Advanced company searchLink opens in new window

RAPID PROTOTYPING SYSTEMS LTD.

Company number 03146178

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
24 Sep 2024 AR01 Annual return made up to 15 January 2004 with full list of shareholders
23 Oct 2023 CS01 Confirmation statement made on 13 October 2023 with no updates
18 Sep 2023 MR04 Satisfaction of charge 031461780001 in full
13 Sep 2023 AD01 Registered office address changed from Suite 2 53 Albion Road New Mills High Peak SK22 3EX United Kingdom to 205 Outgang Lane Dinnington Sheffield S25 3QY on 13 September 2023
31 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
24 Oct 2022 CS01 Confirmation statement made on 13 October 2022 with updates
15 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
26 Apr 2022 AD01 Registered office address changed from , 53a Albion Road Albion Road, New Mills, High Peak, SK22 3EX, England to Suite 2 53 Albion Road New Mills High Peak SK22 3EX on 26 April 2022
28 Mar 2022 AD01 Registered office address changed from , the Old Bakery 55-59 Albion Road, New Mills, High Peak, SK22 3EX, England to Suite 2 53 Albion Road New Mills High Peak SK22 3EX on 28 March 2022
24 Nov 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub divided 14/10/2021
  • RES10 ‐ Resolution of allotment of securities
23 Nov 2021 SH02 Sub-division of shares on 14 October 2021
13 Oct 2021 CS01 Confirmation statement made on 13 October 2021 with updates
13 Oct 2021 PSC07 Cessation of Jonathan Roy Twigge as a person with significant control on 25 November 2020
18 May 2021 AA Total exemption full accounts made up to 31 December 2020
25 Feb 2021 AP01 Appointment of Mrs Catherine Mary Wright as a director on 25 February 2021
02 Feb 2021 SH06 Cancellation of shares. Statement of capital on 25 November 2020
  • GBP 120
02 Feb 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
15 Dec 2020 TM01 Termination of appointment of Jonathan Roy Twigge as a director on 9 November 2020
10 Nov 2020 CS01 Confirmation statement made on 10 November 2020 with updates
09 Nov 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 6 April 2019
  • GBP 205
16 Jun 2020 MR01 Registration of charge 031461780001, created on 27 May 2020
18 May 2020 AA Total exemption full accounts made up to 31 December 2019
04 Mar 2020 AD01 Registered office address changed from , 97, Church Lane 97, Church Lane, Marple, Stockport, Cheshire, SK6 7AR, United Kingdom to Suite 2 53 Albion Road New Mills High Peak SK22 3EX on 4 March 2020
12 Feb 2020 CS01 Confirmation statement made on 15 January 2020 with updates
06 Nov 2019 SH01 Statement of capital following an allotment of shares on 6 April 2019
  • GBP 176
  • ANNOTATION Clarification a second filed SH01 was registered on 09/11/2020