- Company Overview for RAPID SUPPORT SERVICES LIMITED (03012870)
- Filing history for RAPID SUPPORT SERVICES LIMITED (03012870)
- People for RAPID SUPPORT SERVICES LIMITED (03012870)
- Charges for RAPID SUPPORT SERVICES LIMITED (03012870)
- Insolvency for RAPID SUPPORT SERVICES LIMITED (03012870)
- More for RAPID SUPPORT SERVICES LIMITED (03012870)
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
|
|
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
|
|
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
|
|
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 |