RAPITA SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Accounts for a small company made up to 2024-12-31

View Document

07/03/257 March 2025 Appointment of Mr Timothy Matthew Morris as a director on 2025-02-28

View Document

07/03/257 March 2025 Termination of appointment of Dan Ryan Mcclung as a director on 2025-02-28

View Document

06/01/256 January 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

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

View Accounts

05/01/245 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

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

View Accounts

06/09/236 September 2023 Accounts for a small company made up to 2022-12-31

View Document

05/01/235 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

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

View Accounts

29/09/2229 September 2022 Accounts for a small company made up to 2021-12-31

View Document

05/01/225 January 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/04/2130 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

15/01/2115 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAJU SATYANARYANA DANDU

View Document

15/01/2115 January 2021 CONFIRMATION STATEMENT MADE ON 05/01/21, NO UPDATES

View Document

15/01/2115 January 2021 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/01/2021

View Document

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

View Accounts

07/05/207 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

19/01/2019 January 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES

View Document

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

View Accounts

05/12/195 December 2019 CURRSHO FROM 30/06/2020 TO 31/12/2019

View Document

28/11/1928 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

10/09/1910 September 2019 DIRECTOR APPOINTED MR DAN RYAN MCCLUNG

View Document

24/01/1924 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, WITH UPDATES

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES

View Document

09/01/189 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 050110900001

View Document

24/10/1724 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/01/1727 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

21/04/1621 April 2016 08/04/16 STATEMENT OF CAPITAL GBP 8541

View Document

20/04/1620 April 2016 DIRECTOR APPOINTED MR RAJU SATYANARAYANA DANDU

View Document

19/04/1619 April 2016 APPOINTMENT TERMINATED, DIRECTOR IAN BROSTER

View Document

19/04/1619 April 2016 APPOINTMENT TERMINATED, DIRECTOR ANTOINE COLIN

View Document

19/04/1619 April 2016 APPOINTMENT TERMINATED, DIRECTOR JEFFREY EAVES

View Document

19/04/1619 April 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN MCDERMID

View Document

19/04/1619 April 2016 APPOINTMENT TERMINATED, DIRECTOR GUILLEM BERNAT

View Document

19/04/1619 April 2016 APPOINTMENT TERMINATED, DIRECTOR VIKING DIRECTORS LIMITED

View Document

13/01/1613 January 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

13/01/1613 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR GUILLEM BERNAT / 13/01/2016

View Document

05/11/155 November 2015 APPOINTMENT TERMINATED, DIRECTOR EMMA BRASSINGTON

View Document

05/11/155 November 2015 DIRECTOR APPOINTED DR JEFF EAVES

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

17/08/1517 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR GUILLEM BERNAT / 14/08/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

27/01/1527 January 2015 SECOND FILING WITH MUD 09/01/15 FOR FORM AR01

View Document

14/01/1514 January 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

14/01/1514 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

06/08/146 August 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVIS

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

20/01/1420 January 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN BURNS

View Document

20/01/1420 January 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

20/01/1420 January 2014 DIRECTOR APPOINTED PROFESSOR JOHN ALEXANDER MCDERMID

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

21/11/1321 November 2013 REGISTERED OFFICE CHANGED ON 21/11/2013 FROM, I.T. CENTRE YORK SCIENCE PARK INNOVATION WAY, HESLINGTON, YORK, N. YORKS, YO10 5NP, UNITED KINGDOM

View Document

15/11/1315 November 2013 DIRECTOR APPOINTED MISS EMMA LOUISE BRASSINGTON

View Document

28/10/1328 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR IAN BROSTER / 23/10/2013

View Document

28/10/1328 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR GUILLEM BERNAT / 24/10/2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

18/01/1318 January 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

04/12/124 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

27/07/1227 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR GUILLEM BERNAT / 27/07/2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

11/01/1211 January 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

10/01/1210 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR GUILLEM BERNAT / 01/04/2011

