RAPID DEVELOPMENTS (NI) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Previous accounting period extended from 2024-08-31 to 2024-10-31

View Document

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

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

View Accounts

31/08/2331 August 2023 Second filing of Confirmation Statement dated 2022-12-05

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-30 with no updates

View Document

09/08/239 August 2023 Amended total exemption full accounts made up to 2022-08-31

View Document

16/06/2316 June 2023 Appointment of Mrs Colleen Swift as a director on 2023-06-16

View Document

16/06/2316 June 2023 Cessation of Francis Devlin as a person with significant control on 2023-06-16

View Document

16/06/2316 June 2023 Registered office address changed from 43 Malone Park Belfast BT9 6NL Northern Ireland to 9 Cluster Road Newtownhamilton Newry BT35 0AR on 2023-06-16

View Document

16/06/2316 June 2023 Termination of appointment of Francis Devlin as a director on 2023-06-16

View Document

16/06/2316 June 2023 Notification of Colleen Swift as a person with significant control on 2023-06-16

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

19/01/2319 January 2023 Confirmation statement made on 2022-12-05 with no updates

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-05 with no updates

View Document

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

View Accounts

31/05/2131 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

03/02/213 February 2021 CONFIRMATION STATEMENT MADE ON 05/12/20, NO UPDATES

View Document

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

View Accounts

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES

View Document

23/04/2023 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

18/11/1918 November 2019 REGISTERED OFFICE CHANGED ON 18/11/2019 FROM 102 EGLANTINE AVENUE BELFAST BT9 6EU NORTHERN IRELAND

View Document

21/09/1921 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE NI6139320001

View Document

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

View Accounts

24/08/1924 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS DEVLIN / 24/08/2019

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

08/11/188 November 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/17

View Document

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

View Accounts

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

10/01/1810 January 2018 Annual accounts small company total exemption made up to 31 August 2016

View Document

25/10/1725 October 2017 DISS40 (DISS40(SOAD))

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

09/09/179 September 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/09/178 September 2017 DIRECTOR APPOINTED MR FRANCIS DEVLIN

View Document

08/09/178 September 2017 APPOINTMENT TERMINATED, DIRECTOR ADRIAN SWIFT

View Document

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

View Accounts

01/08/171 August 2017 FIRST GAZETTE

View Document

05/05/175 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN SWIFT / 05/05/2017

View Document

13/03/1713 March 2017 REGISTERED OFFICE CHANGED ON 13/03/2017 FROM 799A LISBURN ROAD BELFAST BT9 7GX NORTHERN IRELAND

View Document

27/11/1627 November 2016 APPOINTMENT TERMINATED, DIRECTOR FRANCIS DEVLIN

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

29/10/1629 October 2016 DISS40 (DISS40(SOAD))

View Document

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

05/10/165 October 2016 DIRECTOR APPOINTED MR FRANCIS DEVLIN

View Document

09/09/169 September 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

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

View Accounts

03/08/163 August 2016 APPOINTMENT TERMINATED, DIRECTOR FRANCIS DEVLIN

View Document

01/08/161 August 2016 DIRECTOR APPOINTED MR ADRIAN SWIFT

View Document

26/07/1626 July 2016 FIRST GAZETTE

View Document

02/12/152 December 2015 REGISTERED OFFICE CHANGED ON 02/12/2015 FROM 799 LISBURN ROAD BELFAST BT9 7GX

View Document

25/11/1525 November 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

13/10/1513 October 2015 DISS40 (DISS40(SOAD))

View Document

09/10/159 October 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

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

View Accounts

28/08/1528 August 2015 FIRST GAZETTE

View Document

06/11/146 November 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

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

View Accounts

08/05/148 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

28/10/1328 October 2013 SECOND FILING WITH MUD 08/08/13 FOR FORM AR01

View Document

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

View Accounts

22/08/1322 August 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

14/06/1314 June 2013 REGISTERED OFFICE CHANGED ON 14/06/2013 FROM UNIT 12 M1 BUSINESS PARK KENNEDY WAY INDUSTRIAL ESTATE BLACKSTAFF ROAD BELFAST ANTRIM BT11 9DT NORTHERN IRELAND

View Document

07/01/137 January 2013 APPOINTMENT TERMINATED, DIRECTOR ADRIAN SWIFT

View Document

07/01/137 January 2013 DIRECTOR APPOINTED MR FRANCIS DEVLIN

View Document

21/11/1221 November 2012 REGISTERED OFFICE CHANGED ON 21/11/2012 FROM 9 CLUSTER ROAD NEWTOWNHAMILTON NEWRY COUNTY DOWN BT35 0AR NORTHERN IRELAND

View Document

08/08/128 August 2012 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