Advanced company searchLink opens in new window

RAPID TOOLING SOLUTIONS LIMITED

Company number 09498627

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)
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
  • GBP 100
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-03-19
  • GBP 100