RAPID VEHICLE MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewFull accounts made up to 2024-12-31

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-02-17 with no updates

View Document

08/07/248 July 2024 Director's details changed for Mr William Cook on 2024-07-08

View Document

23/05/2423 May 2024 Full accounts made up to 2023-12-31

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

21/08/2321 August 2023 Full accounts made up to 2022-12-31

View Document

09/06/239 June 2023 Registered office address changed from 116 Duke Street Liverpool Merseyside L1 5JW to 98 Liverpool Road Formby Liverpool L37 6BS on 2023-06-09

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

04/03/224 March 2022 Confirmation statement made on 2022-02-17 with no updates

View Document

29/12/2029 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

21/02/1921 February 2019 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

21/02/1921 February 2019 CESSATION OF PINE HILL HOLDINGS LIMITED AS A PSC

View Document

30/09/1830 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

09/10/169 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

16/03/1616 March 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

16/03/1616 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM COOK / 01/01/2016

View Document

19/10/1519 October 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

12/10/1512 October 2015 APPOINTMENT TERMINATED, SECRETARY MARC MERCER

View Document

01/09/151 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

21/04/1521 April 2015 CORPORATE DIRECTOR APPOINTED PINE HILL HOLDINGS LIMITED

View Document

24/03/1524 March 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

20/03/1520 March 2015 APPOINTMENT TERMINATED, DIRECTOR MARC MERCER

View Document

20/03/1520 March 2015 DIRECTOR APPOINTED MR WILLIAM COOK

View Document

20/03/1520 March 2015 APPOINTMENT TERMINATED, DIRECTOR GARY BARKER

View Document

08/10/148 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

23/04/1423 April 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

03/09/133 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

20/03/1320 March 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

13/07/1213 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

12/03/1212 March 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

21/04/1121 April 2011 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 1

View Document

14/04/1114 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

17/02/1117 February 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

24/01/1124 January 2011 REGISTERED OFFICE CHANGED ON 24/01/2011 FROM PERRYS 5TH FLOOR 34 THREADNEEDLE STREET LONDON EC2R 8AY

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/03/1011 March 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

13/01/1013 January 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/06/0930 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY BARKER / 30/06/2009

View Document

04/06/094 June 2009 PREVSHO FROM 28/02/2009 TO 31/12/2008

View Document

05/05/095 May 2009 RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

23/07/0823 July 2008 NC INC ALREADY ADJUSTED 26/06/08

View Document

23/07/0823 July 2008 GBP NC 100/100000 26/06/2008

View Document

02/07/082 July 2008 COMPANY NAME CHANGED PROSPECT CAR HIRE LIMITED CERTIFICATE ISSUED ON 03/07/08

View Document

24/06/0824 June 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

20/06/0820 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/03/0814 March 2008 RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARC MERCER / 13/03/2008

View Document

06/09/076 September 2007 RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 REGISTERED OFFICE CHANGED ON 06/09/07 FROM: COMMERCIAL BUILDINGS 11-15 CROSS STREET MANCHESTER M2 1WE

View Document

22/08/0722 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

07/08/077 August 2007 FIRST GAZETTE

View Document

24/02/0624 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/02/0624 February 2006 NEW DIRECTOR APPOINTED

View Document

24/02/0624 February 2006 DIRECTOR RESIGNED

View Document

24/02/0624 February 2006 SECRETARY RESIGNED

View Document

24/02/0624 February 2006 REGISTERED OFFICE CHANGED ON 24/02/06 FROM: CROWN HOUSE, 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

17/02/0617 February 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