Advanced company searchLink opens in new window

RAPID SUPPORT SERVICES LIMITED

Company number 03012870

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Jan 2016 AR01 Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 10,000
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
15 May 2015 AP03 Appointment of Miss Carole Anne Leather as a secretary on 1 May 2015
15 May 2015 TM02 Termination of appointment of Valerie Margaret Brown as a secretary on 1 May 2015
15 May 2015 AP01 Appointment of Ms Alyson Evans as a director on 1 May 2015
15 Jan 2015 AR01 Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 10,000
20 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
15 Jan 2014 AR01 Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 10,000
10 Dec 2013 CH01 Director's details changed for Mr Andrew Richard Crompton on 3 December 2013
29 Nov 2013 MR04 Satisfaction of charge 2 in full
11 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
15 Jan 2013 AR01 Annual return made up to 15 January 2013 with full list of shareholders
16 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
31 Jan 2012 AR01 Annual return made up to 15 January 2012 with full list of shareholders
14 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
08 Feb 2011 AR01 Annual return made up to 15 January 2011 with full list of shareholders
27 Jan 2011 CH03 Secretary's details changed for Valerie Margaret Brown on 12 January 2011
27 Jan 2011 CH01 Director's details changed for Andrew Richard Crompton on 12 January 2011
05 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
11 Nov 2010 AD01 Registered office address changed from Regency House 45-51 Chorley New Road Bolton Lancs BL1 4QR on 11 November 2010
04 Feb 2010 AR01 Annual return made up to 15 January 2010 with full list of shareholders
04 Feb 2010 AD02 Register inspection address has been changed
16 Nov 2009 AA Total exemption small company accounts made up to 31 March 2009
20 Jan 2009 363a Return made up to 15/01/09; full list of members
21 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008