RAPID PROTOTYPING SYSTEMS LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 NewPrevious accounting period shortened from 2024-12-31 to 2024-10-31

View Document

08/11/248 November 2024 Cessation of Peter David Blakeman as a person with significant control on 2024-10-29

View Document

08/11/248 November 2024 Cessation of Caroline Jane Sanderson as a person with significant control on 2024-10-29

View Document

08/11/248 November 2024 Termination of appointment of Catherine Mary Wright as a director on 2024-10-29

View Document

08/11/248 November 2024 Termination of appointment of Caroline Jane Sanderson as a director on 2024-10-29

View Document

08/11/248 November 2024 Termination of appointment of Peter David Blakeman as a director on 2024-10-29

View Document

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

View Document

08/11/248 November 2024 Notification of Latium Roofing Systems Ltd as a person with significant control on 2024-10-29

View Document

08/11/248 November 2024 Termination of appointment of Caroline Jane Sanderson as a secretary on 2024-10-29

View Document

02/11/242 November 2024 Second filing of a statement of capital following an allotment of shares on 2024-10-29

View Document

30/10/2430 October 2024 Appointment of Mr Julian Slade as a director on 2024-10-29

View Document

30/10/2430 October 2024 Statement of capital following an allotment of shares on 2024-10-29

View Document

29/10/2429 October 2024 Annual return made up to 2006-01-15 with full list of shareholders

View Document

29/10/2429 October 2024 Annual return made up to 2003-01-15 with full list of shareholders

View Document

29/10/2429 October 2024 Annual return made up to 2004-01-15 with full list of shareholders

View Document

29/10/2429 October 2024 Annual return made up to 2009-01-15 with full list of shareholders

View Document

29/10/2429 October 2024 Annual return made up to 2007-01-15 with full list of shareholders

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-10-13 with no updates

View Document

08/10/248 October 2024 Second filing of the annual return made up to 2014-01-15

View Document

08/10/248 October 2024 Second filing of the annual return made up to 2016-01-15

View Document

08/10/248 October 2024 Second filing of the annual return made up to 2015-01-15

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

24/09/2424 September 2024 Annual return made up to 2006-01-15 with full list of shareholders

View Document

24/09/2424 September 2024 Annual return made up to 2004-01-15 with full list of shareholders

View Document

24/09/2424 September 2024 Annual return made up to 2003-01-15 with full list of shareholders

View Document

24/09/2424 September 2024 Annual return made up to 2009-01-15 with full list of shareholders

View Document

24/09/2424 September 2024 Annual return made up to 2007-01-15 with full list of shareholders

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/10/2323 October 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

18/09/2318 September 2023 Satisfaction of charge 031461780001 in full

View Document

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

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

24/10/2224 October 2022 Confirmation statement made on 2022-10-13 with updates

View Document

15/09/2215 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Document

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

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/11/2124 November 2021 Resolutions

View Document

24/11/2124 November 2021 Resolutions

View Document

24/11/2124 November 2021 Resolutions

View Document

24/11/2124 November 2021 Resolutions

View Document

23/11/2123 November 2021 Sub-division of shares on 2021-10-14

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-10-13 with updates

View Document

13/10/2113 October 2021 Cessation of Jonathan Roy Twigge as a person with significant control on 2020-11-25

View Document

18/05/2118 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

25/02/2125 February 2021 DIRECTOR APPOINTED MRS CATHERINE MARY WRIGHT

View Document

02/02/212 February 2021 25/11/20 STATEMENT OF CAPITAL GBP 120

View Document

02/02/212 February 2021 RETURN OF PURCHASE OF OWN SHARES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/12/2015 December 2020 APPOINTMENT TERMINATED, DIRECTOR JONATHAN TWIGGE

View Document

10/11/2010 November 2020 CONFIRMATION STATEMENT MADE ON 10/11/20, WITH UPDATES

View Document

09/11/209 November 2020 SECOND FILED SH01 - 06/04/19 STATEMENT OF CAPITAL GBP 205

View Document

16/06/2016 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 031461780001

View Document

18/05/2018 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Document

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

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/11/196 November 2019 06/04/19 STATEMENT OF CAPITAL GBP 176

