BOING RAPID SECURE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewConfirmation statement made on 2025-08-06 with no updates

View Document

24/10/2424 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-08-06 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/10/2330 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

07/08/237 August 2023 Confirmation statement made on 2023-08-06 with no updates

View Document

26/07/2326 July 2023 Director's details changed for Mr Christian Julius George Long on 2023-07-25

View Document

26/07/2326 July 2023 Change of details for Mr Christian Julius George Long as a person with significant control on 2023-07-25

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

20/10/2120 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

06/08/216 August 2021 Confirmation statement made on 2021-08-06 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

24/10/1924 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, WITH UPDATES

View Document

25/03/1925 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL S.H.E. GROUP HOLDINGS LIMITED

View Document

25/03/1925 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTIAN JULIUS GEORGE LONG

View Document

22/03/1922 March 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/03/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

19/10/1819 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/10/1730 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

20/12/1620 December 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 06/08/15

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

07/10/167 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES BERNARD GRANT CAMPBELL / 06/08/2015

View Document

22/08/1622 August 2016 ADOPT ARTICLES 11/12/2015

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

17/11/1517 November 2015 17/11/15 STATEMENT OF CAPITAL GBP 2214

View Document

03/11/153 November 2015 31/08/14 STATEMENT OF CAPITAL GBP 2003

View Document

03/11/153 November 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

17/02/1517 February 2015 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/14

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

14/08/1414 August 2014 REGISTERED OFFICE CHANGED ON 14/08/2014 FROM MANOR COURT CHAMBERS 126 MANOR COURT ROAD NUNEATON WARWICKSHIRE CV11 5HL

View Document

14/08/1414 August 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

06/08/146 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN JULIUS GEORGE LONG / 05/08/2014

View Document

06/08/146 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTIAN JULIUS GEORGE LONG / 05/08/2014

View Document

31/07/1431 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CARVELL / 08/07/2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

21/10/1321 October 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

21/10/1321 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

19/11/1219 November 2012 19/11/12 STATEMENT OF CAPITAL GBP 187

View Document

19/11/1219 November 2012 19/11/12 STATEMENT OF CAPITAL GBP 187

View Document

13/11/1213 November 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

23/07/1223 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

11/07/1211 July 2012 SECOND FILING WITH MUD 06/08/11 FOR FORM AR01

View Document

11/07/1211 July 2012 SECOND FILING WITH MUD 06/08/10 FOR FORM AR01

View Document

30/05/1230 May 2012 SECOND FILING FOR FORM SH01

View Document

30/05/1230 May 2012 SECOND FILING FOR FORM SH01

View Document

30/05/1230 May 2012 SECOND FILING FOR FORM SH01

View Document

17/05/1217 May 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

12/09/1112 September 2011 SECOND FILING WITH MUD 06/08/11 FOR FORM AR01

View Document

16/08/1116 August 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

08/08/118 August 2011 SECOND FILING WITH MUD 06/08/10 FOR FORM AR01

View Document

25/07/1125 July 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

19/07/1119 July 2011 PREVSHO FROM 31/08/2011 TO 31/01/2011

View Document

13/07/1113 July 2011 23/02/10 STATEMENT OF CAPITAL GBP 200

View Document

13/07/1113 July 2011 23/02/10 STATEMENT OF CAPITAL GBP 200

View Document

06/06/116 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

12/11/1012 November 2010 23/02/10 STATEMENT OF CAPITAL GBP 196

View Document

12/11/1012 November 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

11/11/1011 November 2010 23/02/10 STATEMENT OF CAPITAL GBP 196

View Document

25/10/1025 October 2010 REGISTERED OFFICE CHANGED ON 25/10/2010 FROM, 30 MARKET PLACE, SWAFFHAM, NORFOLK, PE37 7QH

View Document

16/06/1016 June 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HINDE

View Document

14/06/1014 June 2010 DIRECTOR APPOINTED MR PAUL CARVELL

View Document

03/06/103 June 2010 DIRECTOR APPOINTED MR CHARLES BERNARD GRANT CAMPBELL

View Document

14/05/1014 May 2010 APPOINTMENT TERMINATED, SECRETARY HOLLY CAMPBELL

View Document

14/05/1014 May 2010 SECRETARY APPOINTED MR CHRISTIAN JULIUS GEORGE LONG

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN JULIUS GEORGE LONG / 27/04/2010

View Document

27/04/1027 April 2010 DIRECTOR APPOINTED MR RICHARD JAMES TOMKINS

View Document

27/04/1027 April 2010 DIRECTOR APPOINTED MR CHRISTIAN JULIUS GEORGE LONG

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES TOMKINS / 27/04/2010

View Document

04/02/104 February 2010 APPOINTMENT TERMINATED, DIRECTOR CHARLES CAMPBELL

View Document

04/02/104 February 2010 DIRECTOR APPOINTED CHRISTOPHER JOHN HINDE

View Document

08/12/098 December 2009 SECRETARY APPOINTED HOLLY CAMPBELL

View Document

08/12/098 December 2009 DIRECTOR APPOINTED CHARLES BERNARD GRANT CAMPBELL

View Document

08/08/098 August 2009 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

06/08/096 August 2009 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