RAPID COMPANIES LIMITED
Status | ACTIVE |
Company No. | 05423208 |
Category | Private Limited Company |
Incorporated | 13 Apr 2005 |
Age | 19 years, 1 month, 20 days |
Jurisdiction | England Wales |
SUMMARY
RAPID COMPANIES LIMITED is an active private limited company with number 05423208. It was incorporated 19 years, 1 month, 20 days ago, on 13 April 2005. The company address is York Eco Business Centre York Eco Business Centre, York, YO30 4AG, England.
Company Fillings
Accounts with accounts type dormant
Date: 08 May 2024
Action Date: 30 Apr 2024
Category: Accounts
Type: AA
Made up date: 2024-04-30
Documents
Confirmation statement with no updates
Date: 17 Mar 2024
Action Date: 16 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-16
Documents
Accounts with accounts type dormant
Date: 03 May 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 16 Mar 2023
Action Date: 16 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-16
Documents
Accounts with accounts type dormant
Date: 03 May 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 24 Mar 2022
Action Date: 16 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-16
Documents
Accounts with accounts type dormant
Date: 10 Feb 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Accounts with accounts type dormant
Date: 16 Mar 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 16 Mar 2021
Action Date: 16 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-16
Documents
Confirmation statement with no updates
Date: 16 Mar 2020
Action Date: 16 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-16
Documents
Accounts with accounts type dormant
Date: 23 Dec 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 19 Mar 2019
Action Date: 16 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-16
Documents
Change to a person with significant control
Date: 19 Mar 2019
Action Date: 26 May 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-05-26
Psc name: Mr Granville John Turner
Documents
Change to a person with significant control
Date: 19 Mar 2019
Action Date: 26 May 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Granville John Turner
Change date: 2017-05-26
Documents
Change sail address company with old address new address
Date: 19 Mar 2019
Category: Address
Type: AD02
Old address: Fanshawe House Amy Johnson Way York YO30 4TN England
New address: York Eco Business Centre (Office 12) Amy Johnson Way York YO30 4AG
Documents
Move registers to sail company with new address
Date: 18 Mar 2019
Category: Address
Type: AD03
New address: Fanshawe House Amy Johnson Way York YO30 4TN
Documents
Move registers to sail company with new address
Date: 18 Mar 2019
Category: Address
Type: AD03
New address: Fanshawe House Amy Johnson Way York YO30 4TN
Documents
Accounts with accounts type dormant
Date: 20 Feb 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Change to a person with significant control
Date: 17 Dec 2018
Action Date: 17 Dec 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-12-17
Psc name: Mr James Douglas Turner
Documents
Change person director company with change date
Date: 17 Dec 2018
Action Date: 17 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Granville John Turner
Change date: 2018-12-17
Documents
Change person director company with change date
Date: 17 Dec 2018
Action Date: 17 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Douglas Turner
Change date: 2018-12-17
Documents
Change registered office address company with date old address new address
Date: 17 Dec 2018
Action Date: 17 Dec 2018
Category: Address
Type: AD01
Change date: 2018-12-17
New address: York Eco Business Centre Amy Johnson Way York YO30 4AG
Old address: Regency House Westminster Place Nether Poppleton York YO26 6RW England
Documents
Change registered office address company with date old address new address
Date: 29 Mar 2018
Action Date: 29 Mar 2018
Category: Address
Type: AD01
New address: Regency House Westminster Place Nether Poppleton York YO26 6RW
Change date: 2018-03-29
Old address: Fanshawe House Pioneer Business Park Amy Johnson Way York YO30 4TN England
Documents
Change to a person with significant control
Date: 20 Mar 2018
Action Date: 26 May 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-05-26
Psc name: Mr James Douglas Turner
Documents
Confirmation statement with no updates
Date: 19 Mar 2018
Action Date: 16 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-16
Documents
Change sail address company with old address new address
Date: 19 Mar 2018
Category: Address
Type: AD02
Old address: Regency House, Westminster Place, York Business Park, Nether Poppleton York YO26 6RW England
New address: Fanshawe House Amy Johnson Way York YO30 4TN
Documents
Change to a person with significant control
Date: 19 Mar 2018
Action Date: 26 May 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Granville John Turner
Change date: 2017-05-26
Documents
Change to a person with significant control
Date: 19 Mar 2018
Action Date: 26 May 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr James Douglas Turner
Change date: 2017-05-26
Documents
Change corporate secretary company with change date
Date: 19 Mar 2018
Action Date: 26 May 2017
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Turner Little Company Secretaries Limited
Change date: 2017-05-26
Documents
Change person director company with change date
Date: 19 Mar 2018
Action Date: 26 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-05-26
Officer name: Mr Granville John Turner
Documents
Change person director company with change date
Date: 19 Mar 2018
Action Date: 26 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-05-26
Officer name: Mr James Douglas Turner
Documents
Change corporate director company with change date
Date: 19 Mar 2018
Action Date: 26 May 2017
