RAPIER SECURITY SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Compulsory strike-off action has been suspended

View Document

17/06/2517 June 2025 Compulsory strike-off action has been suspended

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-06-01 with updates

View Document

26/07/2426 July 2024 Termination of appointment of Peter Hayward as a director on 2024-07-26

View Document

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

View Accounts

14/12/2314 December 2023 Micro company accounts made up to 2023-03-31

View Document

24/07/2324 July 2023 Micro company accounts made up to 2022-03-31

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-01 with updates

View Document

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

View Accounts

31/12/2131 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

08/10/218 October 2021 Termination of appointment of George Gilly Davis as a director on 2021-07-24

View Document

29/07/2129 July 2021 Appointment of Mr Felix Kobena Abaidoo as a director on 2021-07-22

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-06-01 with updates

View Document

28/04/2128 April 2021 31/03/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

07/08/207 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 064059690003

View Document

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES

View Document

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

View Accounts

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

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES

View Document

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

View Accounts

16/12/1816 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

17/06/1817 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES

View Document

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

View Accounts

08/01/188 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

25/06/1725 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

23/11/1623 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/07/1613 July 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

11/07/1611 July 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GBA SECRETARIAL LIMITED / 11/07/2016

View Document

11/07/1611 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / PETER HAYWARD / 11/07/2016

View Document

11/07/1611 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE GILLY DAVIS / 11/07/2016

View Document

11/07/1611 July 2016 SAIL ADDRESS CHANGED FROM: 32 CLARENCE STREET SOUTHEND-ON-SEA ESSEX SS1 1BD UNITED KINGDOM

View Document

11/07/1611 July 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC

View Document

11/07/1611 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / PETER HAYWARD / 11/07/2016

View Document

20/07/1520 July 2015 CURREXT FROM 31/10/2015 TO 31/03/2016

View Document

08/06/158 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

26/03/1526 March 2015 SECRETARY APPOINTED MR FELIX KOBENA ABAIDOO

View Document

26/03/1526 March 2015 REGISTERED OFFICE CHANGED ON 26/03/2015 FROM CLARENCE STREET CHAMBERS 32 CLARENCE STREET SOUTHEND ON SEA ESSEX SS1 1BD

View Document

26/03/1526 March 2015 Registered office address changed from , Clarence Street Chambers, 32 Clarence Street, Southend on Sea, Essex, SS1 1BD to 1st Floor 172 Hoe Street Walthamstow London E17 4QH on 2015-03-26

View Document

26/03/1526 March 2015 DIRECTOR APPOINTED MR GEORGE GILLY DAVIS

View Document

26/03/1526 March 2015 CORPORATE SECRETARY APPOINTED GBA SECRETARIAL LIMITED

View Document

19/01/1519 January 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

09/09/149 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 064059690002

View Document

17/07/1417 July 2014 APPOINTMENT TERMINATED, SECRETARY PETER HAYWARD

View Document

02/06/142 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

03/06/133 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

02/01/132 January 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

18/07/1218 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

18/06/1218 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

28/05/1228 May 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES MAIR

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

24/10/1124 October 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

01/11/101 November 2010 Annual return made up to 22 October 2010 with full list of shareholders

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES GEORGE MAIR / 02/11/2009

View Document

02/11/092 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER HAYWARD / 02/11/2009

View Document

02/11/092 November 2009 Annual return made up to 22 October 2009 with full list of shareholders

View Document

02/11/092 November 2009 SAIL ADDRESS CREATED

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

30/04/0930 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/11/083 November 2008 RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 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