RAPID POSITIONING CLIPS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/12/1712 December 2017 21/03/17 TOTAL EXEMPTION FULL

View Document

13/11/1713 November 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES PRESCOTT

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, WITH UPDATES

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIVERSITECH UK HOLDINGS LIMITED

View Document

13/07/1713 July 2017 CESSATION OF VALERIE FERELITH WARRENER AS A PSC

View Document

10/07/1710 July 2017 PREVEXT FROM 31/12/2016 TO 21/03/2017

View Document

13/06/1713 June 2017 DIRECTOR APPOINTED MS NICOLE KRISTIN KRONER

View Document

13/06/1713 June 2017 DIRECTOR APPOINTED JAMES ANDREW PRESCOTT

View Document

13/06/1713 June 2017 DIRECTOR APPOINTED JONATHAN DAVID EVANS

View Document

12/06/1712 June 2017 APPOINTMENT TERMINATED, DIRECTOR IAN ARONS

View Document

12/06/1712 June 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN STRAUS

View Document

12/06/1712 June 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID BUTLER

View Document

24/04/1724 April 2017 ADOPT ARTICLES 04/04/2017

View Document

29/03/1729 March 2017 APPOINTMENT TERMINATED, DIRECTOR VALERIE WARRENER

View Document

29/03/1729 March 2017 DIRECTOR APPOINTED MR IAN ARONS

View Document

29/03/1729 March 2017 DIRECTOR APPOINTED DAVID MICHAEL BUTLER

View Document

29/03/1729 March 2017 DIRECTOR APPOINTED JOHN STRAUS

View Document

28/03/1728 March 2017 PREVSHO FROM 28/02/2017 TO 31/12/2016

View Document

28/03/1728 March 2017 REGISTERED OFFICE CHANGED ON 28/03/2017 FROM
TILNEY
GREEN CROSS LANE, CHURT
FARNHAM
SURREY
GU10 2NE

View Document

28/03/1728 March 2017 APPOINTMENT TERMINATED, SECRETARY IVAN WHITTINGHAM

View Document

21/03/1721 March 2017 Annual accounts for year ending 21 Mar 2017

View Accounts

25/11/1625 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

14/09/1614 September 2016 APPOINTMENT TERMINATED, DIRECTOR ADRIAN WARRENER

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

27/11/1527 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

06/10/156 October 2015 Annual return made up to 6 September 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

03/12/143 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

07/10/147 October 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

26/09/1326 September 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

24/06/1324 June 2013 DIRECTOR APPOINTED MRS. VALERIE FERELITH WARRENER

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

04/10/124 October 2012 Annual return made up to 6 September 2012 with full list of shareholders

View Document

07/11/117 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

10/10/1110 October 2011 Annual return made up to 6 September 2011 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

26/10/1026 October 2010 Annual return made up to 6 September 2010 with full list of shareholders

View Document

30/12/0930 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

28/09/0928 September 2009 RETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

30/09/0830 September 2008 RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

15/10/0715 October 2007 RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

24/10/0624 October 2006 RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

23/09/0523 September 2005 RETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

30/09/0430 September 2004 RETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS

View Document

27/03/0427 March 2004 SECRETARY RESIGNED

View Document

27/03/0427 March 2004 NEW SECRETARY APPOINTED

View Document

30/12/0330 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

03/11/033 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

10/10/0310 October 2003 RETURN MADE UP TO 06/09/03; FULL LIST OF MEMBERS

View Document

29/08/0329 August 2003 DIRECTOR RESIGNED

View Document

15/11/0215 November 2002 RETURN MADE UP TO 06/09/02; FULL LIST OF MEMBERS

View Document

28/09/0128 September 2001 RETURN MADE UP TO 06/09/01; FULL LIST OF MEMBERS

View Document

08/07/018 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

05/10/005 October 2000 RETURN MADE UP TO 06/09/00; FULL LIST OF MEMBERS

View Document

31/08/0031 August 2000 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 28/02/01

View Document

11/10/9911 October 1999 NEW DIRECTOR APPOINTED

View Document

11/10/9911 October 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/10/9911 October 1999 REGISTERED OFFICE CHANGED ON 11/10/99 FROM: G OFFICE CHANGED 11/10/99 TILNEY GREEN CROSS LANE, CHURT FARNHAM SURREY GU10 2NE

View Document

10/09/9910 September 1999 DIRECTOR RESIGNED

View Document

10/09/9910 September 1999 REGISTERED OFFICE CHANGED ON 10/09/99 FROM: G OFFICE CHANGED 10/09/99 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

10/09/9910 September 1999 SECRETARY RESIGNED

View Document

06/09/996 September 1999 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