- Company Overview for RAPID COMPANY SECRETARIES LIMITED (09125693)
- Filing history for RAPID COMPANY SECRETARIES LIMITED (09125693)
- People for RAPID COMPANY SECRETARIES LIMITED (09125693)
- More for RAPID COMPANY SECRETARIES LIMITED (09125693)
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) |
---|---|---|---|
21 Aug 2024 | AA | Accounts for a dormant company made up to 31 July 2024 | |
10 Jul 2024 | CS01 | Confirmation statement made on 10 July 2024 with no updates | |
31 Jul 2023 | AA | Accounts for a dormant company made up to 31 July 2023 | |
12 Jul 2023 | CS01 | Confirmation statement made on 10 July 2023 with no updates | |
23 Mar 2023 | AA | Accounts for a dormant company made up to 31 July 2022 | |
11 Jul 2022 | CS01 | Confirmation statement made on 10 July 2022 with no updates | |
09 Aug 2021 | AA | Accounts for a dormant company made up to 31 July 2021 | |
12 Jul 2021 | CS01 | Confirmation statement made on 10 July 2021 with no updates | |
24 Mar 2021 | AA | Accounts for a dormant company made up to 31 July 2020 | |
10 Jul 2020 | CS01 | Confirmation statement made on 10 July 2020 with no updates | |
07 Aug 2019 | AA | Accounts for a dormant company made up to 31 July 2019 | |
10 Jul 2019 | CS01 | Confirmation statement made on 10 July 2019 with no updates | |
26 Mar 2019 | AA | Accounts for a dormant company made up to 31 July 2018 | |
17 Dec 2018 | PSC04 | Change of details for Mr Granville John Turner as a person with significant control on 17 December 2018 | |
17 Dec 2018 | AD01 | Registered office address changed from Regency House Westminster Place Nether Poppleton York YO26 6RW England to York Eco Business Centre Amy Johnson Way York YO30 4AG on 17 December 2018 | |
17 Dec 2018 | PSC04 | Change of details for Mr James Douglas Turner as a person with significant control on 17 December 2018 | |
17 Dec 2018 | CH01 | Director's details changed for Mr Granville John Turner on 17 December 2018 | |
17 Dec 2018 | CH01 | Director's details changed for Mr James Douglas Turner on 17 December 2018 | |
19 Oct 2018 | AD01 | Registered office address changed from Fanshawe House Pioneer Business Park Amy Johnson Way York YO30 4TN England to Regency House Westminster Place Nether Poppleton York YO26 6RW on 19 October 2018 | |
23 Jul 2018 | CS01 | Confirmation statement made on 10 July 2018 with no updates | |
08 Aug 2017 | AA | Accounts for a dormant company made up to 31 July 2017 | |
07 Aug 2017 | PSC04 | Change of details for Mr Granville John Turner as a person with significant control on 26 May 2017 | |
07 Aug 2017 | PSC04 | Change of details for Mr James Douglas Turner as a person with significant control on 26 May 2017 | |
10 Jul 2017 | CS01 | Confirmation statement made on 10 July 2017 with no updates | |
26 May 2017 | AD01 | Registered office address changed from Regency House Westminster Place York Business Park York YO26 6RW to Fanshawe House Pioneer Business Park Amy Johnson Way York YO30 4TN on 26 May 2017 |