About

Registered Number: 02276746
Date of Incorporation: 13/07/1988 (36 years and 9 months ago)
Company Status: Active
Registered Address: Unit 1 Tweedale Court Industrial Estate, Madeley, Telford, Shropshire, TF7 4JZ

 

Founded in 1988, Rsa Cutting Systems Ltd have registered office in Shropshire, it's status at Companies House is "Active". There are 6 directors listed for the business at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERG, Thomas 09 September 2013 - 1
ESCHMANN, Heinz Rainer 28 April 2009 04 October 2010 1
HIESTERMANN, Hartwig 09 December 2009 09 September 2013 1
SCHMIDT, Gudrun N/A 28 April 2009 1
SCHMIDT, Rainer N/A 04 October 2009 1
SOMMER, Markus Wolfgang 09 September 2013 28 June 2018 1

Filing History

Document Type Date
AA - Annual Accounts 17 March 2020
CS01 - N/A 11 September 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 18 September 2018
TM01 - Termination of appointment of director 24 July 2018
AA - Annual Accounts 28 March 2018
DISS40 - Notice of striking-off action discontinued 25 November 2017
CS01 - N/A 22 November 2017
GAZ1 - First notification of strike-off action in London Gazette 21 November 2017
AA - Annual Accounts 28 March 2017
CS01 - N/A 26 September 2016
AA - Annual Accounts 18 March 2016
AR01 - Annual Return 23 September 2015
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 23 October 2014
AD01 - Change of registered office address 23 October 2014
AA - Annual Accounts 30 April 2014
CERTNM - Change of name certificate 27 December 2013
CONNOT - N/A 27 December 2013
AP01 - Appointment of director 28 November 2013
AP01 - Appointment of director 28 November 2013
TM01 - Termination of appointment of director 28 November 2013
TM02 - Termination of appointment of secretary 28 November 2013
AR01 - Annual Return 07 November 2013
AA01 - Change of accounting reference date 24 September 2013
TM01 - Termination of appointment of director 28 January 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 19 October 2012
AA - Annual Accounts 03 November 2011
AR01 - Annual Return 07 September 2011
AA - Annual Accounts 11 July 2011
AR01 - Annual Return 21 September 2010
CH01 - Change of particulars for director 21 September 2010
AR01 - Annual Return 22 January 2010
AP01 - Appointment of director 29 December 2009
TM01 - Termination of appointment of director 05 November 2009
AA - Annual Accounts 28 October 2009
288a - Notice of appointment of directors or secretaries 04 June 2009
288b - Notice of resignation of directors or secretaries 29 May 2009
363a - Annual Return 24 November 2008
AA - Annual Accounts 24 October 2008
363s - Annual Return 02 October 2007
AA - Annual Accounts 26 March 2007
363s - Annual Return 11 November 2006
AA - Annual Accounts 27 June 2006
363a - Annual Return 21 September 2005
AA - Annual Accounts 10 May 2005
363s - Annual Return 30 September 2004
AA - Annual Accounts 15 April 2004
AUD - Auditor's letter of resignation 09 January 2004
363s - Annual Return 01 October 2003
AA - Annual Accounts 22 May 2003
363s - Annual Return 07 October 2002
AA - Annual Accounts 17 May 2002
363s - Annual Return 04 October 2001
AA - Annual Accounts 11 June 2001
AA - Annual Accounts 12 October 2000
363s - Annual Return 11 October 2000
AA - Annual Accounts 14 October 1999
363s - Annual Return 13 October 1999
CERTNM - Change of name certificate 08 March 1999
363s - Annual Return 16 October 1998
AA - Annual Accounts 15 June 1998
363s - Annual Return 02 October 1997
AA - Annual Accounts 25 April 1997
363s - Annual Return 27 September 1996
AA - Annual Accounts 13 June 1996
363s - Annual Return 09 November 1995
AA - Annual Accounts 18 July 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 18 October 1994
AA - Annual Accounts 09 June 1994
363s - Annual Return 28 October 1993
AA - Annual Accounts 29 June 1993
363b - Annual Return 11 November 1992
AA - Annual Accounts 29 May 1992
288 - N/A 07 May 1992
287 - Change in situation or address of Registered Office 15 April 1992
363b - Annual Return 09 January 1992
AA - Annual Accounts 01 November 1991
363 - Annual Return 06 September 1990
AA - Annual Accounts 16 August 1990
288 - N/A 09 March 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 February 1989
CERTNM - Change of name certificate 18 August 1988
NEWINC - New incorporation documents 13 July 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.