RAPIDINSURE.CO.UK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/01/252 January 2025 Confirmation statement made on 2024-10-28 with no updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

16/04/2416 April 2024 Notification of Home Support (Uk) Limited as a person with significant control on 2023-10-28

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/12/2313 December 2023 Confirmation statement made on 2023-10-28 with no updates

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

24/11/2224 November 2022 Confirmation statement made on 2022-10-28 with no updates

View Document

18/05/2218 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

01/12/211 December 2021 Confirmation statement made on 2021-10-28 with no updates

View Document

05/05/215 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

25/11/2025 November 2020 CONFIRMATION STATEMENT MADE ON 28/10/20, NO UPDATES

View Document

23/03/2023 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

18/01/2018 January 2020 DISS40 (DISS40(SOAD))

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 28/10/19, NO UPDATES

View Document

14/01/2014 January 2020 FIRST GAZETTE

View Document

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

View Accounts

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/08/1915 August 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BUREY

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES

View Document

25/09/1825 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES

View Document

11/09/1711 September 2017 CURREXT FROM 30/11/2017 TO 31/12/2017

View Document

30/08/1730 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

30/08/1630 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

18/11/1518 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK UNDERWOOD / 28/10/2015

View Document

18/11/1518 November 2015 Annual return made up to 28 October 2015 with full list of shareholders

View Document

18/11/1518 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PATRICK PEASE / 28/10/2015

View Document

18/11/1518 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM RICHARD BUREY / 28/10/2015

View Document

18/11/1518 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN UNDERWOOD / 28/10/2015

View Document

26/08/1526 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

22/01/1522 January 2015 Annual return made up to 28 October 2014 with full list of shareholders

View Document

03/12/143 December 2014 APPOINTMENT TERMINATED, SECRETARY WILLIAM BUREY

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

26/11/1426 November 2014 APPOINTMENT TERMINATED, DIRECTOR TROY ATTWOOD

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

20/01/1420 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK UNDERWOOD / 28/10/2013

View Document

20/01/1420 January 2014 Annual return made up to 28 October 2013 with full list of shareholders

View Document

20/01/1420 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN UNDERWOOD / 28/10/2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

28/11/1328 November 2013 REGISTERED OFFICE CHANGED ON 28/11/2013 FROM 22-24 HARBOROUGH ROAD NORTHAMPTON NN2 7AZ UNITED KINGDOM

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

15/11/1215 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

15/11/1215 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

06/11/126 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

05/11/125 November 2012 Annual return made up to 28 October 2012 with full list of shareholders

View Document

05/07/125 July 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

19/05/1219 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

27/03/1227 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

06/03/126 March 2012 REGISTERED OFFICE CHANGED ON 06/03/2012 FROM JOHN ORMOND HOUSE 899 SILBURY BOULEVARD MILTON KEYNES MK9 3XL ENGLAND

View Document

16/02/1216 February 2012 DIRECTOR APPOINTED MR TROY ATTWOOD

View Document

16/02/1216 February 2012 DIRECTOR APPOINTED ROBERT PATRICK PEASE

View Document

31/01/1231 January 2012 APPOINTMENT TERMINATED, DIRECTOR KENNETH ROONEY

View Document

31/01/1231 January 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON INGMAN

View Document

30/01/1230 January 2012 DIRECTOR APPOINTED RICHARD JOHN UNDERWOOD

View Document

30/01/1230 January 2012 DIRECTOR APPOINTED MR WILLIAM RICHARD BUREY

View Document

30/01/1230 January 2012 DIRECTOR APPOINTED MARK UNDERWOOD

View Document

13/01/1213 January 2012 PREVSHO FROM 31/12/2011 TO 30/11/2011

View Document

04/01/124 January 2012 REGISTERED OFFICE CHANGED ON 04/01/2012 FROM 22-24 HARBOROUGH ROAD KINGSTHORPE NORTHAMPTON NORTHAMPTONSHIRE NN2 7AZ

View Document

30/12/1130 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

22/12/1122 December 2011 SECRETARY APPOINTED WILLIAM BUREY

View Document

08/12/118 December 2011 REGISTERED OFFICE CHANGED ON 08/12/2011 FROM JOHN ORMOND HOUSE 899 SILBURY BOULEVARD CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 3XL

View Document

08/12/118 December 2011 APPOINTMENT TERMINATED, SECRETARY JOHN BARBER

View Document

29/11/1129 November 2011 STATEMENT BY DIRECTORS

View Document

29/11/1129 November 2011 REDUCE ISSUED CAPITAL 28/11/2011

View Document

29/11/1129 November 2011 29/11/11 STATEMENT OF CAPITAL GBP 10000

View Document

29/11/1129 November 2011 SOLVENCY STATEMENT DATED 28/11/11

View Document

08/11/118 November 2011 Annual return made up to 28 October 2011 with full list of shareholders

