RAPID IT RECYCLING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 23/05/2523 May 2025 | Total exemption full accounts made up to 2024-10-31 |
| 08/05/258 May 2025 | Director's details changed for Mr Christopher John Stevenson on 2025-04-30 |
| 08/05/258 May 2025 | Confirmation statement made on 2025-05-08 with no updates |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 28/08/2428 August 2024 | Registration of charge 074220290002, created on 2024-08-22 |
| 29/05/2429 May 2024 | Confirmation statement made on 2024-05-16 with no updates |
| 19/03/2419 March 2024 | Unaudited abridged accounts made up to 2023-10-31 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 02/06/232 June 2023 | Registration of charge 074220290001, created on 2023-06-02 |
| 30/05/2330 May 2023 | Confirmation statement made on 2023-05-16 with updates |
| 21/11/2221 November 2022 | Unaudited abridged accounts made up to 2022-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 28/02/2228 February 2022 | Unaudited abridged accounts made up to 2021-10-31 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 06/04/216 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 14/08/2014 August 2020 | COMPANY NAME CHANGED LCWS (RECYCLING) LIMITED CERTIFICATE ISSUED ON 14/08/20 |
| 01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 16/05/20, WITH UPDATES |
| 23/01/2023 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
| 29/11/1929 November 2019 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN STEVENSON |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 17/05/1917 May 2019 | CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES |
| 25/04/1925 April 2019 | PSC'S CHANGE OF PARTICULARS / MR DAVID BANNISTER / 25/04/2019 |
| 24/04/1924 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BANNISTER / 24/04/2019 |
| 24/04/1924 April 2019 | PSC'S CHANGE OF PARTICULARS / MR DAVID BANNISTER / 24/04/2019 |
| 16/01/1916 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 05/12/185 December 2018 | PSC'S CHANGE OF PARTICULARS / MR DAVID BANNISTER / 05/12/2018 |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 30/07/1830 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 23/05/1823 May 2018 | CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 12/07/1712 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
| 17/05/1717 May 2017 | DIRECTOR APPOINTED MR JACK EDWARD BANNISTER |
| 17/05/1717 May 2017 | APPOINTMENT TERMINATED, DIRECTOR JACK BANNISTER |
| 16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES |
| 15/05/1715 May 2017 | DIRECTOR APPOINTED MR JACK BANNISTER |
| 15/11/1615 November 2016 | CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 13/10/1613 October 2016 | CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES |
| 14/07/1614 July 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 22/10/1522 October 2015 | Annual return made up to 22 October 2015 with full list of shareholders |
| 28/07/1528 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 04/03/154 March 2015 | REGISTERED OFFICE CHANGED ON 04/03/2015 FROM CARRINGTONS ACCOUNTANTS 14 MILL STREET BRADFORD WEST YORKSHIRE BD1 4AB |
| 23/12/1423 December 2014 | Annual return made up to 28 October 2014 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 22/11/1322 November 2013 | Annual return made up to 28 October 2013 with full list of shareholders |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 22/11/1222 November 2012 | Annual return made up to 28 October 2012 with full list of shareholders |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 22/05/1222 May 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 06/01/126 January 2012 | Annual return made up to 28 October 2011 with full list of shareholders |
| 28/10/1028 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 IT RECYCLING LIMITED
- 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