RAP SOLUTIONS LIMITED

Suite 8 Bourne Gate Suite 8 Bourne Gate, Poole, BH12 1DY, Dorset, United Kingdom
StatusACTIVE
Company No.06460362
CategoryPrivate Limited Company
Incorporated27 Dec 2007
Age16 years, 5 months, 7 days
JurisdictionEngland Wales

SUMMARY

RAP SOLUTIONS LIMITED is an active private limited company with number 06460362. It was incorporated 16 years, 5 months, 7 days ago, on 27 December 2007. The company address is Suite 8 Bourne Gate Suite 8 Bourne Gate, Poole, BH12 1DY, Dorset, United Kingdom.



Company Fillings

Change to a person with significant control

Date: 22 Apr 2024

Action Date: 21 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-04-21

Psc name: Mr Richard Anthony Parrett

Documents

View document PDF

Change person secretary company with change date

Date: 21 Apr 2024

Action Date: 21 Apr 2024

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Marcela Fernanda Parrett

Change date: 2024-04-21

Documents

View document PDF

Change person director company with change date

Date: 21 Apr 2024

Action Date: 21 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Marcela Fernanda Parrett

Change date: 2024-04-21

Documents

View document PDF

Change person director company with change date

Date: 21 Apr 2024

Action Date: 21 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Anthony Parrett

Change date: 2024-04-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Apr 2024

Action Date: 21 Apr 2024

Category: Address

Type: AD01

New address: Suite 8 Bourne Gate 25 Bourne Valley Road Poole Dorset BH12 1DY

Change date: 2024-04-21

Old address: Figures House 24 Brighton Road Salfords Redhill Surrey RH1 5BX England

Documents

View document PDF

Change person director company with change date

Date: 21 Apr 2024

Action Date: 11 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-03-11

Officer name: Mr Richard Anthony Parrett

Documents

View document PDF

Change person director company with change date

Date: 21 Apr 2024

Action Date: 11 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-03-11

Officer name: Mrs Marcela Fernanda Parrett

Documents

View document PDF

Change to a person with significant control

Date: 21 Apr 2024

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr Richard Anthony Parrett

Documents

View document PDF

Change to a person with significant control

Date: 21 Apr 2024

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mrs Marcela Fernanda Parrett

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2023

Action Date: 19 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jun 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 19 May 2023

Action Date: 18 May 2023

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2023-05-18

Officer name: Marcela Fernanda Parrett

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2022

Action Date: 19 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Dec 2021

Action Date: 27 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2021

Action Date: 27 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2020

Action Date: 27 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-27

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2019

Action Date: 27 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Marcela Fernanda Parrett

Change date: 2019-11-27

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2019

Action Date: 27 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Anthony Parrett

Change date: 2019-11-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2019

Action Date: 27 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2018

Action Date: 27 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Apr 2017

Action Date: 24 Apr 2017

Category: Address

Type: AD01

Old address: 31 Markfield Road Caterham Surrey CR3 6RP

Change date: 2017-04-24

New address: Figures House 24 Brighton Road Salfords Redhill Surrey RH1 5BX

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2017

Action Date: 27 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-27

Documents

View document PDF

Appoint person director company with name date

Date: 28 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Marcela Fernanda Parrett

Appointment date: 2016-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2016

Action Date: 27 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2015

Action Date: 27 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2014

Action Date: 27 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2013

Action Date: 27 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2012

Action Date: 27 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2011

Action Date: 27 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jun 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2010

Action Date: 27 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-27

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2010

Action Date: 27 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard Anthony Parrett

Change date: 2009-12-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 07 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/12/08; full list of members

Documents

View document PDF

Legacy

Date: 14 Jan 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/08 to 31/03/09

Documents

View document PDF

Legacy

Date: 07 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed

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: Address

Type: 287

Description: Registered office changed on 07/01/08 from: figures accountancy services figures house 24 brighton road, salfords surrey RH1 5BX

Documents

View document PDF

Legacy

Date: 31 Dec 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 31 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 27 Dec 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOCCONSTRUCTION LIMITED

9 CRANFIELD DRIVE,LONDON,NW9 5WH

Number:10665395
Status:ACTIVE
Category:Private Limited Company

BUSINESS SOLUTIONS AP LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11605457
Status:ACTIVE
Category:Private Limited Company

FRANCIS & CO. (INT.) LTD

54 CRONIN STREET,LONDON,SE15 6JH

Number:09748364
Status:ACTIVE
Category:Private Limited Company

GATEWAY REAL ESTATE SERVICES LIMITED

GATEWAY HOUSE,SOUTHEND ON SEA,SS2 5TE

Number:05999945
Status:ACTIVE
Category:Private Limited Company

MRS BALBIR SINGH LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:08981289
Status:ACTIVE
Category:Private Limited Company

P.M. ASHBURNER LIMITED

BROWFIELD FARM,BAXENDEN, ACCRINGTON,BB5 2RE

Number:02740543
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