Advanced company searchLink opens in new window

RAPIDHOST LIMITED

Company number 06100783

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)
28 Feb 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
07 Dec 2011 AD01 Registered office address changed from Hellier House Wychbury Court Two Woods Lane Brierley Hill West Midlands DY5 1TA United Kingdom on 7 December 2011
08 Nov 2011 AA Accounts for a dormant company made up to 30 September 2011
04 Apr 2011 AA Accounts for a dormant company made up to 30 September 2010
26 Feb 2011 AR01 Annual return made up to 31 January 2011 with full list of shareholders
26 Apr 2010 AA Accounts for a dormant company made up to 30 September 2009
01 Mar 2010 AR01 Annual return made up to 31 January 2010 with full list of shareholders
01 Mar 2010 AD01 Registered office address changed from Hellier House Wychbury Chourt Two Woods Lane Brierley Hill West Midlands DY5 1TA on 1 March 2010
23 Sep 2009 CERTNM Company name changed innovise solutions LIMITED\certificate issued on 24/09/09
14 Sep 2009 CERTNM Company name changed contemporary enterprises LIMITED\certificate issued on 15/09/09
27 Jul 2009 AA Accounts for a dormant company made up to 30 September 2008
19 Feb 2009 363a Return made up to 31/01/09; full list of members
19 Feb 2009 287 Registered office changed on 19/02/2009 from hellier house, wychbury court two woods lane brierley hill west midlands DY5 1TA
19 Feb 2009 353 Location of register of members
19 Feb 2009 190 Location of debenture register
19 Feb 2009 288c Director and secretary's change of particulars / anthony edwards / 30/09/2008
15 Jul 2008 225 Accounting reference date shortened from 28/02/2009 to 30/09/2008
30 Jun 2008 AA Total exemption full accounts made up to 29 February 2008
29 Apr 2008 287 Registered office changed on 29/04/2008 from grant thornton manor court barnes wallis road segensworth hampshire PO15 5GT
20 Mar 2008 363a Return made up to 13/02/08; full list of members
20 Mar 2007 MEM/ARTS Memorandum and Articles of Association
09 Mar 2007 CERTNM Company name changed innovise LIMITED\certificate issued on 09/03/07
13 Feb 2007 NEWINC Incorporation