Company NameRT System Solutions Limited
Company StatusDissolved
Company Number07301630
CategoryPrivate Limited Company
Incorporation Date1 July 2010(13 years, 9 months ago)
Dissolution Date26 April 2022 (1 year, 12 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Philip Stuart Smith
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2010(6 days after company formation)
Appointment Duration11 years, 9 months (closed 26 April 2022)
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence AddressSt George's House 215-219 Chester Road
Manchester
Lancashire
M15 4JE
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressWhite Rose House 28a York Place
Leeds
West Yorkshire
LS1 2EZ

Location

Registered AddressSt George's House
215-219 Chester Road
Manchester
Lancashire
M15 4JE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardHulme
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Philip Stuart Smith
100.00%
Ordinary

Financials

Year2014
Net Worth£70,413
Cash£79,153
Current Liabilities£11,478

Accounts

Latest Accounts31 July 2021 (2 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

1 July 2020Confirmation statement made on 1 July 2020 with updates (4 pages)
20 March 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
12 July 2019Confirmation statement made on 1 July 2019 with updates (4 pages)
18 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
6 July 2018Confirmation statement made on 1 July 2018 with updates (5 pages)
30 April 2018Change of share class name or designation (2 pages)
13 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
4 April 2018Change of details for Mrs Claire Smith as a person with significant control on 21 March 2018 (2 pages)
3 April 2018Statement of capital following an allotment of shares on 21 March 2018
  • GBP 2
(3 pages)
3 April 2018Notification of Claire Smith as a person with significant control on 21 March 2018 (2 pages)
3 April 2018Change of details for Mr Philip Stuart Smith as a person with significant control on 21 March 2018 (2 pages)
10 July 2017Confirmation statement made on 1 July 2017 with updates (4 pages)
10 July 2017Confirmation statement made on 1 July 2017 with updates (4 pages)
24 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
24 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
18 July 2016Confirmation statement made on 1 July 2016 with updates (4 pages)
18 July 2016Confirmation statement made on 1 July 2016 with updates (4 pages)
11 January 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
11 January 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
14 July 2015Director's details changed for Philip Stuart Smith on 30 June 2015 (2 pages)
14 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(3 pages)
14 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(3 pages)
14 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(3 pages)
14 July 2015Director's details changed for Philip Stuart Smith on 30 June 2015 (2 pages)
16 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
16 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
22 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
(3 pages)
22 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
(3 pages)
22 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
(3 pages)
27 February 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
27 February 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
14 August 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(3 pages)
14 August 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(3 pages)
14 August 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(3 pages)
14 January 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
14 January 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
23 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (3 pages)
23 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (3 pages)
1 February 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
1 February 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
11 November 2011Registered office address changed from 493 Spen Lane Leeds West Yorkshire LS16 6HL United Kingdom on 11 November 2011 (1 page)
11 November 2011Registered office address changed from 493 Spen Lane Leeds West Yorkshire LS16 6HL United Kingdom on 11 November 2011 (1 page)
25 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (3 pages)
25 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (3 pages)
25 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (3 pages)
13 July 2010Termination of appointment of Jonathon Round as a director (1 page)
13 July 2010Termination of appointment of Jonathon Round as a director (1 page)
12 July 2010Appointment of Philip Stuart Smith as a director (2 pages)
12 July 2010Appointment of Philip Stuart Smith as a director (2 pages)
1 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
1 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
1 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)