- Company Overview for RAPID TOOLING SOLUTIONS LIMITED (09498627)
- Filing history for RAPID TOOLING SOLUTIONS LIMITED (09498627)
- People for RAPID TOOLING SOLUTIONS LIMITED (09498627)
- Charges for RAPID TOOLING SOLUTIONS LIMITED (09498627)
- More for RAPID TOOLING SOLUTIONS LIMITED (09498627)
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) |
---|---|---|---|
02 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
18 Mar 2024 | CS01 | Confirmation statement made on 18 March 2024 with no updates | |
27 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
20 Jun 2023 | AP01 | Appointment of Mr Mark Joseph Stewart as a director on 14 June 2023 | |
20 Jun 2023 | AP01 | Appointment of Mr David Robert Barkel as a director on 14 June 2023 | |
14 Jun 2023 | TM01 | Termination of appointment of Mark Joseph Stewart as a director on 14 June 2023 | |
14 Jun 2023 | PSC07 | Cessation of Mark Joseph Stewart as a person with significant control on 14 June 2023 | |
14 Jun 2023 | PSC02 | Notification of Rapid Tooling Group Ltd as a person with significant control on 14 June 2023 | |
14 Jun 2023 | TM02 | Termination of appointment of Mark Joseph Stewart as a secretary on 14 June 2023 | |
14 Jun 2023 | TM01 | Termination of appointment of David Barkel as a director on 14 June 2023 | |
14 Jun 2023 | AP02 | Appointment of Rapid Tooling Group Ltd as a director on 14 June 2023 | |
29 Mar 2023 | CS01 | Confirmation statement made on 18 March 2023 with no updates | |
01 Oct 2022 | AAMD | Amended total exemption full accounts made up to 31 December 2021 | |
26 Jul 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
18 Mar 2022 | CS01 | Confirmation statement made on 18 March 2022 with no updates | |
03 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
03 Apr 2021 | CS01 | Confirmation statement made on 18 March 2021 with updates | |
03 Apr 2021 | MR04 | Satisfaction of charge 094986270001 in full | |
21 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
28 Sep 2020 | MR01 | Registration of charge 094986270003, created on 3 September 2020 | |
31 Jul 2020 | MR01 | Registration of charge 094986270002, created on 24 July 2020 | |
01 Apr 2020 | CS01 | Confirmation statement made on 18 March 2020 with no updates | |
01 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
02 Jul 2019 | AD01 | Registered office address changed from Unit H28 Eleventh Avenue North Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NJ England to 9 Queens Court North, Third Avenue Team Valley Trading Estate Gateshead Tyne and Wear NE11 0BU on 2 July 2019 | |
30 Mar 2019 | CS01 | Confirmation statement made on 18 March 2019 with updates |