RAP SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/12/2431 December 2024 | Confirmation statement made on 2024-12-19 with updates |
29/08/2429 August 2024 | Total exemption full accounts made up to 2024-03-31 |
22/04/2422 April 2024 | Change of details for Mr Richard Anthony Parrett as a person with significant control on 2024-04-21 |
21/04/2421 April 2024 | Secretary's details changed for Marcela Fernanda Parrett on 2024-04-21 |
21/04/2421 April 2024 | Change of details for Mr Richard Anthony Parrett as a person with significant control on 2016-04-06 |
21/04/2421 April 2024 | Change of details for Mrs Marcela Fernanda Parrett as a person with significant control on 2016-04-06 |
21/04/2421 April 2024 | Registered office address changed from Figures House 24 Brighton Road Salfords Redhill Surrey RH1 5BX England to Suite 8 Bourne Gate 25 Bourne Valley Road Poole Dorset BH12 1DY on 2024-04-21 |
21/04/2421 April 2024 | Director's details changed for Mrs Marcela Fernanda Parrett on 2024-03-11 |
21/04/2421 April 2024 | Director's details changed for Mr Richard Anthony Parrett on 2024-03-11 |
21/04/2421 April 2024 | Director's details changed for Mr Richard Anthony Parrett on 2024-04-21 |
21/04/2421 April 2024 | Director's details changed for Mrs Marcela Fernanda Parrett on 2024-04-21 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/12/2322 December 2023 | Confirmation statement made on 2023-12-19 with no updates |
02/06/232 June 2023 | Total exemption full accounts made up to 2023-03-31 |
19/05/2319 May 2023 | Secretary's details changed for Marcela Fernanda Parrett on 2023-05-18 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
19/12/2219 December 2022 | Confirmation statement made on 2022-12-19 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/12/2130 December 2021 | Confirmation statement made on 2021-12-27 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/09/1911 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
10/01/1910 January 2019 | CONFIRMATION STATEMENT MADE ON 27/12/18, NO UPDATES |
09/07/189 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
11/01/1811 January 2018 | CONFIRMATION STATEMENT MADE ON 27/12/17, NO UPDATES |
14/07/1714 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
24/04/1724 April 2017 | REGISTERED OFFICE CHANGED ON 24/04/2017 FROM 31 MARKFIELD ROAD CATERHAM SURREY CR3 6RP |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
09/01/179 January 2017 | CONFIRMATION STATEMENT MADE ON 27/12/16, WITH UPDATES |
28/11/1628 November 2016 | DIRECTOR APPOINTED MRS MARCELA FERNANDA PARRETT |
23/06/1623 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
12/01/1612 January 2016 | Annual return made up to 27 December 2015 with full list of shareholders |
29/06/1529 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
05/01/155 January 2015 | Annual return made up to 27 December 2014 with full list of shareholders |
10/06/1410 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
02/01/142 January 2014 | Annual return made up to 27 December 2013 with full list of shareholders |
25/07/1325 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
03/01/133 January 2013 | Annual return made up to 27 December 2012 with full list of shareholders |
03/07/123 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
03/01/123 January 2012 | Annual return made up to 27 December 2011 with full list of shareholders |
31/05/1131 May 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
04/01/114 January 2011 | Annual return made up to 27 December 2010 with full list of shareholders |
04/06/104 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
20/01/1020 January 2010 | Annual return made up to 27 December 2009 with full list of shareholders |
20/01/1020 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY PARRETT / 27/12/2009 |
08/07/098 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
07/01/097 January 2009 | RETURN MADE UP TO 27/12/08; FULL LIST OF MEMBERS |
14/01/0814 January 2008 | ACC. REF. DATE EXTENDED FROM 31/12/08 TO 31/03/09 |
07/01/087 January 2008 | NEW SECRETARY APPOINTED |
07/01/087 January 2008 | NEW DIRECTOR APPOINTED |
07/01/087 January 2008 | REGISTERED OFFICE CHANGED ON 07/01/08 FROM: FIGURES ACCOUNTANCY SERVICES FIGURES HOUSE 24 BRIGHTON ROAD, SALFORDS SURREY RH1 5BX |
31/12/0731 December 2007 | SECRETARY RESIGNED |
31/12/0731 December 2007 | DIRECTOR RESIGNED |
27/12/0727 December 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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