RPS - History of Changes


DateDescription
2024-04-07 update company_status Active => Active - Proposal to Strike off
2023-10-07 update accounts_next_due_date 2023-12-30 => 2023-12-31
2023-09-27 update robots_txt_status www.rps.ltd: 200 => 0
2023-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/23, NO UPDATES
2023-09-07 update account_category TOTAL EXEMPTION FULL => SMALL
2023-09-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-09-07 update accounts_next_due_date 2022-12-31 => 2023-12-30
2023-08-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21
2023-06-07 update company_status Active - Proposal to Strike off => Active
2023-04-07 delete address SUITE 1, 3RD FLOOR, 11-12 ST. JAMES'S SQUARE LONDON ENGLAND SW1Y 4LB
2023-04-07 insert address SUITE 1, 7TH FLOOR 50 BROADWAY LONDON UNITED KINGDOM SW1H 0BL
2023-04-07 update company_status Active => Active - Proposal to Strike off
2023-04-07 update registered_address
2023-04-04 update statutory_documents DISS40 (DISS40(SOAD))
2023-02-28 update statutory_documents FIRST GAZETTE
2022-11-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/11/2022 FROM SUITE 1, 3RD FLOOR, 11-12 ST. JAMES'S SQUARE LONDON SW1Y 4LB ENGLAND
2022-11-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / STRATASYS SOLUTIONS LIMITED / 03/11/2022
2022-09-07 update accounts_next_due_date 2022-09-30 => 2022-12-31
2022-09-07 update statutory_documents DIRECTOR APPOINTED EITAN ZAMIR
2022-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/22, NO UPDATES
2022-09-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LILACH PAYORSKI
2022-08-23 update website_status InternalLimits => OK
2022-07-07 update accounts_last_madeup_date 2020-03-31 => 2020-12-31
2022-07-07 update accounts_next_due_date 2022-06-30 => 2022-09-30
2022-06-24 update website_status OK => InternalLimits
2022-06-02 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2022-04-07 update account_ref_month 3 => 12
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-06-30
2022-03-30 update statutory_documents CURRSHO FROM 31/03/2021 TO 31/12/2020
2022-03-22 delete general_emails en..@rps.ltd
2022-03-22 delete email en..@rps.ltd
2022-03-22 insert email ne..@stratasys.com
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-08-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/21, WITH UPDATES
2021-07-18 insert address class stereolithography 3D printers EDEN PRAIRIE, MINN
2021-04-07 delete address 2ND FLOOR 1 CHURCH SQUARE LEIGHTON BUZZARD BEDFORDSHIRE LU7 1AE
2021-04-07 insert address SUITE 1, 3RD FLOOR, 11-12 ST. JAMES'S SQUARE LONDON ENGLAND SW1Y 4LB
2021-04-07 update registered_address
2021-03-02 update statutory_documents ARTICLES OF ASSOCIATION
2021-03-02 update statutory_documents ARTICLES OF ASSOCIATION
2021-03-02 update statutory_documents ARTICLES OF ASSOCIATION
2021-03-02 update statutory_documents ARTICLES OF ASSOCIATION
2021-03-02 update statutory_documents ADOPT ARTICLES 16/02/2021
2021-03-02 update statutory_documents ADOPT ARTICLES 16/02/2021
2021-02-24 update statutory_documents CORPORATE SECRETARY APPOINTED VISTRA COSEC LIMITED
2021-02-23 update statutory_documents DIRECTOR APPOINTED MRS LILACH PAYORSKI
2021-02-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LILACH PAYORSKI / 23/02/2021
2021-02-21 update statutory_documents DIRECTOR APPOINTED MR MARC LUDWIG
2021-02-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/02/2021 FROM 2ND FLOOR 1 CHURCH SQUARE LEIGHTON BUZZARD BEDFORDSHIRE LU7 1AE
2021-02-19 update statutory_documents DIRECTOR APPOINTED MR ANDREAS LANGFELD
2021-02-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STRATASYS SOLUTIONS LIMITED
2021-02-19 update statutory_documents CESSATION OF DAVID SELWYN STOREY AS A PSC
2021-02-19 update statutory_documents CESSATION OF STEVEN DAVID MORAN AS A PSC
2021-02-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID STOREY
2021-02-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN MORAN
2021-02-19 update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEVEN MORAN
2021-01-15 update description
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-10-30 delete sic_code 33130 - Repair of electronic and optical equipment
2020-10-06 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-08-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/20, WITH UPDATES
2020-07-22 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2020-07-22 update statutory_documents 23/06/20 STATEMENT OF CAPITAL GBP 40
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-04 insert partner Midwest Prototyping
2020-03-05 delete alias RPS and Malcolm Nicholls Limited
2020-02-03 delete address Unit 3 Premus Brunel Park Coldharbour Way Aylesbury Buckinghamshire HP19 8XN United Kingdom
2019-12-04 insert address Unit 3 Premus Brunel Park Coldharbour Way Aylesbury Buckinghamshire HP19 8AP United Kingdom
2019-12-04 insert address Unit 3 Premus Brunel Park Coldharbour Way Aylesbury Buckinghamshire HP19 8XN United Kingdom
2019-12-04 insert address Unit 3 Premus, Brunel Park, Coldharbour Way, Aylesbury, Buckinghamshire, HP19 8AP
2019-11-03 insert alias RPS and Malcolm Nicholls Limited
