RAILFAST INTERMODAL LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewPrevious accounting period extended from 2025-03-31 to 2025-06-30

View Document

18/07/2518 July 2025 NewPrevious accounting period extended from 2024-12-31 to 2025-03-31

View Document

18/06/2518 June 2025 NewChange of details for 3Rd Planet Solutions Limited as a person with significant control on 2024-11-30

View Document

16/06/2516 June 2025 NewConfirmation statement made on 2025-06-02 with no updates

View Document

17/10/2417 October 2024 Registered office address changed from Nelson House Hamilton Terrace Leamington Spa CV32 4LY England to Pengwaunsara Ochr Y Waun Cwmllynfell Swansea SA9 2GA on 2024-10-17

View Document

27/09/2427 September 2024 Micro company accounts made up to 2023-12-31

View Document

02/06/242 June 2024 Confirmation statement made on 2024-06-02 with no updates

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

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

View Accounts

27/09/2327 September 2023 Micro company accounts made up to 2022-12-31

View Document

08/08/238 August 2023 Director's details changed for Mr David Andrew Gibson on 2023-06-28

View Document

08/08/238 August 2023 Change of details for 3Rd Planet Solutions Limited as a person with significant control on 2023-07-24

View Document

08/08/238 August 2023 Change of details for Mr David Andrew Gibson as a person with significant control on 2023-06-28

View Document

24/07/2324 July 2023 Registered office address changed from 326 Woodway Lane Walsgrave Coventry West Midlands CV2 2LF to Nelson House Hamilton Terrace Leamington Spa CV32 4LY on 2023-07-24

View Document

07/06/237 June 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

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

View Accounts

20/12/2220 December 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

24/09/2124 September 2021 Micro company accounts made up to 2020-12-31

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-05-21 with no updates

View Document

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

View Accounts

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

19/02/2019 February 2020 PREVEXT FROM 30/06/2019 TO 31/12/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

30/03/1930 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

27/03/1827 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

28/03/1728 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

23/06/1623 June 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

18/03/1618 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

14/07/1514 July 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

28/07/1428 July 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

18/07/1318 July 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

11/04/1311 April 2013 COMPANY NAME CHANGED RAILFAST (UK) LIMITED CERTIFICATE ISSUED ON 11/04/13

View Document

25/03/1325 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

23/12/1223 December 2012 PREVEXT FROM 31/03/2012 TO 30/06/2012

View Document

15/07/1215 July 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

04/04/124 April 2012 DISS40 (DISS40(SOAD))

View Document

03/04/123 April 2012 FIRST GAZETTE

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/08/111 August 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/08/1023 August 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

17/02/1017 February 2010 REGISTERED OFFICE CHANGED ON 17/02/2010 FROM DC2.1 DESIGN CLUSTER COVENTRY UNIVERSITY TECHNOLOGY PARK,, SWIFT ROAD, OFF PUMA WAY, COVENTRY, WEST MIDLANDS CV1 2TW

View Document

17/02/1017 February 2010 APPOINTMENT TERMINATED, SECRETARY WENDY HOPCRAFT

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/10/0910 October 2009 DISS40 (DISS40(SOAD))

View Document

09/10/099 October 2009 Annual return made up to 21 May 2009 with full list of shareholders

View Document

15/09/0915 September 2009 FIRST GAZETTE

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/09/0825 September 2008 APPOINTMENT TERMINATED DIRECTOR RODNEY HILDITCH

View Document

25/09/0825 September 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/11/078 November 2007 LOCATION OF DEBENTURE REGISTER

View Document

08/11/078 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

08/11/078 November 2007 REGISTERED OFFICE CHANGED ON 08/11/07 FROM: TECHNOCENTRE COVENTRY UNIVERSITY TECHNOLOGY PARK, PUMA WAY, COVENTRY WEST MIDLANDS CV1 2TW

View Document

08/11/078 November 2007 RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0730 October 2007 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07

View Document

06/11/066 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

14/10/0514 October 2005 REGISTERED OFFICE CHANGED ON 14/10/05 FROM: TECHNOCENTRE COVENTRY UNIVERSITY TECHNOLOGY PARK PUMA WAY COVENTRY WEST MIDLANDS CV1 2TW

View Document

14/10/0514 October 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

18/08/0418 August 2004 RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

16/06/0316 June 2003 RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

18/07/0218 July 2002 RETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS

View Document

16/05/0216 May 2002 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

02/11/012 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

21/06/0121 June 2001 REGISTERED OFFICE CHANGED ON 21/06/01 FROM: 326 WOODWAY LANE WALSGRAVE COVENTRY CV2 2LF

View Document

21/06/0121 June 2001 RETURN MADE UP TO 21/05/01; FULL LIST OF MEMBERS

View Document

24/01/0124 January 2001 RETURN MADE UP TO 21/05/99; FULL LIST OF MEMBERS; AMEND

View Document

24/01/0124 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

04/01/014 January 2001 SECRETARY'S PARTICULARS CHANGED

View Document

04/01/014 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0011 July 2000 RETURN MADE UP TO 21/05/00; FULL LIST OF MEMBERS

View Document

21/01/0021 January 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

27/05/9927 May 1999 RETURN MADE UP TO 21/05/99; FULL LIST OF MEMBERS

View Document

18/01/9918 January 1999 S366A DISP HOLDING AGM 08/01/99

View Document

24/11/9824 November 1998 REGISTERED OFFICE CHANGED ON 24/11/98 FROM: JSA HOUSE 110 THE PARADE WATFORD HERTFORDSHIRE WD1 2GB

View Document

11/11/9811 November 1998 NEW DIRECTOR APPOINTED

View Document

11/11/9811 November 1998 NEW DIRECTOR APPOINTED

View Document

11/11/9811 November 1998 NEW SECRETARY APPOINTED

View Document

06/11/986 November 1998 ACC. REF. DATE SHORTENED FROM 31/05/99 TO 31/12/98

View Document

21/05/9821 May 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company