RP SUPPORT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/08/2526 August 2025 New | Confirmation statement made on 2025-08-18 with no updates |
13/02/2513 February 2025 | Registered office address changed from Suite 1, 7th Floor 50 Broadway London SW1H 0BL United Kingdom to 3 Premus Coldharbour Way Aylesbury Buckinghamshire HP19 8AP on 2025-02-13 |
13/02/2513 February 2025 | Termination of appointment of Vistra Cosec Limited as a secretary on 2025-02-13 |
13/02/2513 February 2025 | Appointment of Ulf Hempler as a secretary on 2025-02-13 |
31/01/2531 January 2025 | Accounts for a small company made up to 2023-12-31 |
31/10/2431 October 2024 | Termination of appointment of Marc Ludwig as a director on 2024-09-20 |
19/08/2419 August 2024 | Confirmation statement made on 2024-08-18 with no updates |
18/05/2418 May 2024 | Compulsory strike-off action has been discontinued |
18/05/2418 May 2024 | Compulsory strike-off action has been discontinued |
16/05/2416 May 2024 | Accounts for a small company made up to 2022-12-31 |
16/04/2416 April 2024 | Compulsory strike-off action has been suspended |
16/04/2416 April 2024 | Compulsory strike-off action has been suspended |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
08/09/238 September 2023 | Confirmation statement made on 2023-08-18 with no updates |
18/08/2318 August 2023 | Accounts for a small company made up to 2021-12-31 |
04/04/234 April 2023 | Compulsory strike-off action has been discontinued |
04/04/234 April 2023 | Compulsory strike-off action has been discontinued |
04/04/234 April 2023 | Compulsory strike-off action has been discontinued |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
03/11/223 November 2022 | Change of details for Stratasys Solutions Limited as a person with significant control on 2022-11-03 |
03/11/223 November 2022 | Registered office address changed from Suite 1, 3rd Floor, 11-12 st. James's Square London SW1Y 4LB England to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 2022-11-03 |
30/03/2230 March 2022 | Current accounting period shortened from 2021-03-31 to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
19/08/2019 August 2020 | CONFIRMATION STATEMENT MADE ON 18/08/20, WITH UPDATES |
22/07/2022 July 2020 | RETURN OF PURCHASE OF OWN SHARES |
22/07/2022 July 2020 | 23/06/20 STATEMENT OF CAPITAL GBP 40 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
21/08/1921 August 2019 | CONFIRMATION STATEMENT MADE ON 18/08/19, WITH UPDATES |
29/07/1929 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
14/05/1914 May 2019 | 29/03/19 STATEMENT OF CAPITAL GBP 47.00 |
30/04/1930 April 2019 | RETURN OF PURCHASE OF OWN SHARES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
30/08/1830 August 2018 | RETURN OF PURCHASE OF OWN SHARES |
22/08/1822 August 2018 | CONFIRMATION STATEMENT MADE ON 18/08/18, WITH UPDATES |
20/08/1820 August 2018 | 25/07/18 STATEMENT OF CAPITAL GBP 53 |
20/08/1820 August 2018 | CESSATION OF RORY ALEXANDER JACKSON AS A PSC |
16/08/1816 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
15/08/1815 August 2018 | 25/07/18 STATEMENT OF CAPITAL GBP 60 |
10/08/1810 August 2018 | VARYING SHARE RIGHTS AND NAMES |
02/08/182 August 2018 | APPOINTMENT TERMINATED, DIRECTOR RORY JACKSON |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
11/09/1711 September 2017 | CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES |
11/09/1711 September 2017 | PSC'S CHANGE OF PARTICULARS / MR RORY ALEXANDER JACKSON / 11/09/2017 |
07/08/177 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
19/08/1619 August 2016 | CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/09/1523 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
01/09/151 September 2015 | Annual return made up to 18 August 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
04/11/144 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
19/08/1419 August 2014 | Annual return made up to 18 August 2014 with full list of shareholders |
19/08/1319 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN DAVID MORAN / 25/01/2013 |
19/08/1319 August 2013 | SECRETARY'S CHANGE OF PARTICULARS / STEVEN DAVID MORAN / 25/01/2013 |
19/08/1319 August 2013 | Annual return made up to 18 August 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
27/09/1227 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
06/09/126 September 2012 | Annual return made up to 18 August 2012 with full list of shareholders |
23/09/1123 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
22/08/1122 August 2011 | Annual return made up to 18 August 2011 with full list of shareholders |
02/09/102 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RORY ALEXANDER JACKSON / 01/04/2010 |
02/09/102 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID STOREY / 18/08/2010 |
02/09/102 September 2010 | Annual return made up to 18 August 2010 with full list of shareholders |
02/09/102 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN DAVID MORAN / 18/08/2010 |
14/06/1014 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
07/09/097 September 2009 | DIRECTOR'S CHANGE OF PARTICULARS / RORY JACKSON / 01/05/2009 |
07/09/097 September 2009 | RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS |
20/08/0920 August 2009 | COMPANY NAME CHANGED RP SUPPORT UK LIMITED CERTIFICATE ISSUED ON 25/08/09 |
17/07/0917 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
20/03/0920 March 2009 | DIRECTOR APPOINTED DAVID STOREY |
24/09/0824 September 2008 | CURRSHO FROM 31/08/2009 TO 31/03/2009 |
08/09/088 September 2008 | DIRECTOR APPOINTED RORY ALEXANDER JACKSON |
08/09/088 September 2008 | DIRECTOR AND SECRETARY APPOINTED STEVEN DAVID MORAN |
05/09/085 September 2008 | APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED |
05/09/085 September 2008 | APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED |
18/08/0818 August 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