RAPID HARDWARE SOLUTIONS LTD

Company Documents

DateDescription
17/02/1417 February 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

10/01/1410 January 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

29/04/1329 April 2013 SECRETARY APPOINTED MR TONY WRIGHT

View Document

29/04/1329 April 2013 APPOINTMENT TERMINATED, SECRETARY MICHAEL RING

View Document

29/04/1329 April 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL RING

View Document

22/01/1322 January 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

25/01/1225 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

23/01/1223 January 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

02/02/112 February 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DONALD WITNEY / 01/10/2009

View Document

04/03/104 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL ANTHONY RING / 01/10/2009

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE JENNIFER WRIGHT / 01/10/2009

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY RING / 01/10/2009

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY FREDERICK WRIGHT / 01/10/2009

View Document

04/03/104 March 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

21/01/0921 January 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 REGISTERED OFFICE CHANGED ON 03/04/08 FROM: GISTERED OFFICE CHANGED ON 03/04/2008 FROM UNIT 2 CAREY DEVELOPMENTS TWEED ROAD CLEVEDON AVON BS21 6RR

View Document

31/01/0831 January 2008 REGISTERED OFFICE CHANGED ON 31/01/08 FROM: G OFFICE CHANGED 31/01/08 UNIT 2 HURLANDS BUSINESS CENTRE FARNHAM SURREY GU9 9JE

View Document

31/01/0831 January 2008 LOCATION OF DEBENTURE REGISTER

View Document

31/01/0831 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

31/01/0831 January 2008 RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

25/10/0725 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/0722 January 2007 RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/0619 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

17/03/0617 March 2006 RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

07/02/057 February 2005 RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS

View Document

26/11/0426 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

07/09/047 September 2004 NEW DIRECTOR APPOINTED

View Document

28/01/0428 January 2004 RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

07/02/037 February 2003 RETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS

View Document

06/11/026 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

06/10/026 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0224 January 2002 RETURN MADE UP TO 21/01/02; FULL LIST OF MEMBERS

View Document

14/01/0214 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

07/02/017 February 2001 RETURN MADE UP TO 02/02/01; FULL LIST OF MEMBERS

View Document

09/11/009 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

09/11/009 November 2000 COPY FM 882(R)/RESCINDED 31 @ �1

View Document

06/03/006 March 2000 RETURN MADE UP TO 02/02/00; FULL LIST OF MEMBERS

View Document

17/11/9917 November 1999 REGISTERED OFFICE CHANGED ON 17/11/99 FROM: G OFFICE CHANGED 17/11/99 11 REGENT WAY FRIMLEY CAMBERLEY SURREY GU16 5NT

View Document

12/11/9912 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

05/08/995 August 1999 NEW DIRECTOR APPOINTED

View Document

03/08/993 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/9921 February 1999 RETURN MADE UP TO 02/02/99; FULL LIST OF MEMBERS

View Document

16/11/9816 November 1998 ACC. REF. DATE EXTENDED FROM 28/02/99 TO 30/04/99

View Document

24/04/9824 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/989 March 1998 COMPANY NAME CHANGED SARACEN ENTERPRISES LIMITED CERTIFICATE ISSUED ON 10/03/98

View Document

20/02/9820 February 1998 NEW DIRECTOR APPOINTED

View Document

20/02/9820 February 1998 REGISTERED OFFICE CHANGED ON 20/02/98 FROM: G OFFICE CHANGED 20/02/98 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

20/02/9820 February 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/02/9820 February 1998 SECRETARY RESIGNED

View Document

20/02/9820 February 1998 DIRECTOR RESIGNED

View Document

02/02/982 February 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information