View Document

19/05/1119 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

09/11/109 November 2010 Annual return made up to 28 October 2010 with full list of shareholders

View Document

27/04/1027 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PAUL INGMAN / 13/11/2009

View Document

13/11/0913 November 2009 Annual return made up to 28 October 2009 with full list of shareholders

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH WILLIAM ROONEY / 13/11/2009

View Document

14/05/0914 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

04/11/084 November 2008 RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH ROONEY / 30/04/2008

View Document

05/04/085 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

02/11/072 November 2007 RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 NEW DIRECTOR APPOINTED

View Document

15/04/0715 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

31/03/0731 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/066 November 2006 SECRETARY RESIGNED

View Document

06/11/066 November 2006 RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS

View Document

11/09/0611 September 2006 NEW SECRETARY APPOINTED

View Document

11/09/0611 September 2006 DIRECTOR RESIGNED

View Document

11/04/0611 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/01/065 January 2006 AUDITOR'S RESIGNATION

View Document

04/01/064 January 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/01/064 January 2006 NC INC ALREADY ADJUSTED 15/12/05

View Document

04/01/064 January 2006 £ NC 1000000/1250000 15/1

View Document

02/11/052 November 2005 RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS

View Document

09/07/059 July 2005 REGISTERED OFFICE CHANGED ON 09/07/05 FROM: PHOENIX PARK BLAKEWATER ROAD BLACKBURN LANCASHIRE BB1 5SJ

View Document

18/05/0518 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/05/0510 May 2005 NEW DIRECTOR APPOINTED

View Document

28/02/0528 February 2005 NEW SECRETARY APPOINTED

View Document

28/02/0528 February 2005 DIRECTOR RESIGNED

View Document

28/02/0528 February 2005 SECRETARY RESIGNED

View Document

24/02/0524 February 2005 ACC. REF. DATE SHORTENED FROM 27/04/05 TO 31/12/04

View Document

26/11/0426 November 2004 RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS

View Document

23/08/0423 August 2004 FULL ACCOUNTS MADE UP TO 27/04/04

View Document

17/01/0417 January 2004 AUDITOR'S RESIGNATION

View Document

06/01/046 January 2004 FULL ACCOUNTS MADE UP TO 27/04/03

View Document

20/11/0320 November 2003 RETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS

View Document

10/12/0210 December 2002 RETURN MADE UP TO 28/10/02; FULL LIST OF MEMBERS

View Document

23/09/0223 September 2002 FULL ACCOUNTS MADE UP TO 27/04/02

View Document

15/03/0215 March 2002 NEW SECRETARY APPOINTED

View Document

15/03/0215 March 2002 SECRETARY RESIGNED

View Document

09/11/019 November 2001 RETURN MADE UP TO 28/10/01; FULL LIST OF MEMBERS

View Document

27/09/0127 September 2001 FULL ACCOUNTS MADE UP TO 27/04/01

View Document

10/09/0110 September 2001 DIRECTOR RESIGNED

View Document

20/07/0120 July 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 27/04/01

View Document

19/04/0119 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/019 April 2001 RETURN MADE UP TO 28/10/00; FULL LIST OF MEMBERS

View Document

19/01/0119 January 2001 NEW SECRETARY APPOINTED

View Document

18/01/0118 January 2001 NC INC ALREADY ADJUSTED 14/12/00

View Document

18/01/0118 January 2001 £ NC 100000/1000000 14/1

View Document

15/01/0115 January 2001 NEW DIRECTOR APPOINTED

View Document

11/01/0111 January 2001 NEW SECRETARY APPOINTED

View Document

11/01/0111 January 2001 NEW DIRECTOR APPOINTED

View Document

08/01/018 January 2001 DIRECTOR RESIGNED

View Document

08/01/018 January 2001 DIRECTOR RESIGNED

View Document

08/01/018 January 2001 DIRECTOR RESIGNED

View Document

08/01/018 January 2001 REGISTERED OFFICE CHANGED ON 08/01/01 FROM: PLUMTREE COURT LONDON EC4A 4HT

View Document

08/01/018 January 2001 SECRETARY RESIGNED

View Document

08/01/018 January 2001 NEW DIRECTOR APPOINTED

View Document

16/11/0016 November 2000 REGISTERED OFFICE CHANGED ON 16/11/00 FROM: 2 DUKE STREET LONDON SW1Y 6BJ

View Document

17/05/0017 May 2000 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/03/01

View Document

13/03/0013 March 2000 NEW DIRECTOR APPOINTED

View Document

29/02/0029 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/999 November 1999 NEW DIRECTOR APPOINTED

View Document

28/10/9928 October 1999 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