RAPID SAMPLE PROCESSING LIMITED
Company Documents
| Date | Description |
|---|---|
| 18/06/2018 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 02/01/202 January 2020 | CONFIRMATION STATEMENT MADE ON 23/12/19, WITH UPDATES |
| 28/08/1928 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 09/01/199 January 2019 | CONFIRMATION STATEMENT MADE ON 23/12/18, WITH UPDATES |
| 07/08/187 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 10/01/1810 January 2018 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CLARK HOWES BUSINESS SERVICES LIMITED / 08/05/2017 |
| 04/01/184 January 2018 | CONFIRMATION STATEMENT MADE ON 23/12/17, WITH UPDATES |
| 07/11/177 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 09/01/179 January 2017 | CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES |
| 18/10/1618 October 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
| 11/10/1611 October 2016 | CORPORATE SECRETARY APPOINTED CLARK HOWES BUSINESS SERVICES LIMITED |
| 22/07/1622 July 2016 | REGISTERED OFFICE CHANGED ON 22/07/2016 FROM RIVERSIDE BARN BOURTON BUSINESS CENTRE BOURTON ROAD BUCKINGHAM BUCKS MK18 7DS |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 25/02/1625 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 23/12/1523 December 2015 | Annual return made up to 23 December 2015 with full list of shareholders |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 20/02/1520 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 31/12/1431 December 2014 | Annual return made up to 23 December 2014 with full list of shareholders |
| 03/06/143 June 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 25/02/1425 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 23/12/1323 December 2013 | Annual return made up to 23 December 2013 with full list of shareholders |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 22/01/1322 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 18/01/1318 January 2013 | Annual return made up to 23 December 2012 with full list of shareholders |
| 29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 20/01/1220 January 2012 | Annual return made up to 23 December 2011 with full list of shareholders |
| 05/08/115 August 2011 | SECRETARY'S CHANGE OF PARTICULARS / MRS JEAN MARIE YOUNG / 05/08/2011 |
| 05/08/115 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JEAN MARIE YOUNG / 05/08/2011 |
| 05/08/115 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GORDON YOUNG / 05/08/2011 |
| 31/12/1031 December 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 29/12/1029 December 2010 | REGISTERED OFFICE CHANGED ON 29/12/2010 FROM RIVERSIDE BARN BOURTON BUSINESS CENTRE BUCKINGHAM MK18 7DS |
| 29/12/1029 December 2010 | Annual return made up to 23 December 2010 with full list of shareholders |
| 10/08/1010 August 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
| 23/01/1023 January 2010 | Annual return made up to 23 December 2009 with full list of shareholders |
| 09/09/099 September 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
| 19/01/0919 January 2009 | RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS |
| 11/11/0811 November 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
| 27/05/0827 May 2008 | REGISTERED OFFICE CHANGED ON 27/05/2008 FROM ENTERPRISE HOUSE 11 GOLDCREST ROAD BRACKLEY NN13 6QG |
| 21/01/0821 January 2008 | RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS |
| 14/09/0714 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
| 24/01/0724 January 2007 | RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS |
| 19/10/0619 October 2006 | ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/05/07 |
| 29/12/0529 December 2005 | NEW DIRECTOR APPOINTED |
| 29/12/0529 December 2005 | NEW DIRECTOR APPOINTED |
| 29/12/0529 December 2005 | SECRETARY RESIGNED |
| 29/12/0529 December 2005 | DIRECTOR RESIGNED |
| 29/12/0529 December 2005 | NEW SECRETARY APPOINTED |
| 23/12/0523 December 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