RAPID DRAINAGE SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Confirmation statement made on 2025-06-22 with no updates

View Document

20/01/2520 January 2025 Micro company accounts made up to 2024-04-30

View Document

09/07/249 July 2024 Confirmation statement made on 2024-06-22 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

24/01/2424 January 2024 Micro company accounts made up to 2023-04-30

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

25/07/2325 July 2023 Appointment of Mr Kim Clamble as a director on 2023-07-12

View Document

25/07/2325 July 2023 Notification of Kim Clamble as a person with significant control on 2023-07-12

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

25/01/2325 January 2023 Micro company accounts made up to 2022-04-30

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-04-23 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

06/04/226 April 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/04/2126 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

19/03/2119 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN CHARLES ABRAHAM / 11/03/2021

View Document

19/03/2119 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR KIM CLAMBLE / 11/03/2021

View Document

19/03/2119 March 2021 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN CHARLES ABRAHAM / 11/03/2021

View Document

11/03/2111 March 2021 REGISTERED OFFICE CHANGED ON 11/03/2021 FROM GRAHAM GURLING 214 RAY LODGE ROAD WOODFORD GREEN IG8 7PE ENGLAND

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

22/04/2022 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN CHARLES ABRAHAM

View Document

06/04/206 April 2020 APPOINTMENT TERMINATED, DIRECTOR ARIF AHMED

View Document

06/04/206 April 2020 DIRECTOR APPOINTED MR BENJAMIN CHARLES ABRAHAM

View Document

19/06/1919 June 2019 DIRECTOR APPOINTED MR ARIF AHMED

View Document

19/06/1919 June 2019 PSC'S CHANGE OF PARTICULARS / MR KIM CLAMBLE / 19/06/2019

View Document

19/06/1919 June 2019 REGISTERED OFFICE CHANGED ON 19/06/2019 FROM 3 BURLEIGH COURT STATION ROAD SOUTHEND-ON-SEA ESSEX SS0 8HE UNITED KINGDOM

View Document

24/04/1924 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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