RAPID QUALITY SYSTEMS LIMITED

Company Documents

DateDescription
27/06/2327 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

27/06/2327 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/04/2311 April 2023 First Gazette notice for voluntary strike-off

View Document

11/04/2311 April 2023 First Gazette notice for voluntary strike-off

View Document

03/04/233 April 2023 Application to strike the company off the register

View Document

08/03/238 March 2023 Termination of appointment of Alan Spark as a director on 2023-03-07

View Document

01/03/231 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

07/04/227 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES

View Document

23/04/2023 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, WITH UPDATES

View Document

27/03/1927 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES

View Document

23/03/1823 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

09/03/189 March 2018 DIRECTOR APPOINTED MR ALAN SPARK

View Document

09/03/189 March 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PARKES

View Document

09/03/189 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG DOUGLAS RAMSAY / 09/03/2018

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES

View Document

14/08/1714 August 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 892-INST CREATE CHARGES:SCOT REG PSC

View Document

14/08/1714 August 2017 SAIL ADDRESS CREATED

View Document

14/08/1714 August 2017 SAIL ADDRESS CHANGED FROM: QUEEN MOTHER BUILDING BALFOUR STREET DUNDEE DD1 4HN SCOTLAND

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

12/04/1612 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

21/09/1521 September 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

20/08/1420 August 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

02/12/132 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

20/08/1320 August 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

08/11/128 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

22/08/1222 August 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

14/06/1214 June 2012 REGISTERED OFFICE CHANGED ON 14/06/2012 FROM DUNDEE UNIVERSITY INCUBATOR JAMES LINDSAY PLACE DUNDEE TECHNOPOLE DUNDEE DD1 5JJ

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

13/09/1113 September 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

06/09/106 September 2010 APPOINTMENT TERMINATED, SECRETARY ALAN FAICHNEY

View Document

06/09/106 September 2010 SECRETARY APPOINTED MR CRAIG DOUGLAS RAMSAY

View Document

06/09/106 September 2010 APPOINTMENT TERMINATED, DIRECTOR RUSSELL KAY

View Document

06/09/106 September 2010 APPOINTMENT TERMINATED, DIRECTOR ALAN FAICHNEY

View Document

31/08/1031 August 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG DOUGLAS RAMSAY / 20/08/2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL KAY / 20/08/2010

View Document

12/04/1012 April 2010 SECRETARY APPOINTED MR. ALAN KENNEDY FAICHNEY

View Document

12/04/1012 April 2010 APPOINTMENT TERMINATED, SECRETARY RUSSELL KAY

View Document

18/03/1018 March 2010 CURRSHO FROM 31/08/2010 TO 31/07/2010

View Document

24/09/0924 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN FAICHNEY / 17/09/2009

View Document

20/08/0920 August 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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