RAPIDSOURCE IT LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 NewAccounts for a small company made up to 2024-12-31

View Document

10/01/2510 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

09/01/259 January 2025 Director's details changed for Mr Deane Leonard Cooper on 2025-01-09

View Document

09/01/259 January 2025 Director's details changed for Nicholas Alexander on 2025-01-09

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

13/08/2413 August 2024 Accounts for a small company made up to 2023-12-31

View Document

24/07/2424 July 2024 Registration of charge 043436800007, created on 2024-07-22

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

15/07/2315 July 2023 Accounts for a small company made up to 2022-12-31

View Document

02/06/232 June 2023 Registration of charge 043436800006, created on 2023-06-02

View Document

09/05/239 May 2023 Change of details for Mr Nicholas Alexander as a person with significant control on 2023-05-09

View Document

09/05/239 May 2023 Change of details for Mr Deane Leonard Cooper as a person with significant control on 2023-05-09

View Document

25/04/2325 April 2023 Change of details for Mr Nicholas Alexander as a person with significant control on 2023-04-25

View Document

25/04/2325 April 2023 Notification of Deane Leonard Cooper as a person with significant control on 2023-04-25

View Document

18/01/2318 January 2023 Termination of appointment of Amanda Catherine Lang-Watts as a secretary on 2023-01-18

View Document

18/01/2318 January 2023 Appointment of Mr James Neil Tindall as a secretary on 2023-01-18

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

11/01/2211 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

06/07/216 July 2021 Accounts for a small company made up to 2020-12-31

View Document

17/05/1917 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 043436800005

View Document

05/04/195 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

24/04/1824 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

01/08/171 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

25/01/1725 January 2017 29/04/16 STATEMENT OF CAPITAL GBP 434.50

View Document

11/01/1711 January 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

13/05/1613 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

21/04/1621 April 2016 APPOINTMENT TERMINATED, SECRETARY NORMAN MURPHY

View Document

21/04/1621 April 2016 SECRETARY APPOINTED MRS AMANDA CATHERINE LANG-WATTS

View Document

22/12/1522 December 2015 Annual return made up to 20 December 2015 with full list of shareholders

View Document

06/05/156 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

30/12/1430 December 2014 Annual return made up to 20 December 2014 with full list of shareholders

View Document

20/05/1420 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

27/12/1327 December 2013 Annual return made up to 20 December 2013 with full list of shareholders

View Document

04/06/134 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

20/12/1220 December 2012 Annual return made up to 20 December 2012 with full list of shareholders

View Document

19/09/1219 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

20/12/1120 December 2011 Annual return made up to 20 December 2011 with full list of shareholders

View Document

12/07/1112 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

12/05/1112 May 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/12/1021 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ALEXANDER / 18/10/2010

View Document

21/12/1021 December 2010 Annual return made up to 20 December 2010 with full list of shareholders

View Document

30/11/1030 November 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/11/1025 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ALEXANDER / 18/10/2010

View Document

09/06/109 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

19/01/1019 January 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

29/10/0929 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR NORMAN MURPHY / 29/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ALEXANDER / 29/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEANE LEONARD COOPER / 01/10/2009

View Document

03/08/093 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

22/05/0922 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEANE COOPER / 01/05/2009

View Document

16/02/0916 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEANE COOPER / 01/02/2009

View Document

12/01/0912 January 2009 CAPITALS NOT ROLLED UP

View Document

09/01/099 January 2009 S-DIV

View Document

09/01/099 January 2009 ISSUED AND UN ISSUED SHARES ARE BEING SUB DIVIDED 18/12/2008

View Document

07/01/097 January 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 APPOINTMENT TERMINATED DIRECTOR GARY HAMILTON

View Document

27/08/0827 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

09/07/089 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / GARY HAMILTON / 01/01/2008

View Document

20/12/0720 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0720 December 2007 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0726 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/09/0726 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/09/0718 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

25/01/0725 January 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

14/12/0614 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/061 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

20/07/0620 July 2006 £ IC 45450/678 28/04/06 £ SR 44772@1=44772

View Document

02/06/062 June 2006 DIRECTOR RESIGNED

View Document

02/06/062 June 2006 NEW SECRETARY APPOINTED

View Document

02/06/062 June 2006 SECRETARY RESIGNED

View Document

02/06/062 June 2006 DIRECTOR RESIGNED

View Document

19/05/0619 May 2006 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

29/04/0629 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/0528 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

23/02/0523 February 2005 NEW DIRECTOR APPOINTED

View Document

10/01/0510 January 2005 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

18/08/0418 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

25/03/0425 March 2004 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 NEW DIRECTOR APPOINTED

View Document

08/10/038 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

26/04/0326 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/02/0328 February 2003 REGISTERED OFFICE CHANGED ON 28/02/03 FROM: CAUSEWAY HOUSE DANE STREET BISHOPS STORTFORD HERTFORDSHIRE CM23 3BT

View Document

27/02/0327 February 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/02/0318 February 2003 RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/0316 January 2003 NC INC ALREADY ADJUSTED 09/12/02

View Document

16/01/0316 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/01/0210 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/024 January 2002 SECRETARY RESIGNED

View Document

04/01/024 January 2002 REGISTERED OFFICE CHANGED ON 04/01/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

04/01/024 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/01/024 January 2002 DIRECTOR RESIGNED

View Document

04/01/024 January 2002 NEW DIRECTOR APPOINTED

View Document

04/01/024 January 2002 NEW DIRECTOR APPOINTED

View Document

20/12/0120 December 2001 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