RAPID PVCU SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/04/258 April 2025 | Confirmation statement made on 2025-03-21 with no updates |
18/11/2418 November 2024 | Full accounts made up to 2024-06-30 |
19/09/2419 September 2024 | Registration of charge 068548600005, created on 2024-09-13 |
19/08/2419 August 2024 | Registered office address changed from Unit 7 Snape Lane Harworth Doncaster DN11 7NE to Unit 7 Snape Lane Harworth Doncaster DN11 8SP on 2024-08-19 |
12/08/2412 August 2024 | Appointment of Mr Simon Harvey Reeson as a director on 2024-08-09 |
12/08/2412 August 2024 | Appointment of Mr John Duggan as a director on 2024-08-09 |
12/08/2412 August 2024 | Termination of appointment of Giles Richell as a director on 2024-08-09 |
12/08/2412 August 2024 | Termination of appointment of Michael Alfred Garratt as a director on 2024-08-09 |
27/06/2427 June 2024 | Termination of appointment of Martyn Ian Archer as a director on 2024-06-27 |
08/04/248 April 2024 | Confirmation statement made on 2024-03-21 with no updates |
22/02/2422 February 2024 | Full accounts made up to 2023-06-30 |
27/07/2327 July 2023 | Termination of appointment of Simon Philip Bingham as a director on 2023-03-24 |
15/05/2315 May 2023 | Termination of appointment of Benjamin Thomas Watson as a director on 2023-05-15 |
15/05/2315 May 2023 | Appointment of Mr Martyn Archer as a director on 2023-05-15 |
28/04/2328 April 2023 | Full accounts made up to 2022-06-30 |
29/03/2329 March 2023 | Confirmation statement made on 2023-03-21 with no updates |
09/01/239 January 2023 | Termination of appointment of Christopher Charles Butters as a director on 2022-12-31 |
09/01/239 January 2023 | Termination of appointment of Nick Cowley as a director on 2022-11-07 |
09/01/239 January 2023 | Termination of appointment of David Keith Johnson as a director on 2022-11-07 |
03/01/233 January 2023 | Appointment of Mr Giles Richell as a director on 2022-11-01 |
03/05/223 May 2022 | Confirmation statement made on 2022-03-21 with updates |
05/11/215 November 2021 | Full accounts made up to 2021-06-30 |
01/11/211 November 2021 | Appointment of Mr Simon Philip Bingham as a director on 2021-11-01 |
28/07/2028 July 2020 | 31/01/20 TOTAL EXEMPTION FULL |
07/04/207 April 2020 | CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
29/04/1929 April 2019 | 31/01/19 TOTAL EXEMPTION FULL |
04/04/194 April 2019 | CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
16/04/1816 April 2018 | 31/01/18 TOTAL EXEMPTION FULL |
28/03/1828 March 2018 | CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
25/05/1725 May 2017 | 31/01/17 TOTAL EXEMPTION FULL |
27/03/1727 March 2017 | CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
06/12/166 December 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 068548600002 |
07/07/167 July 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
22/04/1622 April 2016 | Annual return made up to 21 March 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
29/06/1529 June 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
21/04/1521 April 2015 | Annual return made up to 21 March 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
28/05/1428 May 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
17/04/1417 April 2014 | Annual return made up to 21 March 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
20/06/1320 June 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
02/04/132 April 2013 | Annual return made up to 21 March 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
25/10/1225 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
29/03/1229 March 2012 | SAIL ADDRESS CREATED |
29/03/1229 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON HARVEY REESON / 29/03/2012 |
29/03/1229 March 2012 | Annual return made up to 21 March 2012 with full list of shareholders |
29/03/1229 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JUDITH ELIZABETH REESON / 29/03/2012 |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
27/09/1127 September 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
30/03/1130 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JUDITH ELIZABETH REESON / 21/03/2011 |
30/03/1130 March 2011 | Annual return made up to 21 March 2011 with full list of shareholders |
30/03/1130 March 2011 | REGISTERED OFFICE CHANGED ON 30/03/2011 FROM, UNIT 7 SNAPE LANE, HARWORTH, DONCASTER, DN11 8NFDN11 8NF |
30/03/1130 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON HARVEY REESON / 21/03/2011 |
30/03/1130 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN DUGGAN / 21/03/2011 |
30/03/1130 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHON STOKES / 21/03/2011 |
14/01/1114 January 2011 | REGISTERED OFFICE CHANGED ON 14/01/2011 FROM, 19 THE SQUARE, RETFORD, NOTTINGHAMSHIRE, DN22 6DQ |
10/09/1010 September 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
09/09/109 September 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
07/04/107 April 2010 | Annual return made up to 21 March 2010 with full list of shareholders |
13/04/0913 April 2009 | CURRSHO FROM 31/03/2010 TO 31/01/2010 |
13/04/0913 April 2009 | DIRECTOR APPOINTED JOHN DUGGAN |
13/04/0913 April 2009 | DIRECTOR APPOINTED SIMON REESON |
13/04/0913 April 2009 | DIRECTOR APPOINTED JONATHON STOKES |
13/04/0913 April 2009 | DIRECTOR AND SECRETARY APPOINTED JUDITH ELIZABETH REESON |
28/03/0928 March 2009 | APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN |
21/03/0921 March 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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