RAPID PROTOTYPING SYSTEMS LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 New | Previous accounting period shortened from 2024-12-31 to 2024-10-31 |
08/11/248 November 2024 | Cessation of Peter David Blakeman as a person with significant control on 2024-10-29 |
08/11/248 November 2024 | Cessation of Caroline Jane Sanderson as a person with significant control on 2024-10-29 |
08/11/248 November 2024 | Termination of appointment of Catherine Mary Wright as a director on 2024-10-29 |
08/11/248 November 2024 | Termination of appointment of Caroline Jane Sanderson as a director on 2024-10-29 |
08/11/248 November 2024 | Termination of appointment of Peter David Blakeman as a director on 2024-10-29 |
08/11/248 November 2024 | Registered office address changed from 205 Outgang Lane Dinnington Sheffield S25 3QY United Kingdom to Enterprise Works Salthill Road Clitheroe BB7 1PE on 2024-11-08 |
08/11/248 November 2024 | Notification of Latium Roofing Systems Ltd as a person with significant control on 2024-10-29 |
08/11/248 November 2024 | Termination of appointment of Caroline Jane Sanderson as a secretary on 2024-10-29 |
02/11/242 November 2024 | Second filing of a statement of capital following an allotment of shares on 2024-10-29 |
30/10/2430 October 2024 | Appointment of Mr Julian Slade as a director on 2024-10-29 |
30/10/2430 October 2024 | Statement of capital following an allotment of shares on 2024-10-29 |
29/10/2429 October 2024 | Annual return made up to 2006-01-15 with full list of shareholders |
29/10/2429 October 2024 | Annual return made up to 2003-01-15 with full list of shareholders |
29/10/2429 October 2024 | Annual return made up to 2004-01-15 with full list of shareholders |
29/10/2429 October 2024 | Annual return made up to 2009-01-15 with full list of shareholders |
29/10/2429 October 2024 | Annual return made up to 2007-01-15 with full list of shareholders |
17/10/2417 October 2024 | Confirmation statement made on 2024-10-13 with no updates |
08/10/248 October 2024 | Second filing of the annual return made up to 2014-01-15 |
08/10/248 October 2024 | Second filing of the annual return made up to 2016-01-15 |
08/10/248 October 2024 | Second filing of the annual return made up to 2015-01-15 |
26/09/2426 September 2024 | Total exemption full accounts made up to 2023-12-31 |
24/09/2424 September 2024 | Annual return made up to 2006-01-15 with full list of shareholders |
24/09/2424 September 2024 | Annual return made up to 2004-01-15 with full list of shareholders |
24/09/2424 September 2024 | Annual return made up to 2003-01-15 with full list of shareholders |
24/09/2424 September 2024 | Annual return made up to 2009-01-15 with full list of shareholders |
24/09/2424 September 2024 | Annual return made up to 2007-01-15 with full list of shareholders |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
23/10/2323 October 2023 | Confirmation statement made on 2023-10-13 with no updates |
18/09/2318 September 2023 | Satisfaction of charge 031461780001 in full |
13/09/2313 September 2023 | Registered office address changed from Suite 2 53 Albion Road New Mills High Peak SK22 3EX United Kingdom to 205 Outgang Lane Dinnington Sheffield S25 3QY on 2023-09-13 |
31/07/2331 July 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
24/10/2224 October 2022 | Confirmation statement made on 2022-10-13 with updates |
15/09/2215 September 2022 | Total exemption full accounts made up to 2021-12-31 |
26/04/2226 April 2022 | Registered office address changed from 53a Albion Road Albion Road New Mills High Peak SK22 3EX England to Suite 2 53 Albion Road New Mills High Peak SK22 3EX on 2022-04-26 |
28/03/2228 March 2022 | Registered office address changed from The Old Bakery 55-59 Albion Road New Mills High Peak SK22 3EX England to 53a Albion Road Albion Road New Mills High Peak SK22 3EX on 2022-03-28 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
24/11/2124 November 2021 | Resolutions |
24/11/2124 November 2021 | Resolutions |
24/11/2124 November 2021 | Resolutions |
24/11/2124 November 2021 | Resolutions |
23/11/2123 November 2021 | Sub-division of shares on 2021-10-14 |