2019-08-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/19, WITH UPDATES
2019-08-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-08-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-07-29 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-05-14 update statutory_documents 29/03/19 STATEMENT OF CAPITAL GBP 47.00
2019-04-30 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2019-04-03 delete support_emails su..@rpsupport.co.uk
2019-04-03 delete email su..@rpsupport.co.uk
2019-04-03 insert index_pages_linkeddomain rps.ltd
2019-02-22 delete source_ip 178.16.224.28
2019-02-22 insert source_ip 5.77.36.154
2019-01-10 delete about_pages_linkeddomain rps.ltd
2019-01-10 delete index_pages_linkeddomain rps.ltd
2019-01-10 delete partner_pages_linkeddomain markforged.com
2019-01-10 delete partner_pages_linkeddomain rps.ltd
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-08-30 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2018-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/18, WITH UPDATES
2018-08-20 update statutory_documents CESSATION OF RORY ALEXANDER JACKSON AS A PSC
2018-08-20 update statutory_documents 25/07/18 STATEMENT OF CAPITAL GBP 53
2018-08-16 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-08-15 update statutory_documents 25/07/18 STATEMENT OF CAPITAL GBP 60
2018-08-10 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2018-08-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RORY JACKSON
2017-09-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES
2017-09-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RORY ALEXANDER JACKSON / 11/09/2017
2017-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-09-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-08-07 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-19 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-09-08 insert sic_code 28990 - Manufacture of other special-purpose machinery n.e.c.
2016-08-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES
2015-10-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-10-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-10-08 update returns_last_madeup_date 2014-08-18 => 2015-08-18
2015-10-08 update returns_next_due_date 2015-09-15 => 2016-09-15
2015-09-23 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-09-01 update statutory_documents 18/08/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-11-04 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-09-07 update returns_last_madeup_date 2013-08-18 => 2014-08-18
2014-09-07 update returns_next_due_date 2014-09-15 => 2015-09-15
2014-08-19 update statutory_documents 18/08/14 FULL LIST
2013-09-06 update returns_last_madeup_date 2012-08-18 => 2013-08-18
2013-09-06 update returns_next_due_date 2013-09-15 => 2014-09-15
2013-08-19 update statutory_documents 18/08/13 FULL LIST
2013-08-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN DAVID MORAN / 25/01/2013
2013-08-19 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / STEVEN DAVID MORAN / 25/01/2013
2013-08-01 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-08-01 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-07-31 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-22 delete sic_code 9305 - Other service activities n.e.c.
2013-06-22 insert sic_code 33130 - Repair of electronic and optical equipment
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-22 update returns_last_madeup_date 2011-08-18 => 2012-08-18
2013-06-22 update returns_next_due_date 2012-09-15 => 2013-09-15
2012-09-27 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-09-06 update statutory_documents 18/08/12 FULL LIST
2011-09-23 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-08-22 update statutory_documents 18/08/11 FULL LIST
2010-09-02 update statutory_documents 18/08/10 FULL LIST
2010-09-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID STOREY / 18/08/2010
2010-09-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RORY ALEXANDER JACKSON / 01/04/2010
2010-09-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN DAVID MORAN / 18/08/2010
2010-06-14 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2009-09-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RORY JACKSON / 01/05/2009
2009-09-07 update statutory_documents RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS
2009-08-20 update statutory_documents COMPANY NAME CHANGED RP SUPPORT UK LIMITED CERTIFICATE ISSUED ON 25/08/09
2009-07-17 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-03-20 update statutory_documents DIRECTOR APPOINTED DAVID STOREY
2008-09-24 update statutory_documents CURRSHO FROM 31/08/2009 TO 31/03/2009
2008-09-08 update statutory_documents DIRECTOR AND SECRETARY APPOINTED STEVEN DAVID MORAN
2008-09-08 update statutory_documents DIRECTOR APPOINTED RORY ALEXANDER JACKSON
2008-09-05 update statutory_documents APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED
2008-09-05 update statutory_documents APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED
2008-08-18 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION