RAPID SERVICES (SOUTHERN) LIMITED

62 The Street, Rustington, BN16 3NR, West Sussex, United Kingdom
StatusDISSOLVED
Company No.10436164
CategoryPrivate Limited Company
Incorporated19 Oct 2016
Age7 years, 7 months, 17 days
JurisdictionEngland Wales
Dissolution12 Dec 2023
Years5 months, 24 days

SUMMARY

RAPID SERVICES (SOUTHERN) LIMITED is an dissolved private limited company with number 10436164. It was incorporated 7 years, 7 months, 17 days ago, on 19 October 2016 and it was dissolved 5 months, 24 days ago, on 12 December 2023. The company address is 62 The Street, Rustington, BN16 3NR, West Sussex, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 12 Dec 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 26 Sep 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2022

Action Date: 23 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2021

Action Date: 23 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 May 2021

Action Date: 20 May 2021

Category: Address

Type: AD01

Old address: 40 Oxford Road Worthing West Sussex BN11 1UT United Kingdom

Change date: 2021-05-20

New address: 62 the Street Rustington West Sussex BN16 3NR

Documents

View document PDF

Change to a person with significant control

Date: 20 May 2021

Action Date: 20 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-05-20

Psc name: Mrs Helen Theodora Chantry

Documents

View document PDF

Change person director company with change date

Date: 20 May 2021

Action Date: 20 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-20

Officer name: Mrs Helen Theodora Chantry

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2020

Action Date: 23 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-23

Documents

View document PDF

Change to a person with significant control

Date: 13 Nov 2019

Action Date: 13 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-11-13

Psc name: Mrs Helen Theodora Chantry

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2019

Action Date: 13 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-13

Officer name: Mrs Helen Theodora Chantry

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Nov 2019

Action Date: 13 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-13

New address: 40 Oxford Road Worthing West Sussex BN11 1UT

Old address: Suite 107 264 Lavender Hill London SW11 1LT

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2019

Action Date: 23 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Oct 2018

Action Date: 23 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2017

Action Date: 23 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Nov 2017

Action Date: 03 Nov 2017

Category: Address

Type: AD01

New address: Suite 107 264 Lavender Hill London SW11 1LT

Change date: 2017-11-03

Old address: 46 Victoria Road Worthing Sussex BN11 1XE United Kingdom

Documents

View document PDF

Incorporation company

Date: 19 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DALGETY JOINERS LIMITED

3 ST DAVID'S BUSINESS PARK,FIFE,KY11 9PF

Number:SC249540
Status:ACTIVE
Category:Private Limited Company

INDIGO LONDON PROPERTY MANAGEMENT LTD

THE MUDD PARTNERSHIP,BILLERICAY,CM12 0EQ

Number:11842406
Status:ACTIVE
Category:Private Limited Company

KAY DEE EMM DESIGN LIMITED

87 WELLCOME AVENUE,DARTFORD,DA1 5JL

Number:10521941
Status:ACTIVE
Category:Private Limited Company

LANTEK SERVICES LIMITED

35 OAKFIELD AVENUE,CHESTERFIELD,S40 3LE

Number:05727005
Status:ACTIVE
Category:Private Limited Company

MULTI-SPORTS COURT LIMITED

THE STABLE YARD VICARAGE ROAD,MILTON KEYNES,MK11 1BN

Number:05810520
Status:ACTIVE
Category:Private Limited Company

SCREENSPACE PRODUCTIONS LIMITED

ANDERSON & CO, SUMPTER HOUSE,CAMBRIDGE,CB24 9LQ

Number:04465767
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