View Document

09/09/199 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES

View Document

28/01/1928 January 2019 01/10/18 STATEMENT OF CAPITAL GBP 176

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

31/08/1831 August 2018 31/12/17 UNAUDITED ABRIDGED

View Document

13/07/1813 July 2018 28/04/18 STATEMENT OF CAPITAL GBP 109

View Document

13/05/1813 May 2018 29/04/18 STATEMENT OF CAPITAL GBP 159

View Document

29/01/1829 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN ROY TWIGGE

View Document

29/01/1829 January 2018 PSC'S CHANGE OF PARTICULARS / MRS CAROLINE JANE SANDERSON / 20/01/2018

View Document

29/01/1829 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER DAVID BLAKEMAN

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

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

View Document

26/01/1826 January 2018 REGISTERED OFFICE CHANGED ON 26/01/2018 FROM 97 97, CHURCH LANE MARPLE STOCKPORT CHESHIRE SK6 7AR UNITED KINGDOM

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

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

View Document

25/09/1725 September 2017 REGISTERED OFFICE CHANGED ON 25/09/2017 FROM BOWDEN HALL BOWDEN LANE MARPLE STOCKPORT CHESHIRE SK6 6ND

View Document

19/09/1719 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

14/07/1714 July 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP BIRCH

View Document

03/07/173 July 2017 DIRECTOR APPOINTED MR. PHILIP ADRIAN BIRCH

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/09/166 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/02/162 February 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

02/02/162 February 2016 Annual return made up to 2016-01-15 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/09/153 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/01/1520 January 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

20/01/1520 January 2015 Annual return made up to 2015-01-15 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

14/08/1414 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/01/1431 January 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual return made up to 2014-01-15 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

06/09/136 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/03/1312 March 2013 13/02/13 STATEMENT OF CAPITAL GBP 115

View Document

13/02/1313 February 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

06/12/126 December 2012 06/12/12 STATEMENT OF CAPITAL GBP 105

View Document

06/12/126 December 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

09/11/129 November 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD SPENCER

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/02/1213 February 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

11/02/1211 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS CAROLINE JANE SANDERSON / 11/02/2012

View Document

11/02/1211 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE JANE SANDERSON / 11/02/2012

View Document

11/02/1211 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR RICHARD SPENCER / 11/02/2012

View Document

11/02/1211 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID BLAKEMAN / 11/02/2012

View Document

11/02/1211 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ROY TWIGGE / 11/02/2012

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/01/1127 January 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

20/07/1020 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/02/1024 February 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID BLAKEMAN / 15/01/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR RICHARD SPENCER / 15/01/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ROY TWIGGE / 15/01/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE JANE SANDERSON / 15/01/2010

View Document

14/07/0914 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/03/095 March 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/02/0811 February 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

30/01/0730 January 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

20/01/0620 January 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

24/07/0524 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

19/05/0519 May 2005 NEW DIRECTOR APPOINTED

View Document

11/03/0511 March 2005 NEW DIRECTOR APPOINTED

View Document

10/02/0510 February 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

02/02/042 February 2004 RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

14/02/0314 February 2003 RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS

View Document

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

View Document

13/09/0213 September 2002

View Document

02/07/022 July 2002 REGISTERED OFFICE CHANGED ON 02/07/02 FROM: PRIORY HOUSE ELLESMERE AVENUE MARPLE STOCKPORT CHESHIRE SK6 7AN

View Document

02/07/022 July 2002

View Document

07/05/027 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

18/02/0218 February 2002 RETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS

View Document

24/08/0124 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

12/02/0112 February 2001 RETURN MADE UP TO 15/01/01; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

04/05/004 May 2000 DIRECTOR RESIGNED

View Document

28/01/0028 January 2000 RETURN MADE UP TO 15/01/00; FULL LIST OF MEMBERS

View Document

07/06/997 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

16/03/9916 March 1999 RETURN MADE UP TO 15/01/99; NO CHANGE OF MEMBERS

View Document

13/10/9813 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

20/01/9820 January 1998 RETURN MADE UP TO 15/01/98; NO CHANGE OF MEMBERS

View Document

22/08/9722 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

27/01/9727 January 1997 RETURN MADE UP TO 15/01/97; FULL LIST OF MEMBERS

View Document

27/01/9727 January 1997 NEW DIRECTOR APPOINTED

View Document

27/08/9627 August 1996 NEW DIRECTOR APPOINTED

View Document

02/03/962 March 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

19/01/9619 January 1996 SECRETARY RESIGNED

View Document

15/01/9615 January 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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