RAPID ACCESS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Cessation of Samuel James Kibler as a person with significant control on 2025-04-30

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-04-07 with updates

View Document

20/03/2520 March 2025 Accounts for a medium company made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

21/08/2421 August 2024 Cancellation of shares. Statement of capital on 2024-07-12

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-08-13 with updates

View Document

25/07/2425 July 2024 Purchase of own shares.

View Document

21/05/2421 May 2024 Cancellation of shares. Statement of capital on 2024-04-18

View Document

10/04/2410 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

13/03/2313 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

22/02/2122 February 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

03/03/203 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

01/12/191 December 2019 ADOPT ARTICLES 25/11/2019

View Document

27/11/1927 November 2019 25/11/19 STATEMENT OF CAPITAL GBP 150120

View Document

04/11/194 November 2019 DIRECTOR APPOINTED MR KIRK MARVIN

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

11/04/1911 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

26/03/1926 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS DONNA GIBB / 01/07/2017

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES

View Document

30/08/1830 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL JAMES KIBLER

View Document

09/04/189 April 2018 APPOINTMENT TERMINATED, DIRECTOR CHRIS HARRISON

View Document

02/01/182 January 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES

View Document

05/06/175 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

21/08/1521 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

25/06/1525 June 2015 DIRECTOR APPOINTED MS DONNA GIBB

View Document

25/06/1525 June 2015 DIRECTOR APPOINTED MR CHRIS HARRISON

View Document

25/06/1525 June 2015 DIRECTOR APPOINTED MR ROSS STOKES

View Document

05/03/155 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

29/01/1529 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL JAMES KIBLER / 29/01/2015

View Document

17/09/1417 September 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

22/05/1422 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/10/1331 October 2013 SECOND FILING WITH MUD 01/08/13 FOR FORM AR01

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

06/08/136 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

22/05/1322 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

25/03/1325 March 2013 14/01/13 STATEMENT OF CAPITAL GBP 150100

View Document

25/03/1325 March 2013 ADOPT ARTICLES 14/01/2013

View Document

03/10/123 October 2012 REGISTERED OFFICE CHANGED ON 03/10/2012 FROM WILLIAM HOUSE 49-61 JODRELL STREET NUNEATON WARWICKSHIRE CV11 5EG UNITED KINGDOM

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

23/08/1223 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

22/05/1222 May 2012 REGISTERED OFFICE CHANGED ON 22/05/2012 FROM UNIT D TENLONS ROAD HEATH END TRADING ESTATE NUNEATON CV10 7HW UNITED KINGDOM

View Document

09/05/129 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

31/03/1231 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/09/1126 September 2011 REGISTERED OFFICE CHANGED ON 26/09/2011 FROM UNIT D TENLONS ROAD HEATH END TRADING ESTATE NUNEATON CV10 7HN

View Document

20/09/1120 September 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

20/09/1120 September 2011 APPOINTMENT TERMINATED, SECRETARY RACHEL POCOCK

View Document

12/01/1112 January 2011 COMPANY NAME CHANGED METECH FABRICATIONS LIMITED CERTIFICATE ISSUED ON 12/01/11

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

21/12/1021 December 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/10/1011 October 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL JAMES KIBLER / 01/08/2010

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

18/08/0918 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 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