RAPID BRIDGING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 Confirmation statement made on 2025-06-30 with no updates

View Document

15/05/2515 May 2025 Change of details for Mr Andrew Irvin Jones as a person with significant control on 2025-05-15

View Document

04/02/254 February 2025 Total exemption full accounts made up to 2024-05-08

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

08/05/248 May 2024 Annual accounts for year ending 08 May 2024

View Accounts

15/04/2415 April 2024 Current accounting period extended from 2024-04-30 to 2024-05-08

View Document

26/01/2426 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

07/08/237 August 2023 Secretary's details changed for Andrew Irvin Jones on 2023-08-04

View Document

07/08/237 August 2023 Secretary's details changed for Andrew Irvin Jones on 2023-08-04

View Document

07/08/237 August 2023 Secretary's details changed for Andrew Irvin Jones on 2023-08-07

View Document

04/08/234 August 2023 Registered office address changed from 25 Southampton Buildings London WC2A 1AL England to Level 30, the Leadenhall Building 122 Leadenhall Street London EC3V 4AB on 2023-08-04

View Document

04/08/234 August 2023 Director's details changed for Mr Andrew Irvin Jones on 2023-08-04

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

03/01/233 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/09/2128 September 2021 Change of details for Mr Andrew Irvin Jones as a person with significant control on 2021-09-27

View Document

27/09/2127 September 2021 Change of details for Mr Andrew Irvin Jones as a person with significant control on 2021-09-27

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-30 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

31/01/2131 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

20/01/2120 January 2021 REGISTERED OFFICE CHANGED ON 20/01/2021 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND

View Document

30/09/2030 September 2020 SECRETARY'S CHANGE OF PARTICULARS / ANDREW IRVIN JONES / 28/09/2020

View Document

28/09/2028 September 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW IRVIN JONES / 28/09/2020

View Document

28/09/2028 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JASON SIMPSON / 28/09/2020

View Document

28/09/2028 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW IRVIN JONES / 28/09/2020

View Document

04/06/204 June 2020 REGISTERED OFFICE CHANGED ON 04/06/2020 FROM C/O ROGER SMALLMAN & CO 30A BEDFORD PLACE SOUTHAMPTON SO15 2DG ENGLAND

View Document

02/05/202 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

04/11/194 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

27/05/1927 May 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES

View Document

02/05/192 May 2019 DIRECTOR APPOINTED MR NIGEL JASON SIMPSON

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

09/06/179 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

04/05/174 May 2017 SECRETARY'S CHANGE OF PARTICULARS / ANDREW IRVIN JONES / 02/05/2017

View Document

03/05/173 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW IRVIN JONES / 02/05/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

06/07/166 July 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

02/06/162 June 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

14/03/1614 March 2016 REGISTERED OFFICE CHANGED ON 14/03/2016 FROM 3 REYNOLDS DALE SOUTHAMPTON SO40 7PS UNITED KINGDOM

View Document

30/04/1530 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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