RAPIDSWITCH LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewAppointment of Mr Richard Last as a director on 2025-06-30

View Document

18/06/2518 June 2025 NewTermination of appointment of Lucy Rebecca Dimes as a director on 2025-06-05

View Document

18/06/2518 June 2025 NewResolutions

View Document

23/12/2423 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-09-16 with no updates

View Document

02/01/242 January 2024 Accounts for a dormant company made up to 2023-03-31

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-09-16 with no updates

View Document

18/09/2318 September 2023 Appointment of Mrs Lucy Rebecca Dimes as a director on 2023-09-18

View Document

18/09/2318 September 2023 Termination of appointment of Reece Garethe Donovan as a director on 2023-09-15

View Document

27/03/2327 March 2023 Appointment of Julie Brown as a secretary on 2023-02-28

View Document

24/03/2324 March 2023 Termination of appointment of Andrew James Mcdonald as a secretary on 2023-02-28

View Document

17/01/2317 January 2023 Satisfaction of charge 4 in full

View Document

29/12/2229 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-09-16 with no updates

View Document

23/12/2123 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-16 with no updates

View Document

31/03/1531 March 2015 SOLVENCY STATEMENT DATED 31/03/15

View Document

31/03/1531 March 2015 31/03/15 STATEMENT OF CAPITAL GBP 2

View Document

31/03/1531 March 2015 STATEMENT BY DIRECTORS

View Document

31/03/1531 March 2015 REDUCE ISSUED CAPITAL 31/03/2015

View Document

29/12/1429 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

28/11/1428 November 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

31/12/1331 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

03/10/133 October 2013 Annual return made up to 16 September 2013 with full list of shareholders

View Document

13/08/1313 August 2013 REGISTERED OFFICE CHANGED ON 13/08/2013 FROM
GROUND FLOOR 11-21 PAUL STREET
LONDON
EC2A 4JU

View Document

04/01/134 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

27/09/1227 September 2012 Annual return made up to 16 September 2012 with full list of shareholders

View Document

29/12/1129 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

10/10/1110 October 2011 Annual return made up to 16 September 2011 with full list of shareholders

View Document

10/10/1110 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / SARAH HARAN / 10/10/2011

View Document

07/09/117 September 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL TACEY GREEN

View Document

06/09/116 September 2011 APPOINTMENT TERMINATED, DIRECTOR EDWARD BUTLER

View Document

04/01/114 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

09/11/109 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

04/11/104 November 2010 RE CORPORATE GUARANTEE 29/10/2010

View Document

17/09/1017 September 2010 Annual return made up to 16 September 2010 with full list of shareholders

View Document

03/09/103 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

03/09/103 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

28/07/1028 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/01/104 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

07/12/097 December 2009 Annual return made up to 16 September 2009 with full list of shareholders

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL TACEY GREEN / 31/07/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ANTHONY BUTLER / 31/07/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SARAH HARAN / 01/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANGUS MACSWEEN / 01/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD STRACHAN LOGAN / 01/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ANTHONY BUTLER / 01/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL TACEY GREEN / 01/10/2009

View Document

20/10/0920 October 2009 SECRETARY'S CHANGE OF PARTICULARS / BRUCE HALL / 01/10/2009

View Document

21/05/0921 May 2009 DIRECTOR APPOINTED ANGUS MACSWEEN

View Document

21/05/0921 May 2009 REGISTERED OFFICE CHANGED ON 21/05/09 FROM: SPECTRUM HOUSE CLIVEMONT ROAD MAIDENHEAD BERKSHIRE SL6 7FW

View Document

21/05/0921 May 2009 DIRECTOR APPOINTED SARAH HARAN

View Document

21/05/0921 May 2009 DIRECTOR APPOINTED RICHARD STRACHAN LOGAN

View Document

21/05/0921 May 2009 SECRETARY APPOINTED BRUCE HALL

View Document

21/05/0921 May 2009 SECRETARY RESIGNED NICHOLAS SHEPPARD

View Document

09/01/099 January 2009 REGISTERED OFFICE CHANGED ON 09/01/09 FROM: SPECTRUM HOUSE CLIVEMONT ROAD MAIDENHEAD SURREY SL6 7FW

View Document

30/12/0830 December 2008 REGISTERED OFFICE CHANGED ON 30/12/08 FROM: 3 BEACON MEWS SOUTH ROAD WEYBRIDGE SURREY KT13 9DZ

View Document

14/11/0814 November 2008 RETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 DIRECTOR'S PARTICULARS PAUL TACEY GREEN

View Document

23/10/0823 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

18/06/0818 June 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

11/06/0811 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/11/079 November 2007 NC INC ALREADY ADJUSTED 26/10/07

View Document

09/11/079 November 2007 � NC 10000/10000000 26/

View Document

03/11/073 November 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/10/079 October 2007 RETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS

View Document

23/09/0723 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

12/07/0712 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/075 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/075 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/062 November 2006 RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/069 August 2006 REGISTERED OFFICE CHANGED ON 09/08/06 FROM: 24 FINNS BUSINESS PARK, MILL LANE, CRONDALL FARNHAM SURREY GU10 5RX

View Document

03/08/063 August 2006 SECRETARY RESIGNED

View Document

03/08/063 August 2006 NEW SECRETARY APPOINTED

View Document

20/06/0620 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

22/09/0522 September 2005 RETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 REGISTERED OFFICE CHANGED ON 21/09/05 FROM: 31 GOOSE GREEN HOOK HAMPSHIRE RG27 9QY

View Document

12/09/0512 September 2005 NEW DIRECTOR APPOINTED

View Document

31/05/0531 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/01/0517 January 2005 COMPANY NAME CHANGED 49SERVICES LTD CERTIFICATE ISSUED ON 17/01/05; RESOLUTION PASSED ON 04/01/05

View Document

21/10/0421 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/09/046 September 2004 RETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 REGISTERED OFFICE CHANGED ON 20/02/04 FROM: HAMILTON HOUSE 7 VINE AVENUE SEVENOAKS KENT TN13 3AH

View Document

03/12/033 December 2003 SECRETARY RESIGNED

View Document

03/12/033 December 2003 NEW SECRETARY APPOINTED

View Document

24/09/0324 September 2003 RETURN MADE UP TO 16/09/03; FULL LIST OF MEMBERS

View Document

23/09/0323 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

09/07/039 July 2003 ACC. REF. DATE SHORTENED FROM 05/04/04 TO 31/03/04

View Document

15/01/0315 January 2003 ACC. REF. DATE SHORTENED FROM 30/09/03 TO 05/04/03

View Document

08/01/038 January 2003 REGISTERED OFFICE CHANGED ON 08/01/03 FROM: PO BOX 344 HAMILTON HOUSE 7 VINE AVENUE SEVENOAKS KENT TN13 3ZY

View Document

09/10/029 October 2002 REGISTERED OFFICE CHANGED ON 09/10/02 FROM: 9 HOLGRAVE CLOSE, HIGH LEGH KNUTSFORD CHESHIRE WA16 6TX

View Document

30/09/0230 September 2002 NEW DIRECTOR APPOINTED

View Document

27/09/0227 September 2002 DIRECTOR RESIGNED

View Document

27/09/0227 September 2002 SECRETARY RESIGNED

View Document

23/09/0223 September 2002 NEW SECRETARY APPOINTED

View Document

16/09/0216 September 2002 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