- Company Overview for RAPID EPS LIMITED (07065076)
- Filing history for RAPID EPS LIMITED (07065076)
- People for RAPID EPS LIMITED (07065076)
- Charges for RAPID EPS LIMITED (07065076)
- More for RAPID EPS LIMITED (07065076)
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) |
---|---|---|---|
29 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
19 Nov 2016 | MR01 | Registration of charge 070650760004, created on 15 November 2016 | |
08 Nov 2016 | CS01 | Confirmation statement made on 3 November 2016 with updates | |
06 Jul 2016 | CH01 | Director's details changed for Mr David Michael Brine on 4 July 2016 | |
30 Nov 2015 | AR01 |
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
|
|
17 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
11 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Nov 2014 | AR01 |
Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
|
|
10 Nov 2014 | CH01 | Director's details changed for Jarom Covington on 1 June 2014 | |
01 Nov 2014 | MR01 | Registration of charge 070650760003, created on 31 October 2014 | |
17 Jun 2014 | AP01 | Appointment of Jarom Covington as a director | |
06 May 2014 | TM01 | Termination of appointment of Peter Hewson as a director | |
11 Nov 2013 | AR01 |
Annual return made up to 3 November 2013 with full list of shareholders
Statement of capital on 2013-11-11
|
|
23 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
12 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
25 Jan 2013 | AD01 | Registered office address changed from Back of Unit 9 Treefield Industrial Estate Gelderd Road Gildersome Leeds LS27 7JU England on 25 January 2013 | |
05 Dec 2012 | AR01 | Annual return made up to 3 November 2012 with full list of shareholders | |
19 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
14 Mar 2012 | MEM/ARTS | Memorandum and Articles of Association | |
14 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
10 Jan 2012 | AP01 | Appointment of Mr David Brine as a director | |
25 Nov 2011 | AR01 | Annual return made up to 3 November 2011 with full list of shareholders | |
20 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
01 Jun 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
04 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 |