RAPID RESPONSE MAINTENANCE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/03/2520 March 2025 Confirmation statement made on 2025-03-20 with updates

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

20/03/2420 March 2024 Director's details changed for Paul Lebrett on 2024-03-19

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-20 with updates

View Document

20/03/2420 March 2024 Director's details changed for Mr Michael Osborne on 2024-03-19

View Document

20/03/2420 March 2024 Change of details for Mr Michael Osborne as a person with significant control on 2024-03-19

View Document

20/03/2420 March 2024 Change of details for Paul Lebrett as a person with significant control on 2024-03-19

View Document

26/01/2426 January 2024 Director's details changed for Mr Michael Osborne on 2024-01-08

View Document

26/01/2426 January 2024 Change of details for Mr Michael Osborne as a person with significant control on 2024-01-08

View Document

26/01/2426 January 2024 Change of details for Paul Lebrett as a person with significant control on 2024-01-08

View Document

26/01/2426 January 2024 Secretary's details changed for Mr Michael Osborne on 2024-01-08

View Document

26/01/2426 January 2024 Director's details changed for Paul Lebrett on 2024-01-08

View Document

08/01/248 January 2024 Registered office address changed from 7 Kings Court Newcomen Way Severalls Industrial Park Colchester CO4 9RA to 11 De Grey Square De Grey Road Colchester Essex CO4 5YQ on 2024-01-08

View Document

07/11/237 November 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/04/2328 April 2023 Confirmation statement made on 2023-03-27 with updates

View Document

02/02/232 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

26/01/2226 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

18/02/2118 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, WITH UPDATES

View Document

20/01/2020 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

14/12/1814 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES

View Document

18/05/1818 May 2018 CESSATION OF AMANDA BOTRAGYI AS A PSC

View Document

18/05/1818 May 2018 CESSATION OF TARA LEBRETT AS A PSC

View Document

13/11/1713 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

09/06/179 June 2017 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL OSBORNE / 09/06/2017

View Document

09/06/179 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL OSBORNE / 09/06/2017

View Document

09/06/179 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / PAUL LEBRETT / 09/06/2017

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

20/07/1620 July 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

11/12/1511 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

16/07/1516 July 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

18/03/1518 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

18/02/1518 February 2015 REGISTERED OFFICE CHANGED ON 18/02/2015 FROM 9 KINGS COURT NEWCOMEN WAY SEVERALLS INDUSTRIAL PARK COLCHESTER CO4 9RA

View Document

18/02/1518 February 2015 REGISTERED OFFICE CHANGED ON 18/02/2015 FROM 7 NEWCOMEN WAY SEVERALLS INDUSTRIAL PARK COLCHESTER CO4 9RA ENGLAND

View Document

30/06/1430 June 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

28/05/1428 May 2014 06/04/14 STATEMENT OF CAPITAL GBP 402

View Document

17/03/1417 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

10/03/1410 March 2014 REGISTERED OFFICE CHANGED ON 10/03/2014 FROM SUITE 215 1ST FLOOR, EWER HOUSE 44-46 CROUCH STREET COLCHESTER ESSEX CO3 3HH

View Document

08/07/138 July 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

19/02/1319 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

20/07/1220 July 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

17/07/1217 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL LEBRETT / 01/06/2012

View Document

30/03/1230 March 2012 Annual return made up to 14 June 2011 with full list of shareholders

View Document

01/02/121 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

27/01/1227 January 2012 01/07/10 STATEMENT OF CAPITAL GBP 6

View Document

04/11/114 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL LEBRETT / 04/11/2011

View Document

24/06/1124 June 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

02/02/112 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

29/06/1029 June 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL LEBRETT / 13/06/2010

View Document

30/04/1030 April 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL FRIDAY

View Document

30/04/1030 April 2010 07/04/10 STATEMENT OF CAPITAL GBP 4

View Document

05/03/105 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/03/105 March 2010 COMPANY NAME CHANGED PAUL & CO MAINTENANCE LIMITED CERTIFICATE ISSUED ON 05/03/10

View Document

25/02/1025 February 2010 CHANGE OF NAME 22/02/2010

View Document

25/02/1025 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/11/0928 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

17/07/0917 July 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

01/02/091 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

02/07/082 July 2008 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

10/07/0710 July 2007 RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0726 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0716 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

16/01/0716 January 2007 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 30/06/06

View Document

14/12/0614 December 2006 S366A DISP HOLDING AGM 30/11/06

View Document

03/08/063 August 2006 S252 DISP LAYING ACC 24/07/06

View Document

30/06/0630 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/0630 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/0622 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/0622 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0613 June 2006 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