RAPID TOOLING SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

02/04/252 April 2025 Director's details changed for Mr David Robert Barkel on 2025-03-17

View Document

02/04/252 April 2025 Change of details for Rapid Tooling Group Ltd as a person with significant control on 2025-03-17

View Document

02/09/242 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

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

View Accounts

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/06/2320 June 2023 Appointment of Mr Mark Joseph Stewart as a director on 2023-06-14

View Document

20/06/2320 June 2023 Appointment of Mr David Robert Barkel as a director on 2023-06-14

View Document

14/06/2314 June 2023 Termination of appointment of Mark Joseph Stewart as a director on 2023-06-14

View Document

14/06/2314 June 2023 Cessation of Mark Joseph Stewart as a person with significant control on 2023-06-14

View Document

14/06/2314 June 2023 Termination of appointment of Mark Joseph Stewart as a secretary on 2023-06-14

View Document

14/06/2314 June 2023 Termination of appointment of David Barkel as a director on 2023-06-14

View Document

14/06/2314 June 2023 Notification of Rapid Tooling Group Ltd as a person with significant control on 2023-06-14

View Document

14/06/2314 June 2023 Appointment of Rapid Tooling Group Ltd as a director on 2023-06-14

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

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

View Accounts

01/10/221 October 2022 Amended total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

03/12/213 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

21/12/2021 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

28/09/2028 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 094986270003

View Document

31/07/2031 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 094986270002

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

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

View Accounts

01/08/191 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/07/192 July 2019 REGISTERED OFFICE CHANGED ON 02/07/2019 FROM UNIT H28 ELEVENTH AVENUE NORTH TEAM VALLEY TRADING ESTATE GATESHEAD TYNE AND WEAR NE11 0NJ ENGLAND

View Document

30/03/1930 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, WITH UPDATES

View Document

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

View Accounts

31/07/1831 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/04/189 April 2018 APPOINTMENT TERMINATED, SECRETARY GRAEME TROUGHTON

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

09/04/189 April 2018 CESSATION OF GRAEME KENNETH TROUGHTON AS A PSC

View Document

09/04/189 April 2018 DIRECTOR APPOINTED MR DAVID BARKEL

View Document

09/04/189 April 2018 SECRETARY APPOINTED MR MARK JOSEPH STEWART

View Document

09/04/189 April 2018 APPOINTMENT TERMINATED, DIRECTOR GRAEME TROUGHTON

View Document

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

View Accounts

18/09/1718 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

03/04/173 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 094986270001

View Document

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

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/08/1624 August 2016 APPOINTMENT TERMINATED, DIRECTOR ANTHONY WALTERS

View Document

15/08/1615 August 2016 REGISTERED OFFICE CHANGED ON 15/08/2016 FROM 207B THE AXIS BUILDING MAINGATE KINGSWAY NORTH TEAM VALLEY GATESHEAD TYNE AND WEAR NE11 0NQ

View Document

10/05/1610 May 2016 PREVSHO FROM 31/03/2016 TO 31/12/2015

View Document

25/04/1625 April 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, DIRECTOR BRUCE ELLIOTT

View Document

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

View Accounts

28/04/1528 April 2015 DIRECTOR APPOINTED GRAEME TROUGHTON

View Document

28/04/1528 April 2015 DIRECTOR APPOINTED BRUCE JON ELLIOTT

View Document

28/04/1528 April 2015 SECRETARY APPOINTED GRAEME TROUGHTON

View Document

28/04/1528 April 2015 REGISTERED OFFICE CHANGED ON 28/04/2015 FROM BARRINGTON CHAMBERS VICTORIA AVENUE BISHOP AUCKLAND DURHAM DL14 7JH UNITED KINGDOM

View Document

28/04/1528 April 2015 DIRECTOR APPOINTED MARK JOSEPH STEWART

View Document

19/03/1519 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information