Advanced company searchLink opens in new window

RAPID MANUFACTURING SERVICES LIMITED

Company number 02593791

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)
24 Apr 2024 LIQ03 Liquidators' statement of receipts and payments to 16 February 2024
This document is being processed and will be available in 10 days.
01 Mar 2023 AD01 Registered office address changed from C/O Womble Bond Dickinson (Uk) Llp the Spark Draymans Way, Newcastle Helix Newcastle upon Tyne NE4 5DE United Kingdom to C/O Interpath Limited 10 Fleet Place London EC4M 7RB on 1 March 2023
01 Mar 2023 LIQ01 Declaration of solvency
01 Mar 2023 600 Appointment of a voluntary liquidator
01 Mar 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-02-17
19 Dec 2022 AD04 Register(s) moved to registered office address C/O Womble Bond Dickinson (Uk) Llp the Spark Draymans Way, Newcastle Helix Newcastle upon Tyne NE4 5DE
21 Nov 2022 PSC05 Change of details for Reece Group Limited as a person with significant control on 17 November 2022
17 Nov 2022 AD01 Registered office address changed from Armstrong Works Scotswood Road Newcastle upon Tyne NE15 6UX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp the Spark Draymans Way, Newcastle Helix Newcastle upon Tyne NE4 5DE on 17 November 2022
04 Oct 2022 AA Accounts for a small company made up to 31 December 2021
04 Apr 2022 TM01 Termination of appointment of Gordon Macdonald as a director on 6 December 2021
29 Mar 2022 CS01 Confirmation statement made on 21 March 2022 with updates
29 Mar 2022 PSC07 Cessation of Responsive Engineering Limited as a person with significant control on 16 December 2021
29 Mar 2022 PSC02 Notification of Reece Group Limited as a person with significant control on 16 December 2021
02 Oct 2021 AA Accounts for a small company made up to 31 December 2020
22 Mar 2021 CS01 Confirmation statement made on 21 March 2021 with no updates
06 Oct 2020 AA Accounts for a small company made up to 31 December 2019
15 May 2020 AP01 Appointment of Mr Gordon Macdonald as a director on 1 July 2019
26 Mar 2020 CS01 Confirmation statement made on 21 March 2020 with no updates
07 Oct 2019 AA Accounts for a small company made up to 31 December 2018
20 May 2019 TM01 Termination of appointment of Graeme Cook as a director on 5 April 2019
21 Mar 2019 CS01 Confirmation statement made on 21 March 2019 with no updates
15 Mar 2019 AD02 Register inspection address has been changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX England to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
07 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
27 Jun 2018 CERTNM Company name changed weldex uk LIMITED\certificate issued on 27/06/18
27 Jun 2018 CONNOT Change of name notice