RAPID TOOLING SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/04/252 April 2025 | Confirmation statement made on 2025-03-18 with no updates |
02/04/252 April 2025 | Director's details changed for Mr David Robert Barkel on 2025-03-17 |
02/04/252 April 2025 | Change of details for Rapid Tooling Group Ltd as a person with significant control on 2025-03-17 |
02/09/242 September 2024 | Total exemption full accounts made up to 2023-12-31 |
18/03/2418 March 2024 | Confirmation statement made on 2024-03-18 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
27/09/2327 September 2023 | Total exemption full accounts made up to 2022-12-31 |
20/06/2320 June 2023 | Appointment of Mr Mark Joseph Stewart as a director on 2023-06-14 |
20/06/2320 June 2023 | Appointment of Mr David Robert Barkel as a director on 2023-06-14 |
14/06/2314 June 2023 | Termination of appointment of Mark Joseph Stewart as a director on 2023-06-14 |
14/06/2314 June 2023 | Cessation of Mark Joseph Stewart as a person with significant control on 2023-06-14 |
14/06/2314 June 2023 | Termination of appointment of Mark Joseph Stewart as a secretary on 2023-06-14 |
14/06/2314 June 2023 | Termination of appointment of David Barkel as a director on 2023-06-14 |
14/06/2314 June 2023 | Notification of Rapid Tooling Group Ltd as a person with significant control on 2023-06-14 |
14/06/2314 June 2023 | Appointment of Rapid Tooling Group Ltd as a director on 2023-06-14 |
29/03/2329 March 2023 | Confirmation statement made on 2023-03-18 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
01/10/221 October 2022 | Amended total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
03/12/213 December 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
21/12/2021 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
28/09/2028 September 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 094986270003 |
31/07/2031 July 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 094986270002 |
01/04/201 April 2020 | CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
01/08/191 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
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 |
30/03/1930 March 2019 | CONFIRMATION STATEMENT MADE ON 18/03/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
31/07/1831 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
09/04/189 April 2018 | APPOINTMENT TERMINATED, SECRETARY GRAEME TROUGHTON |
09/04/189 April 2018 | CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES |
09/04/189 April 2018 | CESSATION OF GRAEME KENNETH TROUGHTON AS A PSC |
09/04/189 April 2018 | DIRECTOR APPOINTED MR DAVID BARKEL |
09/04/189 April 2018 | SECRETARY APPOINTED MR MARK JOSEPH STEWART |
09/04/189 April 2018 | APPOINTMENT TERMINATED, DIRECTOR GRAEME TROUGHTON |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
18/09/1718 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
27/04/1727 April 2017 | CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES |
03/04/173 April 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 094986270001 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
24/08/1624 August 2016 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY WALTERS |
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 |
10/05/1610 May 2016 | PREVSHO FROM 31/03/2016 TO 31/12/2015 |
25/04/1625 April 2016 | Annual return made up to 19 March 2016 with full list of shareholders |
05/04/165 April 2016 | APPOINTMENT TERMINATED, DIRECTOR BRUCE ELLIOTT |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
28/04/1528 April 2015 | DIRECTOR APPOINTED GRAEME TROUGHTON |
28/04/1528 April 2015 | DIRECTOR APPOINTED BRUCE JON ELLIOTT |
28/04/1528 April 2015 | SECRETARY APPOINTED GRAEME TROUGHTON |
28/04/1528 April 2015 | REGISTERED OFFICE CHANGED ON 28/04/2015 FROM BARRINGTON CHAMBERS VICTORIA AVENUE BISHOP AUCKLAND DURHAM DL14 7JH UNITED KINGDOM |
28/04/1528 April 2015 | DIRECTOR APPOINTED MARK JOSEPH STEWART |
19/03/1519 March 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of RAPID TOOLING SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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