EXPEDITE RSCIMC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/10/2530 October 2025 NewMicro company accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

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

View Document

21/08/2421 August 2024 Micro company accounts made up to 2024-01-31

View Document

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

View Accounts

06/01/246 January 2024 Confirmation statement made on 2024-01-05 with updates

View Document

05/01/245 January 2024 Change of details for Mr Alan Graham as a person with significant control on 2023-12-31

View Document

29/09/2329 September 2023 Micro company accounts made up to 2023-01-31

View Document

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

View Accounts

18/01/2318 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

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

View Accounts

06/01/226 January 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

01/10/211 October 2021 Registered office address changed from 2 Riverside Maulds Meaburn Penrith Cumbria CA10 3HL United Kingdom to Muddy Boots House Crosby Garrett Kirkby Stephen CA17 4PR on 2021-10-01

View Document

01/10/211 October 2021 Micro company accounts made up to 2021-01-31

View Document

30/09/2130 September 2021 Director's details changed for Mr Alan Graham on 2021-09-30

View Document

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

View Accounts

03/03/203 March 2020 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

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

View Accounts

05/01/205 January 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES

View Document

30/10/1930 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

25/01/1925 January 2019 REGISTERED OFFICE CHANGED ON 25/01/2019 FROM 14A MAIN STREET COCKERMOUTH CUMBRIA CA13 9LQ

View Document

24/01/1924 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN GRAHAM / 24/01/2019

View Document

24/01/1924 January 2019 PSC'S CHANGE OF PARTICULARS / MR ALAN GRAHAM / 24/01/2019

View Document

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

12/10/1812 October 2018 PSC'S CHANGE OF PARTICULARS / MR ALAN GRAHAM / 11/10/2018

View Document

12/10/1812 October 2018 PSC'S CHANGE OF PARTICULARS / MR ALAN GRAHAM / 11/10/2018

View Document

11/10/1811 October 2018 PSC'S CHANGE OF PARTICULARS / MR ALAN GRAHAM / 11/10/2018

View Document

11/10/1811 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN GRAHAM / 11/10/2018

View Document

11/10/1811 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN GRAHAM / 11/10/2018

View Document

30/05/1830 May 2018 CESSATION OF BEN GRAHAM AS A PSC

View Document

30/05/1830 May 2018 APPOINTMENT TERMINATED, DIRECTOR BEN GRAHAM

View Document

30/05/1830 May 2018 PSC'S CHANGE OF PARTICULARS / MR ALAN GRAHAM / 16/05/2018

View Document

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

View Accounts

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, WITH UPDATES

View Document

30/10/1730 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

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

View Accounts

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

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

View Accounts

11/01/1611 January 2016 07/01/16 NO CHANGES

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

07/05/157 May 2015 DIRECTOR APPOINTED MR ALAN GRAHAM

View Document

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

View Accounts

13/01/1513 January 2015 Annual accounts small company total exemption made up to 31 January 2014

View Document

11/01/1511 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

28/03/1428 March 2014 30/01/13 STATEMENT OF CAPITAL GBP 2

View Document

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

View Accounts

09/01/149 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

04/11/134 November 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

08/01/138 January 2013 APPOINTMENT TERMINATED, SECRETARY ALAN GRAHAM

View Document

07/01/137 January 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

17/10/1217 October 2012 APPOINTMENT TERMINATED, SECRETARY ALAN GRAHAM

View Document

09/08/129 August 2012 SECRETARY APPOINTED MR ALAN GRAHAM

View Document

09/01/129 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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