- 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) |
---|---|---|---|
09 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
28 Jan 2019 | CS01 | Confirmation statement made on 15 January 2019 with updates | |
28 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 1 October 2018
|
|
31 Aug 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
13 Jul 2018 | SH06 |
Cancellation of shares. Statement of capital on 28 April 2018
|
|
05 Jun 2018 | SH10 | Particulars of variation of rights attached to shares | |
13 May 2018 | SH01 |
Statement of capital following an allotment of shares on 29 April 2018
|
|
29 Jan 2018 | CS01 | Confirmation statement made on 15 January 2018 with no updates | |
29 Jan 2018 | PSC01 | Notification of Jonathan Roy Twigge as a person with significant control on 6 April 2016 | |
29 Jan 2018 | PSC01 | Notification of Peter David Blakeman as a person with significant control on 6 April 2016 | |
29 Jan 2018 | PSC04 | Change of details for Mrs Caroline Jane Sanderson as a person with significant control on 20 January 2018 | |
26 Jan 2018 | AD01 | Registered office address changed from , 97 97, Church Lane, Marple, Stockport, Cheshire, SK6 7AR, United Kingdom to Suite 2 53 Albion Road New Mills High Peak SK22 3EX on 26 January 2018 | |
25 Sep 2017 | AD01 | Registered office address changed from , Bowden Hall, Bowden Lane Marple, Stockport, Cheshire, SK6 6nd to Suite 2 53 Albion Road New Mills High Peak SK22 3EX on 25 September 2017 | |
19 Sep 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
14 Jul 2017 | TM01 | Termination of appointment of Philip Adrian Birch as a director on 14 July 2017 | |
03 Jul 2017 | AP01 | Appointment of Mr. Philip Adrian Birch as a director on 1 July 2017 | |
18 Jan 2017 | CS01 | Confirmation statement made on 15 January 2017 with updates | |
06 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
02 Feb 2016 | AR01 |
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
|
|
03 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
20 Jan 2015 | AR01 |
Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
|
|
14 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
31 Jan 2014 | AR01 |
Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
|
|
06 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
12 Mar 2013 | SH01 |
Statement of capital following an allotment of shares on 13 February 2013
|