RAPLEY COMPUTER SERVICES LIMITED

Company Documents

DateDescription
19/06/1819 June 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/04/183 April 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/03/1821 March 2018 APPLICATION FOR STRIKING-OFF

View Document

02/05/172 May 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

13/04/1713 April 2017 CURREXT FROM 31/03/2017 TO 30/04/2017

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

23/08/1623 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/03/1631 March 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

03/06/153 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/05/154 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES WRAY WAINWRIGHT / 23/11/2013

View Document

04/05/154 May 2015 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JAMES WRAY WAINWRIGHT / 25/11/2013

View Document

04/05/154 May 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

04/05/154 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON PAULINE WAINWRIGHT / 25/11/2013

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/04/1420 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

02/01/142 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/04/1315 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/04/1215 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/04/111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES WRAY WAINWRIGHT / 26/11/2009

View Document

01/04/111 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/04/106 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON PAULINE WAINWRIGHT / 06/04/2010

View Document

20/01/1020 January 2010 ADOPT MEM AND ARTS 14/12/2009

View Document

18/12/0918 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALISON PAULINE WAINWRIGHT / 01/10/2009

View Document

10/12/0910 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JAMES WRAY WAINWRIGHT / 01/10/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALISON PAULINE WAINWRIGHT / 01/10/2009

View Document

26/11/0926 November 2009 DIRECTOR APPOINTED MR DAVID JAMES WRAY WAINWRIGHT

View Document

06/04/096 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/04/087 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

23/12/0723 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/04/0716 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/04/0610 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

11/04/0511 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

14/04/0414 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

14/04/0314 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

12/06/0212 June 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

21/01/0221 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

09/04/019 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

26/05/0026 May 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

10/04/0010 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

17/01/0017 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

09/04/999 April 1999 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document

07/01/997 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

01/04/981 April 1998 RETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS

View Document

14/01/9814 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

17/04/9717 April 1997 RETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS

View Document

27/01/9727 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

28/03/9628 March 1996 RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS

View Document

04/01/964 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

06/06/956 June 1995 RETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS

View Document

06/06/956 June 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/956 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

14/04/9414 April 1994 RETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS

View Document

20/01/9420 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

27/04/9327 April 1993 RETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS

View Document

27/01/9327 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

10/04/9210 April 1992 RETURN MADE UP TO 31/03/92; NO CHANGE OF MEMBERS

View Document

13/08/9113 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

10/06/9110 June 1991 RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS

View Document

05/04/915 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

03/10/903 October 1990 RETURN MADE UP TO 31/03/90; FULL LIST OF MEMBERS

View Document

03/10/903 October 1990 REGISTERED OFFICE CHANGED ON 03/10/90 FROM: 13 BEECH LANE GRAYSHOTT HINDHEAD SURREY GU26 6LT

View Document

02/03/902 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

04/10/894 October 1989 RETURN MADE UP TO 31/03/89; FULL LIST OF MEMBERS

View Document

10/11/8810 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

09/09/889 September 1988 RETURN MADE UP TO 31/03/88; FULL LIST OF MEMBERS

View Document

09/02/879 February 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

28/11/8628 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/11/8628 November 1986 REGISTERED OFFICE CHANGED ON 28/11/86 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4 4DD

View Document

27/11/8627 November 1986 CERTIFICATE OF INCORPORATION

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