- 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) |
---|---|---|---|
31 Jul 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
09 Apr 2018 | AP03 | Appointment of Mr Mark Joseph Stewart as a secretary on 1 April 2018 | |
09 Apr 2018 | CS01 | Confirmation statement made on 18 March 2018 with no updates | |
09 Apr 2018 | PSC07 | Cessation of Graeme Kenneth Troughton as a person with significant control on 1 April 2018 | |
09 Apr 2018 | AP01 | Appointment of Mr David Barkel as a director on 1 April 2018 | |
09 Apr 2018 | TM01 | Termination of appointment of Graeme Troughton as a director on 1 April 2018 | |
09 Apr 2018 | TM02 | Termination of appointment of Graeme Troughton as a secretary on 1 April 2018 | |
18 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
27 Apr 2017 | CS01 | Confirmation statement made on 19 March 2017 with updates | |
03 Apr 2017 | MR01 | Registration of charge 094986270001, created on 30 March 2017 | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
24 Aug 2016 | TM01 | Termination of appointment of Anthony Walters as a director on 22 April 2016 | |
15 Aug 2016 | AD01 | Registered office address changed from 207B the Axis Building Maingate Kingsway North Team Valley Gateshead Tyne and Wear NE11 0NQ to Unit H28 Eleventh Avenue North Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NJ on 15 August 2016 | |
10 May 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 | |
25 Apr 2016 | AR01 |
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
|
|
05 Apr 2016 | TM01 | Termination of appointment of Bruce Jon Elliott as a director on 24 March 2016 | |
28 Apr 2015 | AP03 | Appointment of Graeme Troughton as a secretary on 31 March 2015 | |
28 Apr 2015 | AP01 | Appointment of Mark Joseph Stewart as a director on 31 March 2015 | |
28 Apr 2015 | AP01 | Appointment of Graeme Troughton as a director on 31 March 2015 | |
28 Apr 2015 | AD01 | Registered office address changed from Barrington Chambers Victoria Avenue Bishop Auckland Durham DL14 7JH United Kingdom to 207B the Axis Building Maingate Kingsway North Team Valley Gateshead Tyne and Wear NE11 0NQ on 28 April 2015 | |
28 Apr 2015 | AP01 | Appointment of Bruce Jon Elliott as a director on 31 March 2015 | |
19 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-19
|