RAPID COMPANIES LIMITED

York Eco Business Centre York Eco Business Centre, York, YO30 4AG, England
StatusACTIVE
Company No.05423208
CategoryPrivate Limited Company
Incorporated13 Apr 2005
Age19 years, 1 month, 20 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 15 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Butterworth

Documents

View document PDF

Capital allotment shares

Date: 15 Apr 2014

Action Date: 12 Apr 2014

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2014-04-12

Documents

View document PDF

Appoint person director company with name

Date: 15 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Granville John Turner

Documents

View document PDF

Appoint person director company with name

Date: 15 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Douglas Turner

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Move registers to sail company

Date: 14 Apr 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 14 Apr 2010

Category: Address

Type: AD02

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 16 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/04/09; full list of members

Documents

View document PDF

Legacy

Date: 01 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed mr neil butterworth

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/04/08; full list of members

Documents

View document PDF

Legacy

Date: 07 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Jun 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/04/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 13/04/06; full list of members

Documents

View document PDF

Incorporation company

Date: 13 Apr 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AS FERNLEY LIMITED

34 CEDAR CRESCENT,OLDHAM,OL9 0DW

Number:10156535
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BARTEC AUTO ID LIMITED

UNIT 9 REDBROOK BUSINESS PARK,BARNSLEY,S75 1JN

Number:02719701
Status:ACTIVE
Category:Private Limited Company

CECE TAILORS LTD

FLAT 22,LONDON,SE11 6BE

Number:10866937
Status:ACTIVE
Category:Private Limited Company

LSC SERVICES LIMITED

RED HOUSE FARM WEST STREET,SCUNTHORPE,DN17 3JZ

Number:11579701
Status:ACTIVE
Category:Private Limited Company

MILLSTONE ESTATES LTD

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source