RAPIDGRID LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-03-25 with no updates

View Document

28/01/2528 January 2025 Accounts for a medium company made up to 2024-04-29

View Document

29/04/2429 April 2024 Annual accounts for year ending 29 Apr 2024

View Accounts

04/04/244 April 2024 Director's details changed for Mr Grant Hughes on 2020-01-01

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

04/04/244 April 2024 Director's details changed for Craig Hughes on 2020-01-01

View Document

27/03/2427 March 2024 Secretary's details changed for Mr Grant Hughes on 2024-03-20

View Document

29/01/2429 January 2024 Full accounts made up to 2023-04-29

View Document

29/04/2329 April 2023 Annual accounts for year ending 29 Apr 2023

View Accounts

05/04/235 April 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

28/01/2328 January 2023 Full accounts made up to 2022-04-29

View Document

29/04/2229 April 2022 Annual accounts for year ending 29 Apr 2022

View Accounts

25/04/2225 April 2022 Confirmation statement made on 2022-03-25 with updates

View Document

28/01/2228 January 2022 Full accounts made up to 2021-04-29

View Document

29/04/2129 April 2021 Annual accounts for year ending 29 Apr 2021

View Accounts

08/02/218 February 2021 FULL ACCOUNTS MADE UP TO 29/04/20

View Document

31/07/2031 July 2020 PSC'S CHANGE OF PARTICULARS / MR GRANT HUGHES / 31/07/2020

View Document

31/07/2031 July 2020 PSC'S CHANGE OF PARTICULARS / MR CRAIG HUGHES / 31/07/2020

View Document

23/06/2023 June 2020 FULL ACCOUNTS MADE UP TO 29/04/19

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES

View Document

29/04/2029 April 2020 Annual accounts for year ending 29 Apr 2020

View Accounts

30/01/2030 January 2020 PREVSHO FROM 30/04/2019 TO 29/04/2019

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

06/09/186 September 2018 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

08/09/178 September 2017 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

08/09/168 September 2016 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

03/05/163 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

13/02/1613 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 024643050004

View Document

25/09/1525 September 2015 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

12/05/1512 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

29/04/1529 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 024643050003

View Document

19/09/1419 September 2014 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

08/05/148 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

19/12/1319 December 2013 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

14/05/1314 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

08/03/138 March 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

02/05/122 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

02/05/122 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG HUGHES / 01/01/2012

View Document

27/01/1227 January 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/11

View Document

24/05/1124 May 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

01/12/101 December 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/10

View Document

22/06/1022 June 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

02/02/102 February 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/09

View Document

16/11/0916 November 2009 REGISTERED OFFICE CHANGED ON 16/11/2009 FROM UNIT 1 PROGRESS INDUSTRIAL E, STATION ROAD, ROGIET, CALDICOT MONMOUTHSHIRE NP26 3UE

View Document

03/06/093 June 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

29/12/0829 December 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/08

View Document

11/08/0811 August 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GRANT HUGHES / 23/05/2008

View Document

13/05/0813 May 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/07

View Document

04/06/074 June 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/0725 March 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/06

View Document

10/07/0610 July 2006 RETURN MADE UP TO 23/05/06; CHANGE OF MEMBERS

View Document

03/06/063 June 2006 DIRECTOR RESIGNED

View Document

10/05/0610 May 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/05/0610 May 2006 NEW DIRECTOR APPOINTED

View Document

10/05/0610 May 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/04/0627 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/12/059 December 2005 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS; AMEND

View Document

03/11/053 November 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/05

View Document

08/07/058 July 2005 RETURN MADE UP TO 23/05/05; CHANGE OF MEMBERS

View Document

02/03/052 March 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/04

View Document

23/06/0423 June 2004 RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03

View Document

12/06/0312 June 2003 RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS

View Document

06/03/036 March 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/02

View Document

21/06/0221 June 2002 RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

16/06/0116 June 2001 RETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS

View Document

27/12/0027 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

10/07/0010 July 2000 RETURN MADE UP TO 23/05/00; FULL LIST OF MEMBERS

View Document

23/02/0023 February 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

23/06/9923 June 1999 RETURN MADE UP TO 23/05/99; FULL LIST OF MEMBERS

View Document

03/03/993 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

01/07/981 July 1998 RETURN MADE UP TO 23/05/98; FULL LIST OF MEMBERS

View Document

01/07/981 July 1998 REGISTERED OFFICE CHANGED ON 01/07/98

View Document

09/02/989 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

08/09/978 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/9725 June 1997 RETURN MADE UP TO 23/05/97; NO CHANGE OF MEMBERS

View Document

25/10/9625 October 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

24/06/9624 June 1996 RETURN MADE UP TO 23/05/96; NO CHANGE OF MEMBERS

View Document

22/02/9622 February 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

25/05/9525 May 1995 RETURN MADE UP TO 23/05/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/07/946 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

31/05/9431 May 1994 RETURN MADE UP TO 23/05/94; NO CHANGE OF MEMBERS

View Document

31/05/9431 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/936 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

21/06/9321 June 1993 REGISTERED OFFICE CHANGED ON 21/06/93

View Document

21/06/9321 June 1993 RETURN MADE UP TO 23/05/93; NO CHANGE OF MEMBERS

View Document

21/06/9321 June 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/9217 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

05/08/925 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/925 August 1992 RETURN MADE UP TO 23/05/92; FULL LIST OF MEMBERS

View Document

19/01/9219 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

18/11/9118 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/9119 June 1991 RETURN MADE UP TO 23/05/91; FULL LIST OF MEMBERS

View Document

12/10/9012 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/03/9020 March 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

09/03/909 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/03/909 March 1990 REGISTERED OFFICE CHANGED ON 09/03/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

09/03/909 March 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/02/9027 February 1990 ALTER MEM AND ARTS 14/02/90

View Document

27/02/9027 February 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/01/9026 January 1990 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