RAPID 3D SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/02/2528 February 2025 | Total exemption full accounts made up to 2024-05-31 |
29/11/2429 November 2024 | Confirmation statement made on 2024-10-29 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
28/02/2428 February 2024 | Total exemption full accounts made up to 2023-05-31 |
09/11/239 November 2023 | Confirmation statement made on 2023-10-29 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
27/04/2327 April 2023 | Change of details for Mrs Debbie Leanne Dodd as a person with significant control on 2023-04-27 |
27/04/2327 April 2023 | Director's details changed for Mr Paul Steven Dodd on 2023-04-27 |
27/04/2327 April 2023 | Director's details changed for Mrs Debbie Leanne Dodd on 2023-04-27 |
27/04/2327 April 2023 | Registered office address changed from Drake House Gadbrook Park Northwich Cheshire CW9 7RA to S31 Northwich Business Centre Meadow Street Northwich Cheshire CW9 5BF on 2023-04-27 |
19/01/2319 January 2023 | Previous accounting period shortened from 2022-10-31 to 2022-05-31 |
19/01/2319 January 2023 | Total exemption full accounts made up to 2022-05-31 |
10/11/2210 November 2022 | Confirmation statement made on 2022-10-29 with updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
09/11/219 November 2021 | Confirmation statement made on 2021-10-29 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
28/07/2128 July 2021 | Total exemption full accounts made up to 2020-10-31 |
11/01/2111 January 2021 | CONFIRMATION STATEMENT MADE ON 29/10/20, WITH UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
26/10/2026 October 2020 | 31/10/19 TOTAL EXEMPTION FULL |
04/12/194 December 2019 | CONFIRMATION STATEMENT MADE ON 29/10/19, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
25/07/1925 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
19/11/1819 November 2018 | SECOND FILING OF CONFIRMATION STATEMENT DATED 29/10/2017 |
12/11/1812 November 2018 | CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
18/10/1818 October 2018 | PSC'S CHANGE OF PARTICULARS / MR PAUL STEVEN DODD / 31/03/2017 |
18/10/1818 October 2018 | DIRECTOR APPOINTED MRS DEBBIE LEANNE DODD |
18/10/1818 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBBIE LEANNE DODD |
24/07/1824 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
30/10/1730 October 2017 | CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
31/10/1631 October 2016 | CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES |
22/07/1622 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
12/11/1512 November 2015 | Annual return made up to 29 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
19/10/1519 October 2015 | 02/10/15 STATEMENT OF CAPITAL GBP 100 |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
03/11/143 November 2014 | Annual return made up to 29 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
29/08/1429 August 2014 | REGISTERED OFFICE CHANGED ON 29/08/2014 FROM 30 MONARCH DRIVE NORTHWICH CHESHIRE CW9 8TH |
29/08/1429 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STEVEN DODD / 28/07/2014 |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
10/12/1310 December 2013 | Annual return made up to 29 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
09/07/139 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
05/11/125 November 2012 | Annual return made up to 29 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
20/07/1220 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
03/11/113 November 2011 | Annual return made up to 29 October 2011 with full list of shareholders |
28/07/1128 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
21/01/1121 January 2011 | Annual return made up to 29 October 2010 with full list of shareholders |
30/07/1030 July 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09 |
02/12/092 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STEVEN DODD / 29/10/2009 |
02/12/092 December 2009 | Annual return made up to 29 October 2009 with full list of shareholders |
29/10/0829 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company