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)
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
  • GBP 176
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
  • GBP 109
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
  • GBP 159
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
  • GBP 115
  • ANNOTATION Clarification a second filed AR01 was filed on 08/10/24
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
  • GBP 115
  • ANNOTATION Clarification a second filed AR01 was filed on 08/10/24
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
  • GBP 115
  • ANNOTATION Clarification a second filed AR01 was filed on 08/10/24
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
  • GBP 115