RAPID DEPLOYMENT 365 LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewConfirmation statement made on 2025-06-23 with no updates

View Document

27/03/2527 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

01/08/241 August 2024 Confirmation statement made on 2024-06-23 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/04/2429 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

25/07/2325 July 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-23 with updates

View Document

23/06/2323 June 2023 Termination of appointment of Nicola Evans as a director on 2023-06-21

View Document

23/06/2323 June 2023 Cessation of Nicola Evans as a person with significant control on 2023-06-21

View Document

23/06/2323 June 2023 Notification of Stuart John Richards as a person with significant control on 2023-03-21

View Document

21/06/2321 June 2023 Appointment of Mr Stuart John Richards as a director on 2023-06-21

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

27/04/2227 April 2022 Registered office address changed from Empress House Canal Road Aberdare CF44 0AG Wales to 18 Sunnybank Street Aberdare Rhondda Cynon Taff CF44 6RJ on 2022-04-27

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

09/07/219 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

17/02/2117 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

16/07/2016 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA EVANS / 16/07/2020

View Document

16/07/2016 July 2020 PSC'S CHANGE OF PARTICULARS / MISS NICOLA EVANS / 16/07/2020

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES

View Document

17/10/1917 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 120824310001

View Document

17/10/1917 October 2019 APPOINTMENT TERMINATED, DIRECTOR STACY PHILLIPS-JONES

View Document

16/09/1916 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS STACY PHILLIPS-JONES / 16/09/2019

View Document

16/09/1916 September 2019 DIRECTOR APPOINTED MISS STACY PHILLIPS-JONES

View Document

16/09/1916 September 2019 REGISTERED OFFICE CHANGED ON 16/09/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

03/07/193 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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