RPA SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewTermination of appointment of Dominique Martine Stallaerts as a secretary on 2025-05-18

View Document

14/08/2514 August 2025 NewTermination of appointment of Dominique Martine Stallaerts as a director on 2025-05-18

View Document

02/06/252 June 2025 Total exemption full accounts made up to 2025-01-31

View Document

17/03/2517 March 2025 Appointment of Mr Mark Richard De Chastelai Rondel as a director on 2025-03-17

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

28/10/2428 October 2024 Confirmation statement made on 2024-10-28 with no updates

View Document

05/08/245 August 2024 Total exemption full accounts made up to 2024-01-31

View Document

05/06/245 June 2024 Change of details for Ms Dominique Martine Stallaerts as a person with significant control on 2024-06-05

View Document

05/06/245 June 2024 Director's details changed for Ms Dominique Martine Stallaerts on 2024-06-05

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

29/10/2329 October 2023 Confirmation statement made on 2023-10-28 with no updates

View Document

28/08/2328 August 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

30/10/2230 October 2022 Confirmation statement made on 2022-10-28 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/10/2131 October 2021 Unaudited abridged accounts made up to 2021-01-31

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-10-28 with updates

View Document

28/10/2128 October 2021 Termination of appointment of Henry Michael Markham as a director on 2021-10-22

View Document

28/10/2128 October 2021 Cessation of Henry Michael Markham as a person with significant control on 2021-10-22

View Document

28/10/2128 October 2021 Notification of Dominique Martine Stallaerts as a person with significant control on 2021-10-22

View Document

28/10/2128 October 2021 Appointment of Ms Dominique Martine Stallaerts as a director on 2021-10-22

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES

View Document

09/05/199 May 2019 31/01/19 UNAUDITED ABRIDGED

View Document

12/02/1912 February 2019 PREVSHO FROM 31/03/2019 TO 31/01/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

20/12/1820 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/12/1715 December 2017 REGISTER SNAPSHOT FOR EW01

View Document

15/12/1715 December 2017 ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

15/12/1715 December 2017 WITHDRAWAL OF ELECTION TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HENRY MICHAEL MARKHAM

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/06/1622 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/12/159 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/10/1513 October 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT NIBBS

View Document

13/10/1513 October 2015 APPOINTMENT TERMINATED, SECRETARY ROBERT NIBBS

View Document

13/10/1513 October 2015 SECRETARY APPOINTED MS DOMINIQUE MARTINE STALLAERTS

View Document

25/06/1525 June 2015 REGISTERED OFFICE CHANGED ON 25/06/2015 FROM PO BOX 441 UNIT 1A MUNDAY WORKS MORLEY ROAD TONBRIDGE KENT TN9 1RA

View Document

25/06/1525 June 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

09/04/159 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 081124090002

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/02/156 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 081124090001

View Document

13/01/1513 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/11/1421 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY MICHAEL MAKHAM / 01/09/2014

View Document

21/11/1421 November 2014 APPOINTMENT TERMINATED, SECRETARY RUSSELL COULSON

View Document

21/11/1421 November 2014 APPOINTMENT TERMINATED, DIRECTOR RUSSELL COULSON

View Document

21/11/1421 November 2014 SECRETARY APPOINTED MR ROBERT FREDERICK NIBBS

View Document

21/11/1421 November 2014 DIRECTOR APPOINTED MR HENRY MICHAEL MAKHAM

View Document

17/07/1417 July 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

27/02/1427 February 2014 CURRSHO FROM 30/06/2014 TO 31/03/2014

View Document

26/02/1426 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

05/02/145 February 2014 APPOINTMENT TERMINATED, DIRECTOR HENRY MARKHAM

View Document

09/08/139 August 2013 DIRECTOR APPOINTED MR RUSSELL GARY MARTIN COULSON

View Document

09/08/139 August 2013 DIRECTOR APPOINTED MR ROBERT FREDERICK NIBBS

View Document

08/08/138 August 2013 REGISTERED OFFICE CHANGED ON 08/08/2013 FROM WHATCOTE PARK NR SHIPSTON-ON-STOUR WARWICKSHIRE CV36 5DZ UNITED KINGDOM

View Document

02/07/132 July 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

20/06/1220 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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