Advanced company searchLink opens in new window

RAPID CORPORATE SERVICES LIMITED

Company number 05391899

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)
10 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
08 Apr 2024 CS01 Confirmation statement made on 6 April 2024 with no updates
02 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
06 Apr 2023 CS01 Confirmation statement made on 6 April 2023 with no updates
20 Jun 2022 AA Total exemption full accounts made up to 31 March 2022
06 Apr 2022 CS01 Confirmation statement made on 6 April 2022 with no updates
05 Apr 2022 CS01 Confirmation statement made on 23 March 2022 with no updates
10 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
23 Mar 2021 CS01 Confirmation statement made on 23 March 2021 with no updates
22 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
23 Mar 2020 CS01 Confirmation statement made on 23 March 2020 with no updates
20 Mar 2020 CS01 Confirmation statement made on 20 March 2020 with no updates
31 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
20 Mar 2019 CS01 Confirmation statement made on 20 March 2019 with no updates
20 Mar 2019 AD02 Register inspection address has been changed from Fanshawe House Amy Johnson Way York YO30 4TN England to York Eco Business Centre (Office 12) Amy Johnson Way York YO30 4AG
19 Mar 2019 AD03 Register(s) moved to registered inspection location Fanshawe House Amy Johnson Way York YO30 4TN
15 Mar 2019 CS01 Confirmation statement made on 14 March 2019 with no updates
27 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
17 Dec 2018 PSC04 Change of details for Mr Granville John Turner as a person with significant control on 17 December 2018
17 Dec 2018 PSC04 Change of details for Mr James Douglas Turner as a person with significant control on 17 December 2018
17 Dec 2018 CH01 Director's details changed for Mr Granville John Turner on 17 December 2018
17 Dec 2018 CH01 Director's details changed for Mr James Douglas Turner on 17 December 2018
17 Dec 2018 AD01 Registered office address changed from Regency House Westminster Place Nether Poppleton York YO26 6RW England to York Eco Business Centre Amy Johnson Way York YO30 4AG on 17 December 2018
29 Mar 2018 AD01 Registered office address changed from Fanshawe House Pioneer Business Park Amy Johnson Way York YO30 4TN England to Regency House Westminster Place Nether Poppleton York YO26 6RW on 29 March 2018
16 Mar 2018 CS01 Confirmation statement made on 14 March 2018 with no updates