RAPID INFORMATION SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 | Previous accounting period shortened from 2025-05-31 to 2025-03-31 |
23/01/2523 January 2025 | Director's details changed for Mr Kumar Modi on 2025-01-07 |
23/01/2523 January 2025 | Change of details for 2N1 Ltd as a person with significant control on 2025-01-07 |
20/01/2520 January 2025 | Confirmation statement made on 2025-01-18 with no updates |
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-05-31 |
25/06/2425 June 2024 | Registered office address changed from Albany Chambers 26 Bridge Road East Pure Offices Welwyn Garden City AL7 1HL England to 2 Falcon Gate 111, 2 Falcon Gate Shire Park Welwyn Garden City AL7 1TW on 2024-06-25 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
19/01/2419 January 2024 | Confirmation statement made on 2024-01-18 with no updates |
18/01/2418 January 2024 | Notification of 2N1 Ltd as a person with significant control on 2024-01-18 |
18/01/2418 January 2024 | Cessation of Kumar Modi as a person with significant control on 2024-01-18 |
28/12/2328 December 2023 | Total exemption full accounts made up to 2023-05-31 |
04/09/234 September 2023 | Change of details for Mr Kumar Modi as a person with significant control on 2023-07-01 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
17/05/2317 May 2023 | Registered office address changed from 49 Woodland Rise Welwyn Garden City AL8 7LJ to Albany Chambers 26 Bridge Road East Pure Offices Welwyn Garden City AL7 1HL on 2023-05-17 |
26/04/2326 April 2023 | Second filing of Confirmation Statement dated 2023-01-18 |
21/02/2321 February 2023 | Confirmation statement made on 2023-01-18 with updates |
26/01/2326 January 2023 | Registration of charge 054947440001, created on 2023-01-16 |
17/01/2317 January 2023 | Appointment of Mr Kumar Modi as a director on 2023-01-16 |
17/01/2317 January 2023 | Notification of Kumar Modi as a person with significant control on 2023-01-16 |
16/01/2316 January 2023 | Termination of appointment of Mungo Sheppard as a secretary on 2023-01-16 |
16/01/2316 January 2023 | Cessation of Gareth Peter Edwards as a person with significant control on 2023-01-16 |
16/01/2316 January 2023 | Termination of appointment of Gareth Peter Edwards as a director on 2023-01-16 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
18/02/2218 February 2022 | Confirmation statement made on 2022-02-18 with no updates |
29/11/2129 November 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
19/02/2119 February 2021 | 31/05/20 UNAUDITED ABRIDGED |
04/06/204 June 2020 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
20/02/2020 February 2020 | CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES |
20/01/2020 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES |
09/12/189 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
01/07/181 July 2018 | CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
02/12/172 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
30/06/1730 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARETH PETER EDWARDS |
30/06/1730 June 2017 | CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
29/06/1629 June 2016 | Annual return made up to 29 June 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
13/11/1513 November 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
01/07/151 July 2015 | Annual return made up to 29 June 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
19/08/1419 August 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
02/07/142 July 2014 | Annual return made up to 29 June 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
29/01/1429 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
02/07/132 July 2013 | Annual return made up to 29 June 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
02/05/132 May 2013 | COMPANY NAME CHANGED GARETH EDWARDS AND ASSOCIATES LIMITED CERTIFICATE ISSUED ON 02/05/13 |
06/11/126 November 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
03/07/123 July 2012 | Annual return made up to 29 June 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
20/01/1220 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
04/07/114 July 2011 | Annual return made up to 29 June 2011 with full list of shareholders |
28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
20/07/1020 July 2010 | Annual return made up to 29 June 2010 with full list of shareholders |
20/01/1020 January 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
05/08/095 August 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GARETH EDWARDS / 05/06/2009 |
05/08/095 August 2009 | RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS |
05/08/095 August 2009 | LOCATION OF REGISTER OF MEMBERS |
05/08/095 August 2009 | REGISTERED OFFICE CHANGED ON 05/08/2009 FROM 28 HURST WESTON RISE LONDON WC1X 9ED |
05/08/095 August 2009 | LOCATION OF DEBENTURE REGISTER |
21/11/0821 November 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
15/07/0815 July 2008 | SECRETARY'S CHANGE OF PARTICULARS / MUNEO SHEPPARD / 14/07/2008 |
15/07/0815 July 2008 | RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS |
30/08/0730 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
30/08/0730 August 2007 | ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/05/07 |
21/08/0721 August 2007 | SECRETARY RESIGNED |
21/08/0721 August 2007 | RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS |
30/04/0730 April 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06 |
21/07/0621 July 2006 | NEW SECRETARY APPOINTED |
03/07/063 July 2006 | RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS |
22/06/0622 June 2006 | REGISTERED OFFICE CHANGED ON 22/06/06 FROM: 90, LONG ACRE LONDON WC2E 9RZ |
22/06/0622 June 2006 | DIRECTOR'S PARTICULARS CHANGED |
29/06/0529 June 2005 | 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