RAPIDE F S LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/02/2521 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/05/2431 May 2024 Micro company accounts made up to 2023-08-31

View Document

01/02/241 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

30/01/2430 January 2024 Registered office address changed from 24 Cannon Street Wisbech Cambridgeshire PE13 2QW United Kingdom to Unit 3D, Humberston Business Park Wilton Road Humberston Grimsby DN36 4BJ on 2024-01-30

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

27/06/2327 June 2023 Micro company accounts made up to 2022-08-31

View Document

01/02/231 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

02/02/222 February 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

29/06/2129 June 2021 Micro company accounts made up to 2020-08-31

View Document

03/12/203 December 2020 DISS40 (DISS40(SOAD))

View Document

02/12/202 December 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

01/12/201 December 2020 FIRST GAZETTE

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

04/03/194 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/08/1829 August 2018 COMPANY NAME CHANGED PHOENIX CONSTRUCTION (EAST ANGLIA) LIMITED CERTIFICATE ISSUED ON 29/08/18

View Document

28/08/1828 August 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN BELLAMY

View Document

28/08/1828 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

28/08/1828 August 2018 CURRSHO FROM 31/01/2019 TO 31/08/2018

View Document

28/08/1828 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY ALWYN CATTELL

View Document

28/08/1828 August 2018 DIRECTOR APPOINTED MR GRANT WILLIAM CATTELL

View Document

28/08/1828 August 2018 DIRECTOR APPOINTED MR TIMOTHY ALWYN CATTELL

View Document

28/08/1828 August 2018 APPOINTMENT TERMINATED, DIRECTOR MALCOLM LAWRENCE

View Document

28/08/1828 August 2018 CESSATION OF CHRISTOPHER EDWARD ALECOCK AS A PSC

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

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

View Accounts

23/06/1723 June 2017 DIRECTOR APPOINTED MR JOHN BELLAMY

View Document

14/02/1714 February 2017 DIRECTOR APPOINTED MR MALCOLM DEREK LAWRENCE

View Document

14/02/1714 February 2017 CURRSHO FROM 28/02/2018 TO 31/01/2018

View Document

14/02/1714 February 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ALECOCK

View Document

07/02/177 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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