RAPID PVCU SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/04/258 April 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

18/11/2418 November 2024 Full accounts made up to 2024-06-30

View Document

19/09/2419 September 2024 Registration of charge 068548600005, created on 2024-09-13

View Document

19/08/2419 August 2024 Registered office address changed from Unit 7 Snape Lane Harworth Doncaster DN11 7NE to Unit 7 Snape Lane Harworth Doncaster DN11 8SP on 2024-08-19

View Document

12/08/2412 August 2024 Appointment of Mr Simon Harvey Reeson as a director on 2024-08-09

View Document

12/08/2412 August 2024 Appointment of Mr John Duggan as a director on 2024-08-09

View Document

12/08/2412 August 2024 Termination of appointment of Giles Richell as a director on 2024-08-09

View Document

12/08/2412 August 2024 Termination of appointment of Michael Alfred Garratt as a director on 2024-08-09

View Document

27/06/2427 June 2024 Termination of appointment of Martyn Ian Archer as a director on 2024-06-27

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

22/02/2422 February 2024 Full accounts made up to 2023-06-30

View Document

27/07/2327 July 2023 Termination of appointment of Simon Philip Bingham as a director on 2023-03-24

View Document

15/05/2315 May 2023 Termination of appointment of Benjamin Thomas Watson as a director on 2023-05-15

View Document

15/05/2315 May 2023 Appointment of Mr Martyn Archer as a director on 2023-05-15

View Document

28/04/2328 April 2023 Full accounts made up to 2022-06-30

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

09/01/239 January 2023 Termination of appointment of Christopher Charles Butters as a director on 2022-12-31

View Document

09/01/239 January 2023 Termination of appointment of Nick Cowley as a director on 2022-11-07

View Document

09/01/239 January 2023 Termination of appointment of David Keith Johnson as a director on 2022-11-07

View Document

03/01/233 January 2023 Appointment of Mr Giles Richell as a director on 2022-11-01

View Document

03/05/223 May 2022 Confirmation statement made on 2022-03-21 with updates

View Document

05/11/215 November 2021 Full accounts made up to 2021-06-30

View Document

01/11/211 November 2021 Appointment of Mr Simon Philip Bingham as a director on 2021-11-01

View Document

28/07/2028 July 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/04/1929 April 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

16/04/1816 April 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

25/05/1725 May 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

06/12/166 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 068548600002

View Document

07/07/167 July 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

22/04/1622 April 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/06/1529 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

21/04/1521 April 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

17/04/1417 April 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

20/06/1320 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

02/04/132 April 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

25/10/1225 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

29/03/1229 March 2012 SAIL ADDRESS CREATED

View Document

29/03/1229 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIMON HARVEY REESON / 29/03/2012

View Document

29/03/1229 March 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

29/03/1229 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH ELIZABETH REESON / 29/03/2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

30/03/1130 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH ELIZABETH REESON / 21/03/2011

View Document

30/03/1130 March 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

30/03/1130 March 2011 REGISTERED OFFICE CHANGED ON 30/03/2011 FROM, UNIT 7 SNAPE LANE, HARWORTH, DONCASTER, DN11 8NFDN11 8NF

View Document

30/03/1130 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON HARVEY REESON / 21/03/2011

View Document

30/03/1130 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DUGGAN / 21/03/2011

View Document

30/03/1130 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / JONATHON STOKES / 21/03/2011

View Document

14/01/1114 January 2011 REGISTERED OFFICE CHANGED ON 14/01/2011 FROM, 19 THE SQUARE, RETFORD, NOTTINGHAMSHIRE, DN22 6DQ

View Document

10/09/1010 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

09/09/109 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/04/107 April 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

13/04/0913 April 2009 CURRSHO FROM 31/03/2010 TO 31/01/2010

View Document

13/04/0913 April 2009 DIRECTOR APPOINTED JOHN DUGGAN

View Document

13/04/0913 April 2009 DIRECTOR APPOINTED SIMON REESON

View Document

13/04/0913 April 2009 DIRECTOR APPOINTED JONATHON STOKES

View Document

13/04/0913 April 2009 DIRECTOR AND SECRETARY APPOINTED JUDITH ELIZABETH REESON

View Document

28/03/0928 March 2009 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

21/03/0921 March 2009 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