RAPIDSOURCE TELECOM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

16/12/2416 December 2024 Amended micro company accounts made up to 2024-02-29

View Document

10/10/2410 October 2024 Micro company accounts made up to 2024-02-29

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

24/10/2324 October 2023 Micro company accounts made up to 2023-02-28

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

10/03/2310 March 2023 Satisfaction of charge 059496050002 in full

View Document

10/03/2310 March 2023 Satisfaction of charge 1 in full

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

11/05/2011 May 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

21/11/1921 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

21/08/1921 August 2019 REGISTERED OFFICE CHANGED ON 21/08/2019 FROM UNIT 1 WEST PLACE, WEST ROAD HARLOW ESSEX CM20 2GY

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

29/11/1829 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

13/03/1813 March 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL ANTHONY WATKINS / 16/01/2018

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES

View Document

12/03/1812 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAPIDSOURCE (HOLDINGS) LIMITED

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 28/02/17 UNAUDITED ABRIDGED

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES

View Document

02/06/172 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 059496050002

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

07/11/167 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

18/05/1618 May 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

03/06/153 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

26/05/1526 May 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

23/05/1423 May 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

07/05/147 May 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

19/05/1319 May 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

08/05/138 May 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

30/05/1230 May 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

28/04/1228 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/04/124 April 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

28/10/1128 October 2011 CURREXT FROM 30/09/2011 TO 28/02/2012

View Document

28/06/1128 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

26/05/1126 May 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

21/03/1121 March 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ALEXANDER

View Document

21/03/1121 March 2011 21/03/11 STATEMENT OF CAPITAL GBP 100

View Document

21/03/1121 March 2011 DIRECTOR APPOINTED MR PAUL WATKINS

View Document

07/03/117 March 2011 REGISTERED OFFICE CHANGED ON 07/03/2011 FROM 2ND FLOOR, 43 BROOMFIELD ROAD CHELMSFORD ESSEX CM1 1SY

View Document

07/02/117 February 2011 APPOINTMENT TERMINATED, SECRETARY THIRD PARTY COMPANY SECRETARIES LIMITED

View Document

07/02/117 February 2011 DIRECTOR APPOINTED NICHOLAS ALEXANDER

View Document

04/02/114 February 2011 APPOINTMENT TERMINATED, DIRECTOR THIRD PARTY FORMATIONS LIMITED

View Document

04/02/114 February 2011 APPOINTMENT TERMINATED, SECRETARY THIRD PARTY COMPANY SECRETARIES LIMITED

View Document

04/02/114 February 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD JOBLING

View Document

25/11/1025 November 2010 Annual return made up to 5 November 2010 with full list of shareholders

View Document

24/11/1024 November 2010 COMPANY NAME CHANGED MANWEB TELECOM LIMITED CERTIFICATE ISSUED ON 24/11/10

View Document

24/11/1024 November 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/08/1026 August 2010 DIRECTOR APPOINTED RICHARD PETER JOBLING

View Document

17/06/1017 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

05/11/095 November 2009 Annual return made up to 5 November 2009 with full list of shareholders

View Document

05/11/095 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THIRD PARTY COMPANY SECRETARIES LIMITED / 05/11/2009

View Document

05/11/095 November 2009 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / THIRD PARTY FORMATIONS LIMITED / 05/11/2009

View Document

02/07/092 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

04/12/084 December 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

15/10/0715 October 2007 RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 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