Advanced company searchLink opens in new window

RAPID TOOLING SOLUTIONS LIMITED

Company number 09498627

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Mar 2024 CS01 Confirmation statement made on 18 March 2024 with no updates
27 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
20 Jun 2023 AP01 Appointment of Mr Mark Joseph Stewart as a director on 14 June 2023
20 Jun 2023 AP01 Appointment of Mr David Robert Barkel as a director on 14 June 2023
14 Jun 2023 TM01 Termination of appointment of Mark Joseph Stewart as a director on 14 June 2023
14 Jun 2023 PSC07 Cessation of Mark Joseph Stewart as a person with significant control on 14 June 2023
14 Jun 2023 PSC02 Notification of Rapid Tooling Group Ltd as a person with significant control on 14 June 2023
14 Jun 2023 TM02 Termination of appointment of Mark Joseph Stewart as a secretary on 14 June 2023
14 Jun 2023 TM01 Termination of appointment of David Barkel as a director on 14 June 2023
14 Jun 2023 AP02 Appointment of Rapid Tooling Group Ltd as a director on 14 June 2023
29 Mar 2023 CS01 Confirmation statement made on 18 March 2023 with no updates
01 Oct 2022 AAMD Amended total exemption full accounts made up to 31 December 2021
26 Jul 2022 AA Accounts for a dormant company made up to 31 December 2021
18 Mar 2022 CS01 Confirmation statement made on 18 March 2022 with no updates
03 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
03 Apr 2021 CS01 Confirmation statement made on 18 March 2021 with updates
03 Apr 2021 MR04 Satisfaction of charge 094986270001 in full
21 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
28 Sep 2020 MR01 Registration of charge 094986270003, created on 3 September 2020
31 Jul 2020 MR01 Registration of charge 094986270002, created on 24 July 2020
01 Apr 2020 CS01 Confirmation statement made on 18 March 2020 with no updates
01 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
02 Jul 2019 AD01 Registered office address changed from Unit H28 Eleventh Avenue North Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NJ England to 9 Queens Court North, Third Avenue Team Valley Trading Estate Gateshead Tyne and Wear NE11 0BU on 2 July 2019
30 Mar 2019 CS01 Confirmation statement made on 18 March 2019 with updates
31 Jul 2018 AA Total exemption full accounts made up to 31 December 2017