RSA CUTTING TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/08/2423 August 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

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

View Accounts

25/09/2325 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

22/09/2322 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

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

View Accounts

21/09/2221 September 2022 Confirmation statement made on 2022-09-01 with no updates

View Document

17/05/2217 May 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-09-01 with no updates

View Document

07/07/217 July 2021 Previous accounting period shortened from 2021-06-30 to 2020-12-31

View Document

30/07/2030 July 2020 COMPANY NAME CHANGED RSA CUTTING SYSTEMS LIMITED CERTIFICATE ISSUED ON 30/07/20

View Document

17/03/2017 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

29/03/1929 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

24/07/1824 July 2018 APPOINTMENT TERMINATED, DIRECTOR MARKUS SOMMER

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

25/11/1725 November 2017 DISS40 (DISS40(SOAD))

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

21/11/1721 November 2017 FIRST GAZETTE

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/03/1728 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

18/03/1618 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

23/09/1523 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

26/06/1526 June 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

23/10/1423 October 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

23/10/1423 October 2014 REGISTERED OFFICE CHANGED ON 23/10/2014 FROM UNITS 1 & 2, TWEEDALE COURT TWEEDALE NORTH INDUSTRIAL ESTATE TELFORD SHROPSHIRE TF7 4JZ

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

27/12/1327 December 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/12/1327 December 2013 COMPANY NAME CHANGED RSA CUTTING & DEBURRING SYSTEMS LIMITED CERTIFICATE ISSUED ON 27/12/13

View Document

28/11/1328 November 2013 APPOINTMENT TERMINATED, SECRETARY STUART ROSE

View Document

28/11/1328 November 2013 DIRECTOR APPOINTED MARKUS WOLFGANG SOMMER

View Document

28/11/1328 November 2013 DIRECTOR APPOINTED THOMAS BERG

View Document

28/11/1328 November 2013 APPOINTMENT TERMINATED, DIRECTOR HARTWIG HIESTERMANN

View Document

07/11/137 November 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

24/09/1324 September 2013 PREVEXT FROM 31/12/2012 TO 30/06/2013

View Document

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

View Accounts

28/01/1328 January 2013 APPOINTMENT TERMINATED, DIRECTOR HEINZ ESCHMANN

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/10/1219 October 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

03/11/113 November 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/09/117 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

11/07/1111 July 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/09/1021 September 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / HEINZ RAINER ESCHMANN / 01/10/2009

View Document

22/01/1022 January 2010 Annual return made up to 1 September 2009 with full list of shareholders

View Document

29/12/0929 December 2009 DIRECTOR APPOINTED HARTWIG HIESTERMANN

View Document

05/11/095 November 2009 APPOINTMENT TERMINATED, DIRECTOR RAINER SCHMIDT

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/06/094 June 2009 DIRECTOR APPOINTED HEINZ RAINER ESCHMANN

View Document

29/05/0929 May 2009 APPOINTMENT TERMINATED DIRECTOR GUDRUN SCHMIDT

View Document

24/11/0824 November 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/10/072 October 2007 RETURN MADE UP TO 01/09/07; NO CHANGE OF MEMBERS

View Document

26/03/0726 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

11/11/0611 November 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

21/09/0521 September 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

30/09/0430 September 2004 RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

01/10/031 October 2003 RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS

View Document

22/05/0322 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

07/10/027 October 2002 RETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS

View Document

17/05/0217 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

04/10/014 October 2001 RETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS

View Document

11/06/0111 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

12/10/0012 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

11/10/0011 October 2000 RETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS

View Document

14/10/9914 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

13/10/9913 October 1999 RETURN MADE UP TO 01/09/99; FULL LIST OF MEMBERS

View Document

08/03/998 March 1999 COMPANY NAME CHANGED RSA DEBURRING-TECHNOLOGY LTD. CERTIFICATE ISSUED ON 09/03/99

View Document

16/10/9816 October 1998 RETURN MADE UP TO 01/09/98; NO CHANGE OF MEMBERS

View Document

15/06/9815 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

02/10/972 October 1997 RETURN MADE UP TO 01/09/97; NO CHANGE OF MEMBERS

View Document

25/04/9725 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

27/09/9627 September 1996 RETURN MADE UP TO 01/09/96; FULL LIST OF MEMBERS

View Document

13/06/9613 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

09/11/959 November 1995 RETURN MADE UP TO 01/09/95; NO CHANGE OF MEMBERS

View Document

18/07/9518 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

18/10/9418 October 1994 RETURN MADE UP TO 01/09/94; NO CHANGE OF MEMBERS

View Document

09/06/949 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

28/10/9328 October 1993 RETURN MADE UP TO 01/09/93; FULL LIST OF MEMBERS

View Document

29/06/9329 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

11/11/9211 November 1992 RETURN MADE UP TO 01/09/92; NO CHANGE OF MEMBERS

View Document

29/05/9229 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

07/05/927 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/04/9215 April 1992 REGISTERED OFFICE CHANGED ON 15/04/92 FROM: 9/10 GEORGE STREET SNOW HILL WOLVERHAMPTON WV2 4DN

View Document

09/01/929 January 1992 RETURN MADE UP TO 01/09/91; NO CHANGE OF MEMBERS

View Document

01/11/911 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

06/09/906 September 1990 RETURN MADE UP TO 01/09/90; FULL LIST OF MEMBERS

View Document

16/08/9016 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

09/03/899 March 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/02/892 February 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

18/08/8818 August 1988 COMPANY NAME CHANGED RSA DEBURRING TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 19/08/88

View Document

13/07/8813 July 1988 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