RAPIDSCREED-SITE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Amended micro company accounts made up to 2024-05-31

View Document

28/02/2528 February 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

31/05/2431 May 2024 Confirmation statement made on 2024-05-29 with no updates

View Document

31/05/2431 May 2024 Amended micro company accounts made up to 2023-05-31

View Document

27/02/2427 February 2024 Micro company accounts made up to 2023-05-31

View Document

11/06/2311 June 2023 Confirmation statement made on 2023-05-29 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/02/2327 February 2023 Micro company accounts made up to 2022-05-31

View Document

13/09/2213 September 2022 Compulsory strike-off action has been discontinued

View Document

13/09/2213 September 2022 Compulsory strike-off action has been discontinued

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

08/04/228 April 2022 Notification of Lee Hart as a person with significant control on 2022-04-08

View Document

05/04/225 April 2022 Withdrawal of a person with significant control statement on 2022-04-05

View Document

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

02/07/212 July 2021 Confirmation statement made on 2021-05-29 with no updates

View Document

16/06/2116 June 2021 Registered office address changed from Applegarth, Bacombe Lane Wendover Aylesbury, HP22 6EQ United Kingdom to Donnalea Aylesbury Road Buckinghamshire HP18 0BS on 2021-06-16

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

21/05/2121 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

19/05/2119 May 2021 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/19

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES

View Document

07/08/207 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE HART / 07/08/2020

View Document

07/08/207 August 2020 REGISTERED OFFICE CHANGED ON 07/08/2020 FROM THE OLD CROOK BARN HOMESTEAD FARM CHARTRIDGE CHESHAM HP5 2TQ ENGLAND

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

21/02/2021 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

09/07/199 July 2019 NOTIFICATION OF PSC STATEMENT ON 05/07/2019

View Document

09/07/199 July 2019 REGISTERED OFFICE CHANGED ON 09/07/2019 FROM 57 QUARRENDON ROAD AMERSHAM BUCKINGHAMSHIRE HP7 9EH

View Document

05/07/195 July 2019 SECRETARY'S CHANGE OF PARTICULARS / LEE HART / 05/07/2019

View Document

05/07/195 July 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/07/2019

View Document

05/07/195 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE HART / 05/07/2019

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES

View Document

12/07/1712 July 2017 31/05/17 UNAUDITED ABRIDGED

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

31/05/1731 May 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/16

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

04/08/164 August 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

17/03/1617 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE HART / 17/03/2016

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

11/08/1511 August 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

16/04/1516 April 2015 REGISTERED OFFICE CHANGED ON 16/04/2015 FROM 67 ADMIRALTY CLOSE WEST DRAYTON MIDDLESEX UB7 9NG ENGLAND

View Document

29/05/1429 May 2014 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