RAPID ENGINEERING N.E. LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/07/2511 July 2025 | Confirmation statement made on 2025-07-01 with updates |
17/03/2517 March 2025 | Appointment of Mr Neil James Simpkins as a director on 2025-03-10 |
27/11/2427 November 2024 | Second filing for the appointment of Ms Angeleen Baliton Bituin as a director |
22/08/2422 August 2024 | Confirmation statement made on 2024-07-01 with no updates |
04/07/244 July 2024 | Change of details for React Industrial Solutions Limited as a person with significant control on 2024-06-30 |
03/07/243 July 2024 | Change of details for European Engineering Group Ltd as a person with significant control on 2024-06-30 |
03/07/243 July 2024 | Notification of European Engineering Group Ltd as a person with significant control on 2024-06-30 |
01/07/241 July 2024 | Change of details for React Industrial Solutions Limited as a person with significant control on 2024-06-30 |
30/05/2430 May 2024 | Appointment of Ms Angleen Baliten Bituin as a director on 2024-04-19 |
29/05/2429 May 2024 | Termination of appointment of Marcus Simpkins as a director on 2024-04-19 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
25/09/2325 September 2023 | Total exemption full accounts made up to 2022-12-31 |
11/08/2311 August 2023 | Confirmation statement made on 2023-07-01 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
20/12/2220 December 2022 | Registered office address changed from Unit 6 Axis Junction 9 Middleton Stoney Road Bicester OX26 1RT England to Unit 6 Axis Junction 9 Middleton Stoney Road Bicester OX26 2FL on 2022-12-20 |
08/12/228 December 2022 | Registered office address changed from Unit B8 Telford Road Bicester Oxon OX26 4LD to Unit 6 Axis Junction 9 Middleton Stoney Road Bicester OX26 1RT on 2022-12-08 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
20/10/2120 October 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
23/12/2023 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
06/10/206 October 2020 | CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/09/1927 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
25/09/1925 September 2019 | DIRECTOR APPOINTED MR MARCUS SIMPKINS |
25/09/1925 September 2019 | APPOINTMENT TERMINATED, DIRECTOR NEIL SIMPKINS |
11/07/1911 July 2019 | CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
04/09/184 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
11/07/1811 July 2018 | CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES |
25/09/1725 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
20/07/1720 July 2017 | CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES |
18/08/1618 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
21/07/1621 July 2016 | CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
21/07/1521 July 2015 | Annual return made up to 1 July 2015 with full list of shareholders |
15/06/1515 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
26/02/1526 February 2015 | APPOINTMENT TERMINATED, SECRETARY JULIE PAINTER |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
28/08/1428 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
12/08/1412 August 2014 | Annual return made up to 1 July 2014 with full list of shareholders |
21/08/1321 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
11/07/1311 July 2013 | Annual return made up to 1 July 2013 with full list of shareholders |
26/09/1226 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
18/07/1218 July 2012 | Annual return made up to 1 July 2012 with full list of shareholders |
26/09/1126 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
08/08/118 August 2011 | Annual return made up to 1 July 2011 with full list of shareholders |
21/07/1021 July 2010 | Annual return made up to 1 July 2010 with full list of shareholders |
09/07/109 July 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
13/10/0913 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
27/07/0927 July 2009 | RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS |
30/10/0830 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
29/10/0829 October 2008 | APPOINTMENT TERMINATED SECRETARY ANSWERBUY LIMITED |
29/10/0829 October 2008 | SECRETARY APPOINTED JULIE PAINTER |
07/10/087 October 2008 | REGISTERED OFFICE CHANGED ON 07/10/2008 FROM PENROSE HOUSE 67 HIGHTOWN ROAD BANBURY OXON OX16 9BE UNITED KINGDOM |
02/09/082 September 2008 | RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS |
08/08/088 August 2008 | REGISTERED OFFICE CHANGED ON 08/08/2008 FROM 18 WEST BAR BANBURY OXFORDSHIRE OX16 9RR |
04/01/084 January 2008 | NEW SECRETARY APPOINTED |
04/01/084 January 2008 | SECRETARY RESIGNED |
03/01/083 January 2008 | PARTICULARS OF MORTGAGE/CHARGE |
03/01/083 January 2008 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
01/11/071 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
02/08/072 August 2007 | NEW SECRETARY APPOINTED |
30/07/0730 July 2007 | RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS |
30/07/0730 July 2007 | SECRETARY RESIGNED |
06/11/066 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
01/09/061 September 2006 | RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS |
01/09/051 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
15/07/0515 July 2005 | RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS |
25/10/0425 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
14/10/0414 October 2004 | DIRECTOR'S PARTICULARS CHANGED |
31/08/0431 August 2004 | RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS |
07/05/047 May 2004 | ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/12/03 |
14/01/0414 January 2004 | PARTICULARS OF MORTGAGE/CHARGE |
17/09/0317 September 2003 | PARTICULARS OF MORTGAGE/CHARGE |
17/07/0317 July 2003 | NEW SECRETARY APPOINTED |
17/07/0317 July 2003 | NEW DIRECTOR APPOINTED |
17/07/0317 July 2003 | DIRECTOR RESIGNED |
17/07/0317 July 2003 | SECRETARY RESIGNED |
01/07/031 July 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of RAPID ENGINEERING N.E. LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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