- Company Overview for RAPIDHOST LIMITED (06100783)
- Filing history for RAPIDHOST LIMITED (06100783)
- People for RAPIDHOST LIMITED (06100783)
- More for RAPIDHOST LIMITED (06100783)
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 |