View Document

10/01/1210 January 2012 REGISTERED OFFICE CHANGED ON 10/01/2012 FROM, IT CENTRE INNOVATION WAY, HESLINGTON, YORK, N. YORKS, YO10 5NP, UNITED KINGDOM

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

07/10/117 October 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW JACKSON

View Document

17/02/1117 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

11/01/1111 January 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / VIKING DIRECTORS LIMITED / 01/01/2011

View Document

11/01/1111 January 2011 REGISTERED OFFICE CHANGED ON 11/01/2011 FROM, IT CENTRE, YORK SCIENCE PARK, HESLINGTON YORK, N YORKS, YO10 5DG

View Document

11/01/1111 January 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

11/01/1111 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR IAN BROSTER / 01/01/2011

View Document

11/01/1111 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW ROBERT JACKSON / 01/01/2011

View Document

11/01/1111 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT IAN DAVIS / 01/01/2011

View Document

11/01/1111 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR ANTOINE VINCENT COLIN / 01/01/2011

View Document

11/01/1111 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR ALAN BURNS / 01/01/2011

View Document

11/01/1111 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR GUILLEM BERNAT / 01/01/2011

View Document

11/01/1111 January 2011 SECRETARY'S CHANGE OF PARTICULARS / DR IAN BROSTER / 01/01/2011

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

28/01/1028 January 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

09/03/099 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTOINE COLIN / 18/02/2009

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

13/01/0913 January 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / GUILLEM BERNAT / 18/04/2008

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

09/01/089 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/089 January 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 DIRECTOR RESIGNED

View Document

08/08/078 August 2007 LOANS/ALLOT SH 11/07/07

View Document

08/08/078 August 2007 VARYING SHARE RIGHTS AND NAMES

View Document

21/07/0721 July 2007 NEW DIRECTOR APPOINTED

View Document

12/02/0712 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

24/01/0724 January 2007 RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 REGISTERED OFFICE CHANGED ON 16/10/06 FROM: 16 PARK GROVE, YORK, NORTH YORKSHIRE, YO31 8LG

View Document

22/06/0622 June 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/0622 June 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/069 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/069 January 2006 RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

28/09/0528 September 2005 CONVE 16/09/05

View Document

28/09/0528 September 2005 SHARE CAP ALTERED 16/09/05

View Document

28/09/0528 September 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

28/09/0528 September 2005 ARTICLES OF ASSOCIATION

View Document

28/09/0528 September 2005 NEW DIRECTOR APPOINTED

View Document

28/09/0528 September 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/09/0520 September 2005 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 30/06/05

View Document

11/05/0511 May 2005 RE:SHARE TRANSFER,PAY 19/04/05

View Document

14/01/0514 January 2005 RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 SHARES TRANSFERRED 26/11/04

View Document

09/06/049 June 2004 NEW DIRECTOR APPOINTED

View Document

09/06/049 June 2004 REGISTERED OFFICE CHANGED ON 09/06/04 FROM: MOORGATE HOUSE, CLIFTON MOOR, YORK, YO30 4WY

View Document

09/06/049 June 2004 NEW DIRECTOR APPOINTED

View Document

09/06/049 June 2004 NEW DIRECTOR APPOINTED

View Document

18/05/0418 May 2004 NC INC ALREADY ADJUSTED 30/04/04

View Document

08/05/048 May 2004 £ NC 100/10000 30/04/

View Document

18/03/0418 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/03/0418 March 2004 NEW DIRECTOR APPOINTED

View Document

18/03/0418 March 2004 SECRETARY RESIGNED

View Document

18/03/0418 March 2004 DIRECTOR RESIGNED

View Document

18/03/0418 March 2004 NEW DIRECTOR APPOINTED

View Document

01/03/041 March 2004 COMPANY NAME CHANGED HARROWELL SHAFTOE (NO. 91) LIMIT ED CERTIFICATE ISSUED ON 01/03/04

View Document

09/01/049 January 2004 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