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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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