Advanced company searchLink opens in new window

RAPID MEDICAL SOLUTIONS LIMITED

Company number 08922218

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)
17 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
05 Jun 2024 AP01 Appointment of Mr Safdar Ali as a director on 21 May 2024
17 Apr 2024 CS01 Confirmation statement made on 1 April 2024 with no updates
06 Dec 2023 TM01 Termination of appointment of Safdar Ali as a director on 4 December 2023
29 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
26 Apr 2023 CS01 Confirmation statement made on 1 April 2023 with no updates
15 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
05 Apr 2022 CS01 Confirmation statement made on 1 April 2022 with no updates
13 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
14 Apr 2021 CS01 Confirmation statement made on 1 April 2021 with no updates
23 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
08 Apr 2020 CS01 Confirmation statement made on 1 April 2020 with no updates
04 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
09 Apr 2019 CS01 Confirmation statement made on 1 April 2019 with no updates
05 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
27 Apr 2018 CS01 Confirmation statement made on 1 April 2018 with no updates
15 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
25 Apr 2017 CS01 Confirmation statement made on 1 April 2017 with updates
24 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Oct 2016 AP01 Appointment of Mr Shazlee Ahsan as a director on 20 October 2016
20 Oct 2016 AP01 Appointment of Mr Safdar Ali as a director on 20 October 2016
20 Oct 2016 TM01 Termination of appointment of Salahudin Shazlee as a director on 20 October 2016
01 Apr 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
15 Dec 2015 AR01 Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
08 Dec 2015 AD01 Registered office address changed from 202 18-22 st. Peters Churchyard Derby DE1 1NN England to Room 202 the Old Courthouse 18 - 22 st Peters Churchyard Derby DE1 1NN on 8 December 2015