 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
FINLAY CHARLES MORTON |
||
PAUL DUNLAY |
||
MARK OLOV EDWARDS |
||
STUART MOORE |
||
FINLAY CHARLES MORTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RTS COMMUNICATIONS LIMITED | Company Secretary | 2008-11-14 | CURRENT | 2008-11-14 | Active | |
STONEROOM RECORDINGS LIMITED | Company Secretary | 2006-03-22 | CURRENT | 2006-03-22 | Active | |
RTS COMMUNICATIONS LIMITED | Director | 2008-11-14 | CURRENT | 2008-11-14 | Active | |
STONEROOM RECORDINGS LIMITED | Director | 2006-03-22 | CURRENT | 2006-03-22 | Active |
Date | Document Type | Document Description |
---|---|---|
31/03/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 11/04/23, WITH NO UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/22, WITH NO UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 20/04/17 STATEMENT OF CAPITAL;GBP 15000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 15/09/16 FROM One Cowick Stable Hatfield Heath Road Sawbridgeworth Hertfordshire CM21 9HX | |
AR01 | 11/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 17/04/15 STATEMENT OF CAPITAL;GBP 15000 | |
AR01 | 11/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 14/04/14 STATEMENT OF CAPITAL;GBP 15000 | |
AR01 | 11/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 11/04/13 ANNUAL RETURN FULL LIST | |
AR01 | 11/04/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 11/04/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 11/04/10 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR. PAUL DUNLAY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STUART MOORE / 11/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK OLOV EDWARDS / 11/04/2010 | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS | |
AA | 31/03/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
287 | REGISTERED OFFICE CHANGED ON 23/02/04 FROM: 27 HAMPTON GARDENS SAWBRIDGEWORTH HERTFORDSHIRE CM21 0AN | |
363s | RETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
287 | REGISTERED OFFICE CHANGED ON 21/10/02 FROM: 17 NEW BURLINGTON PLACE REGENT STREET LONDON W1X 2JP | |
363a | RETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363a | RETURN MADE UP TO 11/04/01; NO CHANGE OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 11/04/00; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363a | RETURN MADE UP TO 11/04/99; FULL LIST OF MEMBERS | |
ORES04 | NC INC ALREADY ADJUSTED 17/03/99 | |
123 | £ NC 1000/50000 17/03/99 | |
88(2)R | AD 17/03/99--------- £ SI 14990@1=14990 £ IC 10/15000 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/04/98; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/11/97 FROM: 2ND FLOOR 68 SOUTH LAMBETH ROAD LONDON SW8 1RL | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 11/04/97; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 25/06/97 | |
ELRES | S366A DISP HOLDING AGM 25/06/97 | |
ELRES | S386 DISP APP AUDS 25/06/97 | |
ELRES | S252 DISP LAYING ACC 25/06/97 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 04/11/96 FROM: 12 THE PAVEMENT LONDON SW4 0HY | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2) | AD 16/05/96--------- £ SI 8@1=8 £ IC 2/10 | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/97 TO 31/03/97 | |
288 | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE DEED | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
RADIO TECHNICAL SERVICES LIMITED owns 2 domain names.
rtscommunications.co.uk governmentinquiries.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Ministry of Defence | |
|
|
Ministry of Defence | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85489090 | Electrical parts of machinery or apparatus, n.e.s. in chapter 85 |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |