RAPID DESPATCH LOGISTICS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/08/258 August 2025 New | Purchase of own shares. |
03/06/253 June 2025 | Confirmation statement made on 2025-05-05 with updates |
06/11/246 November 2024 | Total exemption full accounts made up to 2024-05-31 |
17/10/2417 October 2024 | Purchase of own shares. |
23/07/2423 July 2024 | Cancellation of shares. Statement of capital on 2024-06-01 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
17/05/2417 May 2024 | Confirmation statement made on 2024-05-05 with updates |
05/03/245 March 2024 | Resolutions |
05/03/245 March 2024 | Resolutions |
27/02/2427 February 2024 | Total exemption full accounts made up to 2023-05-31 |
26/02/2426 February 2024 | Change of share class name or designation |
04/01/244 January 2024 | Statement of capital following an allotment of shares on 2023-12-20 |
27/09/2327 September 2023 | Purchase of own shares. |
31/07/2331 July 2023 | Cancellation of shares. Statement of capital on 2023-06-01 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
30/05/2330 May 2023 | Confirmation statement made on 2023-05-05 with updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
05/05/225 May 2022 | Confirmation statement made on 2022-05-05 with no updates |
18/10/2118 October 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
27/08/2027 August 2020 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
19/05/2019 May 2020 | CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES |
29/08/1929 August 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
10/05/1910 May 2019 | CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES |
18/10/1818 October 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
15/05/1815 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM BEALE / 15/05/2018 |
15/05/1815 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CUMMINS / 15/05/2018 |
15/05/1815 May 2018 | CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES |
15/05/1815 May 2018 | SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL CUMMINS / 15/05/2018 |
10/11/1710 November 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
17/05/1717 May 2017 | CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES |
24/02/1724 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
09/06/169 June 2016 | Annual return made up to 5 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
22/02/1622 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
15/09/1515 September 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
12/05/1512 May 2015 | Annual return made up to 5 May 2015 with full list of shareholders |
21/01/1521 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
21/05/1421 May 2014 | Annual return made up to 5 May 2014 with full list of shareholders |
02/01/142 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
10/05/1310 May 2013 | Annual return made up to 5 May 2013 with full list of shareholders |
22/01/1322 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
28/05/1228 May 2012 | Annual return made up to 5 May 2012 with full list of shareholders |
05/12/115 December 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
15/06/1115 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIAM BEALE / 31/03/2011 |
15/06/1115 June 2011 | Annual return made up to 5 May 2011 with full list of shareholders |
01/12/101 December 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
07/06/107 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIAM BEALE / 01/10/2009 |
07/06/107 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CUMMINS / 01/10/2009 |
07/06/107 June 2010 | Annual return made up to 5 May 2010 with full list of shareholders |
25/10/0925 October 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
06/05/096 May 2009 | RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS |
16/12/0816 December 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
24/07/0824 July 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
08/05/088 May 2008 | RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS |
21/01/0821 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
10/05/0710 May 2007 | RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS |
28/11/0628 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
15/05/0615 May 2006 | REGISTERED OFFICE CHANGED ON 15/05/06 FROM: 54A PORTSWOOD ROAD SOUTHAMPTON HAMPSHIRE SO17 2FW |
08/05/068 May 2006 | RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS |
26/04/0626 April 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
16/01/0616 January 2006 | DIRECTOR'S PARTICULARS CHANGED |
13/01/0613 January 2006 | SECRETARY'S PARTICULARS CHANGED |
28/09/0528 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
06/05/056 May 2005 | RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS |
25/08/0425 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
24/05/0424 May 2004 | RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS |
05/04/045 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
03/06/033 June 2003 | RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS |
17/10/0217 October 2002 | DIRECTOR'S PARTICULARS CHANGED |
15/08/0215 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
29/05/0229 May 2002 | RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS |
18/08/0118 August 2001 | PARTICULARS OF MORTGAGE/CHARGE |
02/07/012 July 2001 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
29/05/0129 May 2001 | REGISTERED OFFICE CHANGED ON 29/05/01 FROM: 118 HILTINGBURY ROAD CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 5RP |
22/05/0122 May 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
22/05/0122 May 2001 | DIRECTOR RESIGNED |
22/05/0122 May 2001 | SECRETARY RESIGNED |
22/05/0122 May 2001 | NEW DIRECTOR APPOINTED |
14/05/0114 May 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of RAPID DESPATCH LOGISTICS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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