Advanced company searchLink opens in new window

RAPID RESPONSE SOLUTIONS HOLDINGS LIMITED

Company number 05368576

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)
04 Jan 2018 AA Unaudited abridged accounts made up to 30 June 2017
17 Mar 2017 CS01 Confirmation statement made on 17 February 2017 with updates
06 Jan 2017 AA Total exemption small company accounts made up to 30 June 2016
22 Mar 2016 AR01 Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
23 Dec 2015 AA Total exemption small company accounts made up to 30 June 2015
31 Mar 2015 AR01 Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
08 Aug 2014 AA Total exemption small company accounts made up to 30 June 2014
07 May 2014 AD01 Registered office address changed from 44a New Lane Havant Hampshire PO9 2NF on 7 May 2014
11 Mar 2014 AR01 Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
06 Nov 2013 AA Total exemption small company accounts made up to 30 June 2013
04 Apr 2013 AR01 Annual return made up to 17 February 2013 with full list of shareholders
25 Oct 2012 AA Total exemption small company accounts made up to 30 June 2012
22 Mar 2012 AR01 Annual return made up to 17 February 2012 with full list of shareholders
10 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 3
28 Oct 2011 AA Total exemption small company accounts made up to 30 June 2011
25 Feb 2011 AR01 Annual return made up to 17 February 2011 with full list of shareholders
24 Nov 2010 AA Total exemption small company accounts made up to 30 June 2010
24 Feb 2010 AR01 Annual return made up to 17 February 2010 with full list of shareholders
24 Feb 2010 CH01 Director's details changed for Paul Andrew Barber on 24 February 2010
25 Sep 2009 288b Appointment terminated director david barber
17 Sep 2009 AA Total exemption small company accounts made up to 30 June 2009
19 Feb 2009 363a Return made up to 17/02/09; full list of members
19 Feb 2009 288c Director and secretary's change of particulars / paul barber / 05/08/2008
22 Oct 2008 AA Total exemption small company accounts made up to 30 June 2008
02 Apr 2008 363a Return made up to 17/02/08; full list of members