RAPID CONSULTING ENGINEERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

07/10/247 October 2024 Confirmation statement made on 2024-09-13 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/02/246 February 2024 Registered office address changed from C/O Rapid Rail (Gb) Limited Empire Way Gloucester Gloucestershire GL2 5HY to Unit G3 Leafbridge Business Park North Hykeham Lincoln LN6 9WG on 2024-02-06

View Document

13/12/2313 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

09/12/239 December 2023 Compulsory strike-off action has been discontinued

View Document

09/12/239 December 2023 Compulsory strike-off action has been discontinued

View Document

08/12/238 December 2023 Confirmation statement made on 2023-09-13 with no updates

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

05/12/235 December 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/01/2319 January 2023 Termination of appointment of Anthony Sysum as a director on 2023-01-19

View Document

19/01/2319 January 2023 Termination of appointment of Paul Julian Howard as a director on 2023-01-19

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-09-13 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

08/10/218 October 2021 Confirmation statement made on 2021-09-13 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/12/2021 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

29/09/2029 September 2020 CESSATION OF LOUISE BENSON ANSELL AS A PSC

View Document

18/09/2018 September 2020 CONFIRMATION STATEMENT MADE ON 13/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

07/02/207 February 2020 APPOINTMENT TERMINATED, DIRECTOR LOUISE BENSON ANSELL

View Document

28/01/2028 January 2020 DISS40 (DISS40(SOAD))

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES

View Document

11/01/2011 January 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/12/193 December 2019 FIRST GAZETTE

View Document

26/09/1926 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

07/11/187 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, WITH UPDATES

View Document

11/10/1711 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/10/164 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

29/09/1529 September 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

18/06/1518 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

28/05/1528 May 2015 COMPANY NAME CHANGED RAPID RAIL CONSULTING LIMITED CERTIFICATE ISSUED ON 28/05/15

View Document

28/05/1528 May 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/05/1521 May 2015 CURREXT FROM 30/09/2015 TO 31/03/2016

View Document

12/05/1512 May 2015 DIRECTOR APPOINTED MARK STEPHEN ROBINSON

View Document

09/12/149 December 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

19/03/1419 March 2014 01/03/14 STATEMENT OF CAPITAL GBP 100

View Document

14/03/1414 March 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBBINS

View Document

26/09/1326 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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