Advanced company searchLink opens in new window

RAPID RESPONSE SERVICES LTD

Company number 05267297

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)
06 Mar 2013 COCOMP Order of court to wind up
08 Dec 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
07 Feb 2012 TM01 Termination of appointment of Ricchi Bunce as a director
07 Feb 2012 TM02 Termination of appointment of Ricchi Bunce as a secretary
02 Nov 2011 AR01 Annual return made up to 22 October 2011 with full list of shareholders
Statement of capital on 2011-11-02
  • GBP 2
02 Nov 2011 CH01 Director's details changed for Ricchi Bunce on 11 September 2011
30 Sep 2011 AA Total exemption small company accounts made up to 21 October 2010
23 Nov 2010 AR01 Annual return made up to 22 October 2010 with full list of shareholders
04 Jun 2010 AA Total exemption full accounts made up to 21 October 2009
30 Mar 2010 AR01 Annual return made up to 22 October 2009 with full list of shareholders
14 May 2009 AA Total exemption full accounts made up to 21 October 2008
14 May 2009 363a Return made up to 22/10/08; change of members
18 Mar 2009 288c Director and secretary's change of particulars / ricchi bunce / 21/10/2008
18 Mar 2009 288b Appointment terminated secretary christopher bunce
21 Apr 2008 288a Director and secretary appointed ricchi bunce
21 Apr 2008 288b Appointment terminated director suzanne bunce
21 Apr 2008 AA Total exemption full accounts made up to 21 October 2007
09 Nov 2007 363s Return made up to 22/10/07; full list of members
16 May 2007 288c Director's particulars changed
16 May 2007 288c Secretary's particulars changed;director's particulars changed
02 May 2007 AA Total exemption full accounts made up to 21 October 2006
02 May 2007 225 Accounting reference date shortened from 31/10/06 to 21/10/06
23 Apr 2007 287 Registered office changed on 23/04/07 from: woodleigh windmill lane bursledon southampton SO31 9BG
31 Oct 2006 363s Return made up to 22/10/06; full list of members
  • 363(287) ‐ Registered office changed on 31/10/06