RAPID SECURE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/03/2512 March 2025 | Confirmation statement made on 2025-03-07 with no updates |
24/10/2424 October 2024 | Total exemption full accounts made up to 2024-01-31 |
21/03/2421 March 2024 | Confirmation statement made on 2024-03-07 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
19/10/2319 October 2023 | Total exemption full accounts made up to 2023-01-31 |
26/07/2326 July 2023 | Director's details changed for Mr Christian Julius George Long on 2023-07-25 |
07/03/237 March 2023 | Confirmation statement made on 2023-03-07 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
19/10/2119 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
24/10/1924 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
14/03/1914 March 2019 | CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
19/10/1819 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
08/03/188 March 2018 | CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
24/10/1724 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
10/04/1710 April 2017 | CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
26/10/1626 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
26/04/1626 April 2016 | Annual return made up to 7 March 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
29/10/1529 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
27/04/1527 April 2015 | Annual return made up to 7 March 2015 with full list of shareholders |
17/02/1517 February 2015 | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/14 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
28/10/1428 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
13/10/1413 October 2014 | REGISTERED OFFICE CHANGED ON 13/10/2014 FROM 126 MANOR COURT ROAD NUNEATON WARWICKSHIRE CV11 5HL |
13/10/1413 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN JULIUS GEORGE LONG / 01/10/2014 |
13/10/1413 October 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTIAN JULIUS GEORGE LONG / 01/10/2014 |
13/10/1413 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES BERNARD GRANT CAMPBELL / 01/10/2014 |
20/03/1420 March 2014 | Annual return made up to 7 March 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
21/10/1321 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
14/03/1314 March 2013 | Annual return made up to 7 March 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
23/07/1223 July 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
10/05/1210 May 2012 | Annual return made up to 7 March 2012 with full list of shareholders |
20/09/1120 September 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
22/07/1122 July 2011 | PREVSHO FROM 31/03/2011 TO 31/01/2011 |
07/04/117 April 2011 | APPOINTMENT TERMINATED, SECRETARY ALEXIS WILLERS |
07/04/117 April 2011 | REGISTERED OFFICE CHANGED ON 07/04/2011 FROM 30 MARKET PLACE SWAFFHAM NORFOLK PE37 7QH |
07/04/117 April 2011 | DIRECTOR APPOINTED MR CHRISTIAN JULIUS GEORGE LONG |
07/04/117 April 2011 | SECRETARY APPOINTED MR CHRISTIAN JULIUS GEORGE LONG |
07/04/117 April 2011 | Annual return made up to 7 March 2011 with full list of shareholders |
07/04/117 April 2011 | APPOINTMENT TERMINATED, DIRECTOR SUSAN CAMPBELL |
04/01/114 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
17/03/1017 March 2010 | Annual return made up to 7 March 2010 with full list of shareholders |
17/03/1017 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ANN CAMPBELL / 07/03/2010 |
17/03/1017 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES BERNARD GRANT CAMPBELL / 07/03/2010 |
23/12/0923 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
20/03/0920 March 2009 | SECRETARY'S CHANGE OF PARTICULARS / ALEXIS WILLERS / 20/03/2009 |
20/03/0920 March 2009 | RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS |
30/07/0830 July 2008 | SECRETARY APPOINTED ALEXIS WILLERS |
09/05/089 May 2008 | DIRECTOR APPOINTED CHARLES BERNARD GRANT CAMPBELL |
09/05/089 May 2008 | DIRECTOR APPOINTED SUSAN ANN CAMPBELL |
14/03/0814 March 2008 | APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED |
14/03/0814 March 2008 | APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED |
07/03/087 March 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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