RAPID ENGINEERING LIMITED

Company Documents

DateDescription
25/07/2425 July 2024 Confirmation statement made on 2024-07-25 with updates

View Document

17/07/2417 July 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

31/08/2331 August 2023 Micro company accounts made up to 2023-03-31

View Document

07/08/237 August 2023 Confirmation statement made on 2023-07-07 with updates

View Document

24/07/2324 July 2023 Appointment of Mrs Lianne Louise Howe as a director on 2023-07-24

View Document

24/07/2324 July 2023 Appointment of Mrs Lianne Louise Howe as a director on 2023-07-24

View Document

24/07/2324 July 2023 Termination of appointment of Lianne Louise Howe as a director on 2023-07-24

View Document

24/07/2324 July 2023 Director's details changed for Mrs Lianne Louise Howe on 2023-07-24

View Document

13/07/2313 July 2023 Cessation of Alan Jeffrey Davis as a person with significant control on 2023-07-13

View Document

10/07/2310 July 2023 Termination of appointment of Valerie Davis as a director on 2020-11-25

View Document

10/07/2310 July 2023 Registered office address changed from 154 Rothley Road Mountsorrel Loughborough Leicestershire LE12 7JX to 154 Rothley Road Mountsorrel Loughborough Leicestershire LE12 7JX on 2023-07-10

View Document

02/12/222 December 2022 Resolutions

View Document

02/12/222 December 2022 Resolutions

View Document

02/12/222 December 2022 Cancellation of shares. Statement of capital on 2022-10-07

View Document

02/12/222 December 2022 Purchase of own shares.

View Document

23/11/2223 November 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

11/10/2111 October 2021 Micro company accounts made up to 2021-03-31

View Document

05/07/215 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

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

View Accounts

17/12/2017 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES

View Document

18/06/2018 June 2020 DIRECTOR APPOINTED MRS VALERIE DAVIS

View Document

16/06/2016 June 2020 APPOINTMENT TERMINATED, DIRECTOR ALAN DAVIS

View Document

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

View Accounts

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES

View Document

14/05/1914 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES

View Document

19/06/1819 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NORMAN HOWE

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN JEFFREY DAVIS

View Document

18/05/1718 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/07/168 July 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

20/06/1620 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/06/1530 June 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

10/06/1510 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/06/1425 June 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

03/06/143 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/06/1328 June 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/07/125 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/06/1227 June 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

19/03/1219 March 2012 DIRECTOR APPOINTED MR NORMAN HOWE

View Document

01/07/111 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/06/1123 June 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

11/03/1111 March 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/03/1029 March 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN DAVIS / 29/03/2010

View Document

28/07/0928 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/02/0918 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

18/02/0918 February 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

18/02/0918 February 2009 REGISTERED OFFICE CHANGED ON 18/02/2009 FROM 154 ROTHLEY ROAD MOUNTSORREL LOUGHBOROUGH LEICESTERSHIRE LE12 7JX UNITED KINGDOM

View Document

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

View Document

05/04/085 April 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 REGISTERED OFFICE CHANGED ON 04/04/2008 FROM 3 LEICESTER ROAD ANSTEY LEICESTERSHIRE LE7 7AT

View Document

20/03/0720 March 2007 ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08

View Document

06/03/076 March 2007 NEW DIRECTOR APPOINTED

View Document

06/03/076 March 2007 NEW SECRETARY APPOINTED

View Document

21/02/0721 February 2007 SECRETARY RESIGNED

View Document

21/02/0721 February 2007 DIRECTOR RESIGNED

View Document

16/02/0716 February 2007 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