RAPID TOOLING SOLUTIONS LIMITED - GATESHEAD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-03-18 View Report
Accounts. Accounts type total exemption full. 2023-09-27 View Report
Officers. Officer name: Mr Mark Joseph Stewart. Appointment date: 2023-06-14. 2023-06-20 View Report
Officers. Appointment date: 2023-06-14. Officer name: Mr David Robert Barkel. 2023-06-20 View Report
Officers. Termination date: 2023-06-14. Officer name: Mark Joseph Stewart. 2023-06-14 View Report
Persons with significant control. Cessation date: 2023-06-14. Psc name: Mark Joseph Stewart. 2023-06-14 View Report
Persons with significant control. Psc name: Rapid Tooling Group Ltd. Notification date: 2023-06-14. 2023-06-14 View Report
Officers. Termination date: 2023-06-14. Officer name: Mark Joseph Stewart. 2023-06-14 View Report
Officers. Termination date: 2023-06-14. Officer name: David Barkel. 2023-06-14 View Report
Officers. Appointment date: 2023-06-14. Officer name: Rapid Tooling Group Ltd. 2023-06-14 View Report
Confirmation statement. Statement with no updates. 2023-03-29 View Report
Accounts. Accounts amended with accounts type total exemption full. 2022-10-01 View Report
Accounts. Accounts type dormant. 2022-07-26 View Report
Confirmation statement. Statement with no updates. 2022-03-18 View Report
Accounts. Accounts type total exemption full. 2021-12-03 View Report
Confirmation statement. Statement with updates. 2021-04-03 View Report
Mortgage. Charge number: 094986270001. 2021-04-03 View Report
Accounts. Accounts type total exemption full. 2020-12-21 View Report
Mortgage. Charge number: 094986270003. Charge creation date: 2020-09-03. 2020-09-28 View Report
Mortgage. Charge creation date: 2020-07-24. Charge number: 094986270002. 2020-07-31 View Report
Confirmation statement. Statement with no updates. 2020-04-01 View Report
Accounts. Accounts type total exemption full. 2019-08-01 View Report
Address. New address: 9 Queens Court North, Third Avenue Team Valley Trading Estate Gateshead Tyne and Wear NE11 0BU. Old address: Unit H28 Eleventh Avenue North Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NJ England. Change date: 2019-07-02. 2019-07-02 View Report
Confirmation statement. Statement with updates. 2019-03-30 View Report
Accounts. Accounts type total exemption full. 2018-07-31 View Report
Officers. Officer name: Mr Mark Joseph Stewart. Appointment date: 2018-04-01. 2018-04-09 View Report
Confirmation statement. Statement with no updates. 2018-04-09 View Report
Persons with significant control. Cessation date: 2018-04-01. Psc name: Graeme Kenneth Troughton. 2018-04-09 View Report
Officers. Appointment date: 2018-04-01. Officer name: Mr David Barkel. 2018-04-09 View Report
Officers. Termination date: 2018-04-01. Officer name: Graeme Troughton. 2018-04-09 View Report
Officers. Termination date: 2018-04-01. Officer name: Graeme Troughton. 2018-04-09 View Report
Accounts. Accounts type total exemption full. 2017-09-18 View Report
Confirmation statement. Statement with updates. 2017-04-27 View Report
Mortgage. Charge creation date: 2017-03-30. Charge number: 094986270001. 2017-04-03 View Report
Accounts. Accounts type total exemption small. 2016-09-29 View Report
Officers. Officer name: Anthony Walters. Termination date: 2016-04-22. 2016-08-24 View Report
Address. Change date: 2016-08-15. New address: Unit H28 Eleventh Avenue North Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NJ. Old address: 207B the Axis Building Maingate Kingsway North Team Valley Gateshead Tyne and Wear NE11 0NQ. 2016-08-15 View Report
Accounts. Change account reference date company previous shortened. 2016-05-10 View Report
Annual return. With made up date full list shareholders. 2016-04-25 View Report
Officers. Termination date: 2016-03-24. Officer name: Bruce Jon Elliott. 2016-04-05 View Report
Officers. Officer name: Graeme Troughton. Appointment date: 2015-03-31. 2015-04-28 View Report
Officers. Appointment date: 2015-03-31. Officer name: Mark Joseph Stewart. 2015-04-28 View Report
Officers. Officer name: Graeme Troughton. Appointment date: 2015-03-31. 2015-04-28 View Report
Address. Change date: 2015-04-28. New address: 207B the Axis Building Maingate Kingsway North Team Valley Gateshead Tyne and Wear NE11 0NQ. Old address: Barrington Chambers Victoria Avenue Bishop Auckland Durham DL14 7JH United Kingdom. 2015-04-28 View Report
Officers. Appointment date: 2015-03-31. Officer name: Bruce Jon Elliott. 2015-04-28 View Report
Incorporation. Incorporation company. 2015-03-19 View Report