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2017-05-26
Officer name: Turner Little Company Nominees Limited
Documents
Accounts with accounts type dormant
Date: 25 May 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Change registered office address company with date old address new address
Date: 25 May 2017
Action Date: 25 May 2017
Category: Address
Type: AD01
New address: Fanshawe House Pioneer Business Park Amy Johnson Way York YO30 4TN
Change date: 2017-05-25
Old address: Regency House, Westminster Place, York Business Park, Nether Poppleton York YO26 6RW
Documents
Confirmation statement with updates
Date: 16 Mar 2017
Action Date: 16 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-16
Documents
Accounts with accounts type dormant
Date: 03 May 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2016
Action Date: 13 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-13
Documents
Accounts with accounts type dormant
Date: 01 May 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2015
Action Date: 13 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-13
Documents
Accounts with accounts type dormant
Date: 30 Dec 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2014
Action Date: 13 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-13
Documents
Termination director company with name
Date: 15 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil Butterworth
Documents
Capital allotment shares
Date: 15 Apr 2014
Action Date: 12 Apr 2014
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2014-04-12
Documents
Appoint person director company with name
Date: 15 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Granville John Turner
Documents
Appoint person director company with name
Date: 15 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Douglas Turner
Documents
Accounts with accounts type dormant
Date: 02 May 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2013
Action Date: 13 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-13
Documents
Accounts with accounts type dormant
Date: 02 May 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2012
Action Date: 13 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-13
Documents
Accounts with accounts type dormant
Date: 10 May 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2011
Action Date: 13 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-13
Documents
Change corporate secretary company with change date
Date: 14 Apr 2011
Action Date: 13 Apr 2011
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Turner Little Company Secretaries Limited
Change date: 2011-04-13
Documents
Change corporate director company with change date
Date: 14 Apr 2011
Action Date: 13 Apr 2011
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2011-04-13
Officer name: Turner Little Company Nominees Limited
Documents
Accounts with accounts type dormant
Date: 13 May 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2010
Action Date: 13 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-13
Documents
Move registers to sail company
Date: 14 Apr 2010
Category: Address
Type: AD03
Documents
Change corporate secretary company with change date
Date: 14 Apr 2010
Action Date: 13 Apr 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Turner Little Company Secretaries Limited
Change date: 2010-04-13
Documents
Change corporate director company with change date
Date: 14 Apr 2010
Action Date: 13 Apr 2010
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2010-04-13
Officer name: Turner Little Company Nominees Limited
Documents
Change registered office address company with date old address
Date: 14 Apr 2010
Action Date: 14 Apr 2010
Category: Address
Type: AD01
Change date: 2010-04-14
Old address: Regency House, Westminster Place York Business Park York North Yorkshire YO26 6RW
Documents
Change person director company with change date
Date: 23 Nov 2009
Action Date: 23 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-23
Officer name: Mr Neil Butterworth
Documents
Accounts with accounts type dormant
Date: 07 May 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 16 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/04/09; full list of members
Documents
Legacy
Date: 01 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed mr neil butterworth
Documents
Accounts with accounts type dormant
Date: 13 May 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 25 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/04/08; full list of members
Documents
Legacy
Date: 07 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Jan 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Jun 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type dormant
Date: 04 May 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 17 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 13/04/07; full list of members
Documents
Accounts with accounts type dormant
Date: 29 Jun 2006
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 08 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 13/04/06; full list of members
Documents
Some Companies
34 CEDAR CRESCENT,OLDHAM,OL9 0DW
Number: | 10156535 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
UNIT 9 REDBROOK BUSINESS PARK,BARNSLEY,S75 1JN
Number: | 02719701 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 22,LONDON,SE11 6BE
Number: | 10866937 |
Status: | ACTIVE |
Category: | Private Limited Company |
RED HOUSE FARM WEST STREET,SCUNTHORPE,DN17 3JZ
Number: | 11579701 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILLSTONE COTTAGE,MAYLAND,CM3 6EQ
Number: | 08638757 |
Status: | ACTIVE |
Category: | Private Limited Company |
SCOPE ELECTRICAL CONTRACTORS LTD
PENMORE HOUSE HASLAND ROAD,CHESTERFIELD,S41 0SJ
Number: | 11006073 |
Status: | ACTIVE |
Category: | Private Limited Company |