POWERRAPID LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewRegistration of charge 044214830005, created on 2025-07-21

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-22 with no updates

View Document

28/10/2428 October 2024 Change of details for Rock Co. Capital Limited as a person with significant control on 2024-10-28

View Document

25/10/2425 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-22 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/10/2214 October 2022 Satisfaction of charge 044214830004 in full

View Document

22/09/2222 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-04-22 with no updates

View Document

25/01/2225 January 2022 Registration of charge 044214830004, created on 2022-01-20

View Document

11/01/2211 January 2022 Satisfaction of charge 044214830002 in full

View Document

11/01/2211 January 2022 Satisfaction of charge 044214830003 in full

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/04/2028 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES

View Document

13/09/1913 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES

View Document

18/03/1918 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

04/02/194 February 2019 PREVSHO FROM 31/07/2019 TO 31/12/2018

View Document

27/04/1827 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES

View Document

01/12/171 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 044214830003

View Document

01/12/171 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 044214830002

View Document

30/11/1730 November 2017 ADOPT ARTICLES 22/11/2017

View Document

30/11/1730 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

13/03/1713 March 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

10/05/1610 May 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

17/11/1517 November 2015 31/07/15 TOTAL EXEMPTION FULL

View Document

27/05/1527 May 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

20/04/1520 April 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

07/01/157 January 2015 PREVEXT FROM 30/04/2014 TO 31/07/2014

View Document

28/04/1428 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. ROGER GUY SMEE / 14/06/2013

View Document

28/04/1428 April 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

28/04/1428 April 2014 SAIL ADDRESS CHANGED FROM: CRAZIES HALL CRAZIES HILL WARGRAVE READING BERKSHIRE RG10 8LY UNITED KINGDOM

View Document

11/10/1311 October 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

06/08/136 August 2013 REGISTERED OFFICE CHANGED ON 06/08/2013 FROM CRAZIES HALL CRAZIES HILL WARGRAVE READING BERKSHIRE RG10 8LY UNITED KINGDOM

View Document

29/04/1329 April 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

07/11/127 November 2012 APPOINTMENT TERMINATED, DIRECTOR ROGER BARRIS

View Document

07/11/127 November 2012 APPOINTMENT TERMINATED, DIRECTOR MARK FENCHELLE

View Document

10/10/1210 October 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

24/04/1224 April 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

16/08/1116 August 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

01/06/111 June 2011 REGISTERED OFFICE CHANGED ON 01/06/2011 FROM KILNBROOK HOUSE ROSE KILN LANE READING BERKSHIRE RG2 0BY

View Document

01/06/111 June 2011 SAIL ADDRESS CHANGED FROM: KILNBROOK HOUSE ROSE KILN LANE READING BERKSHIRE RG2 0BY

View Document

06/05/116 May 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

30/03/1130 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

21/05/1021 May 2010 REGISTERED OFFICE CHANGED ON 21/05/2010 FROM KILNBROOK HOUSE ROSE KILN LANE READING BERKSHIRE RG2 0BY UK

View Document

21/05/1021 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

21/05/1021 May 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER DWIGHT BARRIS / 22/04/2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK FENCHELLE / 22/04/2010

View Document

20/05/1020 May 2010 SAIL ADDRESS CREATED

View Document

13/04/1013 April 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

09/03/109 March 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT SILVESTER

View Document

11/06/0911 June 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT BARNES

View Document

11/06/0911 June 2009 DIRECTOR APPOINTED MARK STEPHEN FENCHELLE

View Document

04/06/094 June 2009 RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS

View Document

03/06/093 June 2009 REGISTERED OFFICE CHANGED ON 03/06/2009 FROM KILNBROOK HOUSE ROSE KILN LANE READING BERKSHIRE RG2 0BY

View Document

03/06/093 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

03/06/093 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

05/05/095 May 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

26/11/0826 November 2008 REGISTERED OFFICE CHANGED ON 26/11/2008 FROM LANSDOWNE HOUSE, LOWER GROUND FLOOR, 57 BERKELEY SQUARE LONDON W1J 6ER

View Document

23/04/0823 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SILVESTER / 23/04/2008

View Document

23/04/0823 April 2008 RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

14/05/0714 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

14/05/0714 May 2007 LOCATION OF DEBENTURE REGISTER

View Document

14/05/0714 May 2007 REGISTERED OFFICE CHANGED ON 14/05/07 FROM: LANSDOWNE HOUSE, 4TH FLOOR 57 BERKELEY SQUARE LONDON W1J 6ER

View Document

14/05/0714 May 2007 NEW DIRECTOR APPOINTED

View Document

14/05/0714 May 2007 RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 DIRECTOR RESIGNED

View Document

08/03/078 March 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

06/06/066 June 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

12/05/0612 May 2006 RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 DELIVERY EXT'D 3 MTH 30/04/05

View Document

15/12/0515 December 2005 REDUCTION OF SHARE PREMIUM

View Document

08/12/058 December 2005 CANCEL SHARE PREMIUM ACCOUNT

View Document

15/11/0515 November 2005 CANCEL SHARE PREM ACC 02/11/05

View Document

09/09/059 September 2005 NEW DIRECTOR APPOINTED

View Document

19/08/0519 August 2005 DIRECTOR RESIGNED

View Document

04/05/054 May 2005 RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

24/12/0424 December 2004 NEW DIRECTOR APPOINTED

View Document

25/11/0425 November 2004 NEW DIRECTOR APPOINTED

View Document

25/11/0425 November 2004 DIRECTOR RESIGNED

View Document

04/11/044 November 2004 NEW SECRETARY APPOINTED

View Document

04/11/044 November 2004 SECRETARY RESIGNED

View Document

04/11/044 November 2004 DIRECTOR RESIGNED

View Document

06/10/046 October 2004 REGISTERED OFFICE CHANGED ON 06/10/04 FROM: 14 HALF MOON STREET MAYFAIR LONDON W1J 7BD

View Document

20/08/0420 August 2004 DELIVERY EXT'D 3 MTH 30/04/04

View Document

01/06/041 June 2004 RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

19/05/0319 May 2003 RETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS

View Document

10/03/0310 March 2003 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 30/04/03

View Document

26/02/0326 February 2003 DIRECTOR RESIGNED

View Document

19/08/0219 August 2002 NEW DIRECTOR APPOINTED

View Document

16/08/0216 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/0214 August 2002 NEW DIRECTOR APPOINTED

View Document

06/08/026 August 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/08/021 August 2002 NEW DIRECTOR APPOINTED

View Document

22/07/0222 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/07/0222 July 2002 REGISTERED OFFICE CHANGED ON 22/07/02 FROM: 150 ALDERSGATE STREET LONDON EC1A 4EJ

View Document

22/07/0222 July 2002 SECRETARY RESIGNED

View Document

22/07/0222 July 2002 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/12/02

View Document

12/07/0212 July 2002 REGISTERED OFFICE CHANGED ON 12/07/02 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

12/06/0212 June 2002 NEW DIRECTOR APPOINTED

View Document

12/06/0212 June 2002 NEW SECRETARY APPOINTED

View Document

12/06/0212 June 2002 DIRECTOR RESIGNED

View Document

12/06/0212 June 2002 SECRETARY RESIGNED

View Document

07/06/027 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/06/027 June 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/05/0231 May 2002 SECRETARY RESIGNED

View Document

31/05/0231 May 2002 DIRECTOR RESIGNED

View Document

22/04/0222 April 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information