Advanced company searchLink opens in new window

RAPID BUSINESS SERVICES LIMITED

Company number 01981936

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
29 Apr 2024 AA Total exemption full accounts made up to 30 July 2023
12 Sep 2023 CS01 Confirmation statement made on 22 June 2023 with no updates
26 Jul 2023 AA Total exemption full accounts made up to 30 July 2022
26 Oct 2022 AA Unaudited abridged accounts made up to 30 July 2021
26 Jul 2022 AA01 Previous accounting period shortened from 31 July 2021 to 30 July 2021
22 Jun 2022 CS01 Confirmation statement made on 22 June 2022 with updates
22 Jun 2022 CH03 Secretary's details changed for Mr Brian Richard Hallett on 22 June 2022
22 Jun 2022 CH01 Director's details changed for Mr James Richard Hallett on 22 June 2022
21 Jun 2022 TM01 Termination of appointment of Debbie Howe as a director on 21 June 2022
21 Jun 2022 CS01 Confirmation statement made on 11 May 2022 with updates
21 Jun 2022 PSC01 Notification of Shelley Gutteridge as a person with significant control on 16 March 2022
29 Mar 2022 AD01 Registered office address changed from 2nd Floor, Romy House 163-167 Kings Road Brentwood Essex CM14 4EG England to Suite 1D Widford Business Centre 33 Robjohns Road Chelmsford Essex CM1 3AG on 29 March 2022
10 Aug 2021 CS01 Confirmation statement made on 11 May 2021 with updates
04 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
03 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
29 Jul 2021 AA Total exemption full accounts made up to 31 July 2020
30 Sep 2020 AA Total exemption full accounts made up to 31 July 2019
11 May 2020 CS01 Confirmation statement made on 11 May 2020 with updates
27 Nov 2019 AA01 Previous accounting period extended from 28 February 2019 to 31 July 2019
14 Aug 2019 CS01 Confirmation statement made on 7 July 2019 with updates
28 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
11 Sep 2018 PSC04 Change of details for Mr James Richard Hallett as a person with significant control on 11 September 2018
11 Sep 2018 CH01 Director's details changed for Mr James Richard Hallett on 11 September 2018
09 Aug 2018 CS01 Confirmation statement made on 7 July 2018 with updates
27 Jun 2018 CH01 Director's details changed for Mr James Richard Hallett on 26 June 2018