RAPID ANSWERS LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-05-24 with updates

View Document

07/02/257 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-05-24 with updates

View Document

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

View Accounts

20/02/2420 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

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

View Accounts

30/05/2330 May 2023 Director's details changed for Mr Andrew John Routledge on 2022-10-01

View Document

26/05/2326 May 2023 Notification of Andy Routledge as a person with significant control on 2022-06-30

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-24 with updates

View Document

24/05/2324 May 2023 Termination of appointment of Carl Jonathan Nunn as a director on 2023-05-19

View Document

23/02/2323 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

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

View Accounts

05/02/225 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

15/10/2115 October 2021 Certificate of change of name

View Document

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

View Accounts

16/01/2116 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, WITH UPDATES

View Document

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

View Accounts

04/02/204 February 2020 DIRECTOR APPOINTED MR ANDREW JOHN ROUTLEDGE

View Document

04/02/204 February 2020 DIRECTOR APPOINTED MR CARL JONATHAN NUNN

View Document

30/11/1930 November 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

19/06/1919 June 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

26/10/1826 October 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, WITH UPDATES

View Document

13/02/1813 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

06/06/176 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

25/11/1625 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

03/06/163 June 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

27/11/1527 November 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15

View Document

01/06/151 June 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

07/04/157 April 2015 APPOINTMENT TERMINATED, SECRETARY SUSAN EATON

View Document

07/04/157 April 2015 SECRETARY APPOINTED MR MICHAEL JOHN EATON

View Document

22/12/1422 December 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/14

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

30/05/1430 May 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN EATON / 03/06/2012

View Document

31/05/1331 May 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

08/11/128 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

08/06/128 June 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

20/06/1120 June 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

20/06/1120 June 2011 SECRETARY'S CHANGE OF PARTICULARS / SUSAN EATON / 01/01/2011

View Document

22/02/1122 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

13/06/1013 June 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

28/02/1028 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

15/02/1015 February 2010 APPOINTMENT TERMINATED, DIRECTOR RACHEL MACLEAN

View Document

15/06/0915 June 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

04/04/094 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

04/06/084 June 2008 RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

14/06/0714 June 2007 RETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

16/11/0616 November 2006 NEW DIRECTOR APPOINTED

View Document

20/06/0620 June 2006 RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

20/06/0520 June 2005 RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS

View Document

11/03/0511 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

28/02/0528 February 2005 REGISTERED OFFICE CHANGED ON 28/02/05 FROM: LEATHERHEAD ENTERPRISE CENTRE RANDALLS ROAD LEATHERHEAD SURREY KT22 7RY

View Document

25/06/0425 June 2004 RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS

View Document

15/03/0415 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

24/06/0324 June 2003 RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS

View Document

01/03/031 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

06/12/026 December 2002 REGISTERED OFFICE CHANGED ON 06/12/02 FROM: SURREY HOUSE TILT ROAD COBHAM SURREY KT11 3JH

View Document

13/06/0213 June 2002 RETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS

View Document

28/03/0228 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

13/06/0113 June 2001 RETURN MADE UP TO 29/05/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

15/06/0015 June 2000 RETURN MADE UP TO 29/05/00; FULL LIST OF MEMBERS

View Document

10/02/0010 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

27/07/9927 July 1999 RETURN MADE UP TO 29/05/99; FULL LIST OF MEMBERS

View Document

13/03/9913 March 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

17/06/9817 June 1998 RETURN MADE UP TO 29/05/98; CHANGE OF MEMBERS

View Document

25/03/9825 March 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

16/06/9716 June 1997 RETURN MADE UP TO 29/05/97; FULL LIST OF MEMBERS

View Document

14/06/9614 June 1996 NEW DIRECTOR APPOINTED

View Document

14/06/9614 June 1996 REGISTERED OFFICE CHANGED ON 14/06/96 FROM: 83 LEONARD STREET LONDON EC2A 4QS

View Document

14/06/9614 June 1996 DIRECTOR RESIGNED

View Document

14/06/9614 June 1996 SECRETARY RESIGNED

View Document

14/06/9614 June 1996 NEW SECRETARY APPOINTED

View Document

29/05/9629 May 1996 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