- Company Overview for RAPID SOFTWARE SOLUTIONS LTD (07476134)
- Filing history for RAPID SOFTWARE SOLUTIONS LTD (07476134)
- People for RAPID SOFTWARE SOLUTIONS LTD (07476134)
- More for RAPID SOFTWARE SOLUTIONS LTD (07476134)
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) |
---|---|---|---|
10 Jan 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
07 Jan 2021 | CS01 | Confirmation statement made on 22 December 2020 with updates | |
09 Jan 2020 | CH04 | Secretary's details changed for Cg Secretarial Limited on 8 January 2020 | |
08 Jan 2020 | AD02 | Register inspection address has been changed from C/O Harrison & Co 531 Denby Dale Road West Calder Grove Wakefield West Yorkshire WF4 3nd United Kingdom to The Gas Light Lower Warrengate Wakefield West Yorkshire WF1 1SA | |
05 Jan 2020 | CS01 | Confirmation statement made on 22 December 2019 with updates | |
31 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
26 Dec 2018 | CS01 | Confirmation statement made on 22 December 2018 with updates | |
13 Sep 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
30 Dec 2017 | CS01 | Confirmation statement made on 22 December 2017 with updates | |
09 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
29 Dec 2016 | CS01 | Confirmation statement made on 22 December 2016 with updates | |
29 Dec 2016 | AD04 | Register(s) moved to registered office address 46 Barkston House Croydon Street Leeds West Yorkshire LS11 9RT | |
02 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
02 Dec 2016 | CH04 | Secretary's details changed for Cg Secretarial Limited on 2 December 2016 | |
13 Jan 2016 | AR01 |
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
|
|
20 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
14 Jan 2015 | AR01 |
Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
|
|
31 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
20 Jan 2014 | AR01 |
Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2014-01-20
|
|
01 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
09 Jan 2013 | AR01 | Annual return made up to 22 December 2012 with full list of shareholders | |
08 Jan 2013 | CH01 | Director's details changed for Andrew John Routledge on 26 November 2012 | |
07 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
04 Jan 2012 | AR01 | Annual return made up to 22 December 2011 with full list of shareholders | |
04 Jan 2012 | CH04 | Secretary's details changed for Cga Bookkeeping Services Ltd on 23 November 2011 |