RAPID IT RECYCLING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Total exemption full accounts made up to 2024-10-31

View Document

08/05/258 May 2025 Director's details changed for Mr Christopher John Stevenson on 2025-04-30

View Document

08/05/258 May 2025 Confirmation statement made on 2025-05-08 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

28/08/2428 August 2024 Registration of charge 074220290002, created on 2024-08-22

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

19/03/2419 March 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

02/06/232 June 2023 Registration of charge 074220290001, created on 2023-06-02

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-16 with updates

View Document

21/11/2221 November 2022 Unaudited abridged accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

28/02/2228 February 2022 Unaudited abridged accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

06/04/216 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

14/08/2014 August 2020 COMPANY NAME CHANGED LCWS (RECYCLING) LIMITED CERTIFICATE ISSUED ON 14/08/20

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, WITH UPDATES

View Document

23/01/2023 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

29/11/1929 November 2019 DIRECTOR APPOINTED MR CHRISTOPHER JOHN STEVENSON

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES

View Document

25/04/1925 April 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID BANNISTER / 25/04/2019

View Document

24/04/1924 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BANNISTER / 24/04/2019

View Document

24/04/1924 April 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID BANNISTER / 24/04/2019

View Document

16/01/1916 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

05/12/185 December 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID BANNISTER / 05/12/2018

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/07/1830 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

12/07/1712 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

17/05/1717 May 2017 DIRECTOR APPOINTED MR JACK EDWARD BANNISTER

View Document

17/05/1717 May 2017 APPOINTMENT TERMINATED, DIRECTOR JACK BANNISTER

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

15/05/1715 May 2017 DIRECTOR APPOINTED MR JACK BANNISTER

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

14/07/1614 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

22/10/1522 October 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

04/03/154 March 2015 REGISTERED OFFICE CHANGED ON 04/03/2015 FROM CARRINGTONS ACCOUNTANTS 14 MILL STREET BRADFORD WEST YORKSHIRE BD1 4AB

View Document

23/12/1423 December 2014 Annual return made up to 28 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

22/11/1322 November 2013 Annual return made up to 28 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

22/11/1222 November 2012 Annual return made up to 28 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

22/05/1222 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

06/01/126 January 2012 Annual return made up to 28 October 2011 with full list of shareholders

View Document

28/10/1028 October 2010 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