RAPID SOFTWARE SOLUTIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/01/256 January 2025 Confirmation statement made on 2024-12-22 with updates

View Document

06/12/246 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

15/10/2415 October 2024 Resolutions

View Document

15/10/2415 October 2024 Resolutions

View Document

15/10/2415 October 2024 Memorandum and Articles of Association

View Document

15/10/2415 October 2024 Particulars of variation of rights attached to shares

View Document

14/10/2414 October 2024 Change of share class name or designation

View Document

14/10/2414 October 2024 Particulars of variation of rights attached to shares

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/01/244 January 2024 Director's details changed for Mr Andrew John Routledge on 2023-12-01

View Document

04/01/244 January 2024 Change of details for Mr Andrew John Routledge as a person with significant control on 2023-12-01

View Document

04/01/244 January 2024 Confirmation statement made on 2023-12-22 with no updates

View Document

23/11/2323 November 2023 Register inspection address has been changed from The Gas Light Lower Warrengate Wakefield West Yorkshire WF1 1SA United Kingdom to The Junction Office 43 Charles Street Horbury WF4 5FH

View Document

22/11/2322 November 2023 Secretary's details changed for Cga Secretarial Limited on 2023-11-01

View Document

13/11/2313 November 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

11/07/2311 July 2023 Certificate of change of name

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

04/01/234 January 2023 Change of details for Mr Andrew John Routledge as a person with significant control on 2022-12-01

View Document

03/01/233 January 2023 Director's details changed for Mr Andrew John Routledge on 2022-12-01

View Document

03/01/233 January 2023 Change of details for Mr Andrew John Routledge as a person with significant control on 2022-12-01

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-22 with no updates

View Document

29/12/2229 December 2022 Director's details changed for Mr Andrew John Routledge on 2022-12-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/01/225 January 2022 Confirmation statement made on 2021-12-22 with updates

View Document

05/01/225 January 2022 Director's details changed for Mr Andrew John Routledge on 2022-01-05

View Document

05/01/225 January 2022 Change of details for Mr Andrew John Routledge as a person with significant control on 2022-01-05

View Document

15/12/2115 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/01/2110 January 2021 31/03/20 UNAUDITED ABRIDGED

View Document

07/01/217 January 2021 CONFIRMATION STATEMENT MADE ON 22/12/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/01/209 January 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CG SECRETARIAL LIMITED / 08/01/2020

View Document

08/01/208 January 2020 SAIL ADDRESS CHANGED FROM: C/O HARRISON & CO 531 DENBY DALE ROAD WEST CALDER GROVE WAKEFIELD WEST YORKSHIRE WF4 3ND UNITED KINGDOM

View Document

05/01/205 January 2020 CONFIRMATION STATEMENT MADE ON 22/12/19, WITH UPDATES

View Document

31/12/1931 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/12/1826 December 2018 CONFIRMATION STATEMENT MADE ON 22/12/18, WITH UPDATES

View Document

13/09/1813 September 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/12/1730 December 2017 CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES

View Document

09/11/179 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/12/1629 December 2016 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

29/12/1629 December 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

02/12/162 December 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CG SECRETARIAL LIMITED / 02/12/2016

View Document

02/12/162 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

13/01/1613 January 2016 Annual return made up to 22 December 2015 with full list of shareholders

View Document

20/10/1520 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/01/1514 January 2015 Annual return made up to 22 December 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/01/1420 January 2014 Annual return made up to 22 December 2013 with full list of shareholders

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/01/139 January 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

08/01/138 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN ROUTLEDGE / 26/11/2012

View Document

07/09/127 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/01/124 January 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

04/01/124 January 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CGA BOOKKEEPING SERVICES LTD / 23/11/2011

View Document

03/01/123 January 2012 REGISTERED OFFICE CHANGED ON 03/01/2012 FROM HIGHER CROSSES ARMOOR LANE EXTON SOMERSET TA22 9LD ENGLAND

View Document

03/01/123 January 2012 SAIL ADDRESS CREATED

View Document

03/01/123 January 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

10/10/1110 October 2011 CURREXT FROM 31/12/2011 TO 31/03/2012

View Document

22/12/1022 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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