RAPID DEPLOYMENT SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

10/12/2410 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

05/08/245 August 2024 Registered office address changed from Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT United Kingdom to C/O Elliot Woolfe & Rose Limited Devonshire House, 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 2024-08-05

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

10/10/2310 October 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/02/233 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/02/2218 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

17/06/2117 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21

View Document

06/05/216 May 2021 CONFIRMATION STATEMENT MADE ON 31/01/21, NO UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/08/2028 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

20/08/1920 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 SECRETARY'S CHANGE OF PARTICULARS / BENJAMIN DAVID MITCHELL / 31/05/2019

View Document

31/05/1931 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN DAVID MITCHELL / 31/05/2019

View Document

31/05/1931 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN DAVID MITCHELL / 31/05/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

06/11/186 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DAVID STRETTON / 05/11/2018

View Document

12/06/1812 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

12/07/1712 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

27/07/1627 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

05/02/165 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

11/01/1611 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN DAVID MITCHELL / 11/01/2016

View Document

03/08/153 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN DAVID MITCHELL / 01/08/2015

View Document

12/06/1512 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

17/02/1517 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

21/07/1421 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

03/03/143 March 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

07/06/137 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

24/04/1324 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DAVID STRETTON / 18/04/2013

View Document

19/03/1319 March 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

21/06/1221 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

27/02/1227 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

22/06/1122 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

16/03/1116 March 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

29/06/1029 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP DAVID STRETTON / 10/02/2010

View Document

02/03/102 March 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

25/02/1025 February 2010 SECRETARY'S CHANGE OF PARTICULARS / BENJAMIN DAVID MITCHELL / 10/02/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN DAVID MITCHELL / 10/02/2010

View Document

19/06/0919 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

11/02/0911 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

06/03/086 March 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

27/03/0727 March 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

13/02/0613 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

14/09/0514 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/0519 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

17/02/0517 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

20/05/0420 May 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

26/08/0326 August 2003 REGISTERED OFFICE CHANGED ON 26/08/03 FROM: C/O ELLIOT WOOLFE & ROSE 12TH FLOOR PREMIER HOUSE 112 STATION ROAD EDGWARE MIDDLESEX HA8 7TT

View Document

25/07/0325 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

27/03/0327 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/0321 March 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

22/12/0222 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

07/03/027 March 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

27/06/0127 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

11/05/0111 May 2001 SECRETARY RESIGNED

View Document

11/05/0111 May 2001 NEW SECRETARY APPOINTED

View Document

27/02/0127 February 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 COMPANY NAME CHANGED ASTON COMMUNICATION PRODUCTS LIM ITED CERTIFICATE ISSUED ON 27/02/01

View Document

03/08/003 August 2000 EXEMPTION FROM APPOINTING AUDITORS 18/07/00

View Document

03/08/003 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

13/04/0013 April 2000 RETURN MADE UP TO 31/01/00; NO CHANGE OF MEMBERS

View Document

01/07/991 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

01/07/991 July 1999 EXEMPTION FROM APPOINTING AUDITORS 16/06/99

View Document

11/03/9911 March 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/9911 March 1999 RETURN MADE UP TO 31/01/99; NO CHANGE OF MEMBERS

View Document

16/06/9816 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

03/06/983 June 1998 EXEMPTION FROM APPOINTING AUDITORS 29/05/98

View Document

09/03/989 March 1998 RETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS

View Document

19/06/9719 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

19/06/9719 June 1997 EXEMPTION FROM APPOINTING AUDITORS 29/05/97

View Document

06/03/976 March 1997 RETURN MADE UP TO 31/01/97; NO CHANGE OF MEMBERS

View Document

05/07/965 July 1996 REGISTERED OFFICE CHANGED ON 05/07/96 FROM: 40 TREVELYAN CRES KENTON HARROW HA3 0RL

View Document

14/06/9614 June 1996 EXEMPTION FROM APPOINTING AUDITORS 29/05/96

View Document

14/06/9614 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

13/03/9613 March 1996 RETURN MADE UP TO 31/01/96; NO CHANGE OF MEMBERS

View Document

13/03/9613 March 1996 NEW DIRECTOR APPOINTED

View Document

13/03/9613 March 1996 SECRETARY RESIGNED

View Document

13/03/9613 March 1996 RETURN MADE UP TO 31/01/95; FULL LIST OF MEMBERS; AMEND

View Document

13/03/9613 March 1996 NEW SECRETARY APPOINTED

View Document

13/03/9613 March 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/955 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

02/02/952 February 1995 RETURN MADE UP TO 31/01/95; FULL LIST OF MEMBERS

View Document

02/02/952 February 1995 DIRECTOR RESIGNED

View Document

02/02/952 February 1995 RETURN MADE UP TO 31/01/94; NO CHANGE OF MEMBERS

View Document

22/08/9422 August 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/02/941 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

29/09/9329 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

18/04/9318 April 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

05/04/935 April 1993 RETURN MADE UP TO 31/01/93; NO CHANGE OF MEMBERS

View Document

19/02/9319 February 1993 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/03

View Document

17/03/9217 March 1992 RETURN MADE UP TO 31/01/92; FULL LIST OF MEMBERS

View Document

05/01/925 January 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

27/11/9127 November 1991 NEW DIRECTOR APPOINTED

View Document

27/11/9127 November 1991 NEW DIRECTOR APPOINTED

View Document

26/09/9126 September 1991 RETURN MADE UP TO 30/06/91; FULL LIST OF MEMBERS

View Document

31/10/9031 October 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

13/02/9013 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/02/9013 February 1990 REGISTERED OFFICE CHANGED ON 13/02/90 FROM: 119 GEORGE V AVENUE WORTHING WEST SUSSEX BN11 5SA

View Document

31/01/9031 January 1990 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