RAPID RESPONSE SOLUTIONS HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/01/2515 January 2025 | Total exemption full accounts made up to 2024-06-30 |
01/07/241 July 2024 | Cessation of Leeanne Barber as a person with significant control on 2024-05-27 |
01/07/241 July 2024 | Change of details for Mr Paul Barber as a person with significant control on 2024-05-27 |
01/07/241 July 2024 | Confirmation statement made on 2024-05-29 with updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
25/03/2425 March 2024 | Total exemption full accounts made up to 2023-06-30 |
19/02/2419 February 2024 | Confirmation statement made on 2024-02-17 with updates |
15/02/2415 February 2024 | Change of details for Leeanne Barber as a person with significant control on 2024-02-15 |
09/02/249 February 2024 | Registration of charge 053685760004, created on 2024-02-09 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
30/03/2330 March 2023 | Total exemption full accounts made up to 2022-06-30 |
22/02/2322 February 2023 | Change of details for Mr Paul Barber as a person with significant control on 2016-07-01 |
21/02/2321 February 2023 | Change of details for Mr Paul Barber as a person with significant control on 2016-07-01 |
21/02/2321 February 2023 | Notification of Leeanne Barber as a person with significant control on 2016-04-06 |
21/02/2321 February 2023 | Confirmation statement made on 2023-02-17 with updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
28/02/2228 February 2022 | Confirmation statement made on 2022-02-17 with no updates |
08/11/218 November 2021 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
25/06/2125 June 2021 | Total exemption full accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
19/03/2019 March 2020 | CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES |
16/12/1916 December 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
30/05/1930 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW BARBER / 30/04/2015 |
26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES |
31/01/1931 January 2019 | 30/06/18 UNAUDITED ABRIDGED |
05/03/185 March 2018 | CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES |
04/01/184 January 2018 | 30/06/17 UNAUDITED ABRIDGED |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
17/03/1717 March 2017 | CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES |
06/01/176 January 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
22/03/1622 March 2016 | Annual return made up to 17 February 2016 with full list of shareholders |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
31/03/1531 March 2015 | Annual return made up to 17 February 2015 with full list of shareholders |
08/08/148 August 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
07/05/147 May 2014 | REGISTERED OFFICE CHANGED ON 07/05/2014 FROM 44A NEW LANE HAVANT HAMPSHIRE PO9 2NF |
11/03/1411 March 2014 | Annual return made up to 17 February 2014 with full list of shareholders |
06/11/136 November 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
04/04/134 April 2013 | Annual return made up to 17 February 2013 with full list of shareholders |
25/10/1225 October 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
22/03/1222 March 2012 | Annual return made up to 17 February 2012 with full list of shareholders |
10/01/1210 January 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
28/10/1128 October 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
25/02/1125 February 2011 | Annual return made up to 17 February 2011 with full list of shareholders |
24/11/1024 November 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
24/02/1024 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW BARBER / 24/02/2010 |
24/02/1024 February 2010 | Annual return made up to 17 February 2010 with full list of shareholders |
25/09/0925 September 2009 | APPOINTMENT TERMINATED DIRECTOR DAVID BARBER |
17/09/0917 September 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
19/02/0919 February 2009 | RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS |
19/02/0919 February 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL BARBER / 05/08/2008 |
22/10/0822 October 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
02/04/082 April 2008 | RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS |
27/02/0827 February 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
15/11/0715 November 2007 | DIRECTOR RESIGNED |
06/03/076 March 2007 | DIRECTOR'S PARTICULARS CHANGED |
06/03/076 March 2007 | RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS |
06/03/076 March 2007 | LOCATION OF REGISTER OF MEMBERS |
06/12/066 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
18/09/0618 September 2006 | SECRETARY RESIGNED |
18/09/0618 September 2006 | NEW SECRETARY APPOINTED |
14/09/0614 September 2006 | NEW DIRECTOR APPOINTED |
19/04/0619 April 2006 | RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS |
26/05/0526 May 2005 | PARTICULARS OF MORTGAGE/CHARGE |
13/05/0513 May 2005 | PARTICULARS OF MORTGAGE/CHARGE |
07/04/057 April 2005 | NEW DIRECTOR APPOINTED |
07/04/057 April 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
01/03/051 March 2005 | ACC. REF. DATE EXTENDED FROM 28/02/06 TO 30/06/06 |
01/03/051 March 2005 | LOCATION OF REGISTER OF MEMBERS |
01/03/051 March 2005 | LOCATION OF REGISTER OF DIRECTORS' INTERESTS |
01/03/051 March 2005 | SECRETARY RESIGNED |
01/03/051 March 2005 | DIRECTOR RESIGNED |
17/02/0517 February 2005 | 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