Advanced company searchLink opens in new window

RAPID EPS LIMITED

Company number 07065076

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)
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
  • GBP 105
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
  • GBP 100
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
  • GBP 100
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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