RAPID RESPONSE REPORTING LIMITED

Company Documents

DateDescription
30/10/2530 October 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

04/02/254 February 2025 Confirmation statement made on 2025-01-30 with updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

31/10/2431 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

15/02/2415 February 2024 Change of details for Mrs Sophie Bullman as a person with significant control on 2023-08-24

View Document

15/02/2415 February 2024 Change of details for Mr Stefan Michael Bullman as a person with significant control on 2023-08-24

View Document

14/02/2414 February 2024 Secretary's details changed for Miss Sophie Bullman on 2023-11-01

View Document

14/02/2414 February 2024 Change of details for Mr Stefan Michael Bullman as a person with significant control on 2023-11-01

View Document

14/02/2414 February 2024 Change of details for Mrs Sophie Bullman as a person with significant control on 2023-11-01

View Document

14/02/2414 February 2024 Registered office address changed from Groeslon Marc Llanrug Caernarfon Gwynedd LL55 4AW United Kingdom to Anson House 1 Cae'r Llynen Llandudno Junction Conwy LL31 9LS on 2024-02-14

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-01-30 with updates

View Document

14/02/2414 February 2024 Director's details changed for Mr Stefan Michael Bullman on 2023-11-01

View Document

14/02/2414 February 2024 Director's details changed for Miss Sophie Bullman on 2023-11-01

View Document

14/02/2414 February 2024 Director's details changed for Mr Stefan Michael Bullman on 2023-08-24

View Document

14/02/2414 February 2024 Director's details changed for Miss Sophie Bullman on 2023-08-24

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/10/2330 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

28/10/2228 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

08/02/228 February 2022 Change of details for Mrs Sophie Bullman as a person with significant control on 2022-02-08

View Document

08/02/228 February 2022 Secretary's details changed for Miss Sophie Bullman on 2022-02-08

View Document

08/02/228 February 2022 Notification of Stefan Michael Bullman as a person with significant control on 2016-04-19

View Document

08/02/228 February 2022 Registered office address changed from Unit 5 Caban Brynrefail Caernarfon LL55 3NR Wales to Groeslon Marc Llanrug Caernarfon Gwynedd LL55 4AW on 2022-02-08

View Document

08/02/228 February 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

08/02/228 February 2022 Director's details changed for Mr Stefan Michael Bullman on 2022-02-08

View Document

08/02/228 February 2022 Director's details changed for Miss Sophie Bullman on 2022-02-08

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

27/10/2127 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/10/1929 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/10/1829 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

29/10/1829 October 2018 REGISTERED OFFICE CHANGED ON 29/10/2018 FROM TY RHYD Y GALEN BETHEL ROAD BETHEL CAERNARFON GWYNEDD LL55 1UL WALES

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

09/02/179 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS SOPHIE PANTER / 19/10/2016

View Document

08/02/178 February 2017 SECRETARY'S CHANGE OF PARTICULARS / MISS SOPHIE PANTER / 27/05/2011

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

25/02/1625 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

12/11/1512 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

30/09/1530 September 2015 REGISTERED OFFICE CHANGED ON 30/09/2015 FROM LLYWN EITHIN LLANFAGLAN CAERNARFON GWYNEDD LL54 5RA

View Document

30/01/1530 January 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

05/05/145 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

20/01/1420 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

17/09/1317 September 2013 APPOINTMENT TERMINATED, DIRECTOR RAYMOND BROWN

View Document

12/06/1312 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

21/02/1321 February 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

01/11/121 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

11/01/1211 January 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

11/01/1111 January 2011 DIRECTOR APPOINTED MISS SOPHIE PANTER

View Document

11/01/1111 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEFAN MICHAEL BULLMAN / 10/01/2011

View Document

11/01/1111 January 2011 DIRECTOR APPOINTED MR RAYMOND PAUL BROWN

View Document

11/01/1111 January 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

10/01/1110 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS SOPHIE PANTER / 30/03/2010

View Document

01/10/101 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

13/04/1013 April 2010 REGISTERED OFFICE CHANGED ON 13/04/2010 FROM 36 OXMAN LANE GREENLEYS MILTON KEYNES BUCKINGHAMSHIRE MK12 6LF ENGLAND

View Document

29/01/1029 January 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

28/01/1028 January 2010 SECRETARY'S CHANGE OF PARTICULARS / SOPHIE PANTER / 07/01/2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEFAN MICHAEL BULLMAN / 07/01/2010

View Document

04/01/104 January 2010 APPOINTMENT TERMINATED, DIRECTOR CHARLES AYEKOLOYE

View Document

24/08/0924 August 2009 REGISTERED OFFICE CHANGED ON 24/08/2009 FROM 76 COUNTESS PARK LIVERPOOL L11 4UH ENGLAND

View Document

10/08/0910 August 2009 DIRECTOR APPOINTED STEFAN MICHAEL BULLMAN

View Document

07/01/097 January 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