RP TECHNOLOGIES LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 NewPrevious accounting period shortened from 2025-05-31 to 2025-03-31

View Document

24/04/2524 April 2025 Change of details for R P Technologies Group Limited as a person with significant control on 2025-04-24

View Document

24/04/2524 April 2025 Registered office address changed from First Floor, 2 Hampton Court Road Birmingham B17 9AE England to West Point, Second Floor Mucklow Office Park Mucklow Hill Halesowen West Midlands B62 8DY on 2025-04-24

View Document

23/04/2523 April 2025 Change of details for R P Technologies Group Limited as a person with significant control on 2025-03-25

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-04-11 with no updates

View Document

04/04/254 April 2025 Registration of charge 053721700007, created on 2025-03-25

View Document

02/04/252 April 2025 Appointment of Mr Jatinder Najran as a director on 2025-03-25

View Document

02/04/252 April 2025 Termination of appointment of Lisa Jane Withers as a director on 2025-03-25

View Document

02/04/252 April 2025 Termination of appointment of Darren Withers as a director on 2025-03-25

View Document

02/04/252 April 2025 Appointment of Mr Alistair John Schofield as a director on 2025-03-25

View Document

31/03/2531 March 2025 Registration of charge 053721700006, created on 2025-03-25

View Document

28/03/2528 March 2025 Registration of charge 053721700005, created on 2025-03-25

View Document

17/02/2517 February 2025 Satisfaction of charge 053721700004 in full

View Document

03/09/243 September 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

30/04/2430 April 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

20/10/2320 October 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

11/04/2311 April 2023 Confirmation statement made on 2023-04-11 with updates

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

10/03/2310 March 2023 Change of details for R P Technologies Group Limited as a person with significant control on 2020-12-21

View Document

20/02/2320 February 2023 Termination of appointment of Paul Jeffrey Roe as a director on 2023-02-17

View Document

02/12/222 December 2022 Termination of appointment of Jane Elizabeth Mitchell as a director on 2022-08-15

View Document

31/12/2131 December 2021 Termination of appointment of Julian Brett Mitchell as a secretary on 2021-12-08

View Document

21/12/2121 December 2021 Termination of appointment of Julian Brett Mitchell as a director on 2021-12-08

View Document

21/12/2121 December 2021 Appointment of Mr Paul Jeffrey Roe as a director on 2021-12-01

View Document

25/11/2125 November 2021 Total exemption full accounts made up to 2021-05-31

View Document

08/05/208 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 053721700004

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

12/09/1912 September 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

15/03/1915 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN BRETT MITCHELL / 21/01/2019

View Document

15/03/1915 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE ELIZABETH MITCHELL / 21/01/2019

View Document

15/03/1915 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN WITHERS / 01/01/2019

View Document

15/03/1915 March 2019 PSC'S CHANGE OF PARTICULARS / MR JULIAN BRETT MITCHELL / 21/01/2019

View Document

15/03/1915 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA JANE WITHERS / 01/01/2019

View Document

15/03/1915 March 2019 PSC'S CHANGE OF PARTICULARS / MRS JANE ELIZABETH MITCHELL / 21/01/2019

View Document

24/09/1824 September 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

15/08/1815 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

07/09/177 September 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

02/10/162 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/03/1631 March 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

15/11/1515 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

29/05/1529 May 2015 COMPANY NAME CHANGED RP TECH LIMITED CERTIFICATE ISSUED ON 29/05/15

View Document

29/05/1529 May 2015 COMPANY NAME CHANGED R.P. TOOLING LIMITED CERTIFICATE ISSUED ON 29/05/15

View Document

16/03/1516 March 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

19/11/1419 November 2014 REGISTERED OFFICE CHANGED ON 19/11/2014 FROM 18 HEREWARD RISE HALESOWEN WEST MIDLANDS B62 8AW

View Document

19/09/1419 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

17/03/1417 March 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

13/11/1313 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

05/04/135 April 2013 ADOPT ARTICLES 08/03/2013

View Document

14/03/1314 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA JANE WITHERS / 09/03/2013

View Document

14/03/1314 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN BRETT MITCHELL / 09/03/2013

View Document

14/03/1314 March 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

14/03/1314 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE ELIZABETH MITCHELL / 09/03/2013

View Document

14/03/1314 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN WITHERS / 09/03/2013

View Document

11/09/1211 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

19/03/1219 March 2012 SECRETARY'S CHANGE OF PARTICULARS / JULIAN BRETT MITCHELL / 01/03/2012

View Document

19/03/1219 March 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

11/10/1111 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

17/03/1117 March 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

18/10/1018 October 2010 REGISTERED OFFICE CHANGED ON 18/10/2010 FROM UNITS 11-12 GUNBARREL INDUSTRIAL CENTRE HAYSEECH CRADLEY HEATH WEST MIDLANDS B64 7JZ

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN WITHERS / 29/03/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LISA WITHERS / 29/03/2010

View Document

29/03/1029 March 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN BRETT MITCHELL / 29/03/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE MITCHELL / 29/03/2010

View Document

14/09/0914 September 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

22/06/0922 June 2009 DIRECTOR APPOINTED JANE MITCHELL

View Document

22/06/0922 June 2009 DIRECTOR APPOINTED LISA WITHERS

View Document

29/04/0929 April 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

18/07/0818 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

19/03/0819 March 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

16/03/0716 March 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

14/12/0614 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/11/0620 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

22/03/0622 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/069 March 2006 RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/05/05

View Document

01/08/051 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

29/07/0529 July 2005 REGISTERED OFFICE CHANGED ON 29/07/05 FROM: 34 HYDES ROAD WEDNESBURY WEST MIDLANDS WS10 9SY

View Document

28/05/0528 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/0522 February 2005 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