RAPID DEPLOYMENT 365 LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/07/2525 July 2025 New | Confirmation statement made on 2025-06-23 with no updates |
27/03/2527 March 2025 | Total exemption full accounts made up to 2024-07-31 |
01/08/241 August 2024 | Confirmation statement made on 2024-06-23 with no updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
29/04/2429 April 2024 | Total exemption full accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
25/07/2325 July 2023 | Unaudited abridged accounts made up to 2022-07-31 |
23/06/2323 June 2023 | Confirmation statement made on 2023-06-23 with updates |
23/06/2323 June 2023 | Termination of appointment of Nicola Evans as a director on 2023-06-21 |
23/06/2323 June 2023 | Cessation of Nicola Evans as a person with significant control on 2023-06-21 |
23/06/2323 June 2023 | Notification of Stuart John Richards as a person with significant control on 2023-03-21 |
21/06/2321 June 2023 | Appointment of Mr Stuart John Richards as a director on 2023-06-21 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
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 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
09/07/219 July 2021 | Confirmation statement made on 2021-07-02 with no updates |
17/02/2117 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
16/07/2016 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA EVANS / 16/07/2020 |
16/07/2016 July 2020 | PSC'S CHANGE OF PARTICULARS / MISS NICOLA EVANS / 16/07/2020 |
07/07/207 July 2020 | CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES |
17/10/1917 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 120824310001 |
17/10/1917 October 2019 | APPOINTMENT TERMINATED, DIRECTOR STACY PHILLIPS-JONES |
16/09/1916 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MISS STACY PHILLIPS-JONES / 16/09/2019 |
16/09/1916 September 2019 | DIRECTOR APPOINTED MISS STACY PHILLIPS-JONES |
16/09/1916 September 2019 | REGISTERED OFFICE CHANGED ON 16/09/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
03/07/193 July 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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