- Company Overview for RAPID CORPORATE SERVICES LIMITED (05391899)
- Filing history for RAPID CORPORATE SERVICES LIMITED (05391899)
- People for RAPID CORPORATE SERVICES LIMITED (05391899)
- Registers for RAPID CORPORATE SERVICES LIMITED (05391899)
- More for RAPID CORPORATE SERVICES LIMITED (05391899)
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 |