13/10/2113 October 2021 | Confirmation statement made on 2021-10-13 with updates |
13/10/2113 October 2021 | Cessation of Jonathan Roy Twigge as a person with significant control on 2020-11-25 |
18/05/2118 May 2021 | 31/12/20 TOTAL EXEMPTION FULL |
25/02/2125 February 2021 | DIRECTOR APPOINTED MRS CATHERINE MARY WRIGHT |
02/02/212 February 2021 | 25/11/20 STATEMENT OF CAPITAL GBP 120 |
02/02/212 February 2021 | RETURN OF PURCHASE OF OWN SHARES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
15/12/2015 December 2020 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN TWIGGE |
10/11/2010 November 2020 | CONFIRMATION STATEMENT MADE ON 10/11/20, WITH UPDATES |
09/11/209 November 2020 | SECOND FILED SH01 - 06/04/19 STATEMENT OF CAPITAL GBP 205 |
16/06/2016 June 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 031461780001 |
18/05/2018 May 2020 | 31/12/19 TOTAL EXEMPTION FULL |
04/03/204 March 2020 | REGISTERED OFFICE CHANGED ON 04/03/2020 FROM 97, CHURCH LANE 97, CHURCH LANE MARPLE STOCKPORT CHESHIRE SK6 7AR UNITED KINGDOM |
04/03/204 March 2020 | Registered office address changed from , 97, Church Lane 97, Church Lane, Marple, Stockport, Cheshire, SK6 7AR, United Kingdom to Suite 2 53 Albion Road New Mills High Peak SK22 3EX on 2020-03-04 |
12/02/2012 February 2020 | CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
06/11/196 November 2019 | 06/04/19 STATEMENT OF CAPITAL GBP 176 |
09/09/199 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
28/01/1928 January 2019 | CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES |
28/01/1928 January 2019 | 01/10/18 STATEMENT OF CAPITAL GBP 176 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
31/08/1831 August 2018 | 31/12/17 UNAUDITED ABRIDGED |
13/07/1813 July 2018 | 28/04/18 STATEMENT OF CAPITAL GBP 109 |
13/05/1813 May 2018 | 29/04/18 STATEMENT OF CAPITAL GBP 159 |
29/01/1829 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN ROY TWIGGE |
29/01/1829 January 2018 | PSC'S CHANGE OF PARTICULARS / MRS CAROLINE JANE SANDERSON / 20/01/2018 |
29/01/1829 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER DAVID BLAKEMAN |
29/01/1829 January 2018 | CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES |
26/01/1826 January 2018 | 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 2018-01-26 |
26/01/1826 January 2018 | REGISTERED OFFICE CHANGED ON 26/01/2018 FROM 97 97, CHURCH LANE MARPLE STOCKPORT CHESHIRE SK6 7AR UNITED KINGDOM |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
25/09/1725 September 2017 | 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 2017-09-25 |
25/09/1725 September 2017 | REGISTERED OFFICE CHANGED ON 25/09/2017 FROM BOWDEN HALL BOWDEN LANE MARPLE STOCKPORT CHESHIRE SK6 6ND |
19/09/1719 September 2017 | 31/12/16 UNAUDITED ABRIDGED |
14/07/1714 July 2017 | APPOINTMENT TERMINATED, DIRECTOR PHILIP BIRCH |
03/07/173 July 2017 | DIRECTOR APPOINTED MR. PHILIP ADRIAN BIRCH |
18/01/1718 January 2017 | CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
06/09/166 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
02/02/162 February 2016 | Annual return made up to 15 January 2016 with full list of shareholders |
02/02/162 February 2016 | Annual return made up to 2016-01-15 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
03/09/153 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
20/01/1520 January 2015 | Annual return made up to 15 January 2015 with full list of shareholders |
20/01/1520 January 2015 | Annual return made up to 2015-01-15 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
14/08/1414 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/01/1431 January 2014 | Annual return made up to 15 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual return made up to 2014-01-15 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
06/09/136 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
12/03/1312 March 2013 | 13/02/13 STATEMENT OF CAPITAL GBP 115 |
13/02/1313 February 2013 | Annual return made up to 15 January 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
06/12/126 December 2012 | 06/12/12 STATEMENT OF CAPITAL GBP 105 |
