- Company Overview for RAPID PROTOTYPING SYSTEMS LTD. (03146178)
- Filing history for RAPID PROTOTYPING SYSTEMS LTD. (03146178)
- People for RAPID PROTOTYPING SYSTEMS LTD. (03146178)
- Charges for RAPID PROTOTYPING SYSTEMS LTD. (03146178)
- More for RAPID PROTOTYPING SYSTEMS LTD. (03146178)
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
|
|
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
|
|
02 Feb 2021 | SH03 |
Purchase of own shares.
|
|
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
|
|
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
|