About

Registered Number: 02276746
Date of Incorporation: 13/07/1988 (35 years and 9 months ago)
Company Status: Active
Registered Address: Unit 1 Tweedale Court Industrial Estate, Madeley, Telford, Shropshire, TF7 4JZ

 

Rsa Cutting Systems Ltd was founded on 13 July 1988 and has its registered office in Telford, Shropshire, it's status is listed as "Active". The current directors of this organisation are listed as Berg, Thomas, Eschmann, Heinz Rainer, Hiestermann, Hartwig, Schmidt, Gudrun, Schmidt, Rainer, Sommer, Markus Wolfgang at Companies House. We don't currently know the number of employees at this business.

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.