06/12/126 December 2012 | RETURN OF PURCHASE OF OWN SHARES |
09/11/129 November 2012 | APPOINTMENT TERMINATED, DIRECTOR RICHARD SPENCER |
27/06/1227 June 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
13/02/1213 February 2012 | Annual return made up to 15 January 2012 with full list of shareholders |
11/02/1211 February 2012 | SECRETARY'S CHANGE OF PARTICULARS / MRS CAROLINE JANE SANDERSON / 11/02/2012 |
11/02/1211 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE JANE SANDERSON / 11/02/2012 |
11/02/1211 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DR RICHARD SPENCER / 11/02/2012 |
11/02/1211 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID BLAKEMAN / 11/02/2012 |
11/02/1211 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ROY TWIGGE / 11/02/2012 |
28/09/1128 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
27/01/1127 January 2011 | Annual return made up to 15 January 2011 with full list of shareholders |
20/07/1020 July 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
24/02/1024 February 2010 | Annual return made up to 15 January 2010 with full list of shareholders |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID BLAKEMAN / 15/01/2010 |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DR RICHARD SPENCER / 15/01/2010 |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ROY TWIGGE / 15/01/2010 |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE JANE SANDERSON / 15/01/2010 |
14/07/0914 July 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
05/03/095 March 2009 | RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS |
28/04/0828 April 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
11/02/0811 February 2008 | RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS |
01/11/071 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
30/01/0730 January 2007 | RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS |
30/06/0630 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
20/01/0620 January 2006 | RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS |
24/07/0524 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
19/05/0519 May 2005 | NEW DIRECTOR APPOINTED |
11/03/0511 March 2005 | NEW DIRECTOR APPOINTED |
10/02/0510 February 2005 | RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS |
11/10/0411 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
02/02/042 February 2004 | RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS |
28/10/0328 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
14/02/0314 February 2003 | RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS |
13/09/0213 September 2002 | REGISTERED OFFICE CHANGED ON 13/09/02 FROM: GROVE HOUSE 227-233 LONDON ROAD HAZEL GROVE STOCKPORT CHESHIRE SK7 4HS |
13/09/0213 September 2002 | |
02/07/022 July 2002 | REGISTERED OFFICE CHANGED ON 02/07/02 FROM: PRIORY HOUSE ELLESMERE AVENUE MARPLE STOCKPORT CHESHIRE SK6 7AN |
02/07/022 July 2002 | |
07/05/027 May 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
18/02/0218 February 2002 | RETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS |
24/08/0124 August 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
12/02/0112 February 2001 | RETURN MADE UP TO 15/01/01; FULL LIST OF MEMBERS |
31/10/0031 October 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
04/05/004 May 2000 | DIRECTOR RESIGNED |
28/01/0028 January 2000 | RETURN MADE UP TO 15/01/00; FULL LIST OF MEMBERS |
07/06/997 June 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
16/03/9916 March 1999 | RETURN MADE UP TO 15/01/99; NO CHANGE OF MEMBERS |
13/10/9813 October 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
20/01/9820 January 1998 | RETURN MADE UP TO 15/01/98; NO CHANGE OF MEMBERS |
22/08/9722 August 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
27/01/9727 January 1997 | RETURN MADE UP TO 15/01/97; FULL LIST OF MEMBERS |
27/01/9727 January 1997 | NEW DIRECTOR APPOINTED |
27/08/9627 August 1996 | NEW DIRECTOR APPOINTED |
02/03/962 March 1996 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
19/01/9619 January 1996 | SECRETARY RESIGNED |
15/01/9615 January 1996 | 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