Date | Description |
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 |