Advanced company searchLink opens in new window

RAPID CURE TCS LIMITED

Company number 05233105

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)
31 Oct 2023 CS01 Confirmation statement made on 16 September 2023 with no updates
28 Jun 2023 AA Accounts for a dormant company made up to 30 September 2022
20 Sep 2022 CS01 Confirmation statement made on 16 September 2022 with no updates
20 Jun 2022 AA Accounts for a dormant company made up to 30 September 2021
21 Sep 2021 CS01 Confirmation statement made on 16 September 2021 with no updates
20 May 2021 AA Accounts for a dormant company made up to 30 September 2020
14 Oct 2020 CS01 Confirmation statement made on 16 September 2020 with no updates
25 Jun 2020 AA Accounts for a dormant company made up to 30 September 2019
23 Sep 2019 CS01 Confirmation statement made on 16 September 2019 with updates
10 Jun 2019 AA Accounts for a dormant company made up to 30 September 2018
17 Sep 2018 CS01 Confirmation statement made on 16 September 2018 with updates
05 Jun 2018 AA Accounts for a dormant company made up to 30 September 2017
18 Sep 2017 CS01 Confirmation statement made on 16 September 2017 with updates
08 Sep 2017 CH03 Secretary's details changed for William Peter Miller on 5 June 2017
05 Sep 2017 PSC04 Change of details for Mr David Miller as a person with significant control on 5 June 2017
05 Sep 2017 PSC04 Change of details for Mr William Miller as a person with significant control on 5 June 2017
12 Jun 2017 CH01 Director's details changed for William Peter Miller on 5 June 2017
08 Jun 2017 AD01 Registered office address changed from Pegasus House Solihull Business Park Solihull West Midlands B90 4GT to 2 Highlands Court Cranmore Avenue Solihull West Midlands B90 4LE on 8 June 2017
08 Jun 2017 CH01 Director's details changed for David Miller on 5 June 2017
08 Jun 2017 AA Accounts for a dormant company made up to 30 September 2016
16 Sep 2016 CS01 Confirmation statement made on 16 September 2016 with updates
30 Aug 2016 CH01 Director's details changed for William Peter Miller on 5 April 2016
26 Aug 2016 CH01 Director's details changed for David Miller on 5 April 2016
17 Jun 2016 AA Accounts for a dormant company made up to 30 September 2015
17 Sep 2015 AR01 Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100