- 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) |
---|---|---|---|
16 Mar 2018 | AD02 | Register inspection address has been changed from Regency House Westminster Place York Business Park Nether Poppleton York YO26 6RW to Fanshawe House Amy Johnson Way York YO30 4TN | |
15 Mar 2018 | PSC04 | Change of details for Mr Granville John Turner as a person with significant control on 26 May 2017 | |
15 Mar 2018 | PSC04 | Change of details for Mr James Douglas Turner as a person with significant control on 26 May 2017 | |
15 Mar 2018 | CH01 | Director's details changed for Mr Granville John Turner on 26 May 2017 | |
15 Mar 2018 | CH01 | Director's details changed for Mr James Douglas Turner on 26 May 2017 | |
24 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
01 Jun 2017 | AD01 | Registered office address changed from York Eco Business Centre Amy Johnson Way York YO30 4AG to Fanshawe House Pioneer Business Park Amy Johnson Way York YO30 4TN on 1 June 2017 | |
16 Mar 2017 | CS01 | Confirmation statement made on 14 March 2017 with updates | |
28 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Mar 2016 | AR01 |
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
|
|
01 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
05 Aug 2015 | TM01 | Termination of appointment of Robin Allan as a director on 13 April 2015 | |
07 Apr 2015 | AR01 |
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
|
|
07 Apr 2015 | AP01 | Appointment of Mr Robin Allan as a director on 15 January 2015 | |
07 Apr 2015 | TM01 | Termination of appointment of Robert Frank Nicholson as a director on 15 January 2015 | |
23 Dec 2014 | AD01 | Registered office address changed from 1 Parkview Court St. Pauls Road Shipley West Yorkshire BD18 3DZ to York Eco Business Centre Amy Johnson Way York YO30 4AG on 23 December 2014 | |
16 Apr 2014 | AR01 |
Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-04-16
|
|
01 Apr 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
07 Mar 2014 | AP01 | Appointment of Mr Robert Frank Nicholson as a director | |
11 Apr 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
02 Apr 2013 | AR01 | Annual return made up to 14 March 2013 with full list of shareholders | |
04 Dec 2012 | AD01 | Registered office address changed from Regency House, Westminster Place, York Business Park, Nether Poppleton York YO26 6RW England on 4 December 2012 | |
03 Dec 2012 | AP01 | Appointment of Mr Granville John Turner as a director | |
03 Dec 2012 | AP01 | Appointment of Mr James Douglas Turner as a director | |
03 Dec 2012 | TM01 | Termination of appointment of Turner Little Company Nominees Limited as a director |