Advanced company searchLink opens in new window

RAPID REACTION LIMITED

Company number 05735983

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)
03 Sep 2015 TM01 Termination of appointment of Marc Kelly as a director on 18 August 2015
16 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
07 Nov 2014 AR01 Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
07 Nov 2014 CH01 Director's details changed for Mr Marc Kelly on 7 October 2014
17 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
05 Dec 2013 AR01 Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
27 Nov 2013 CH01 Director's details changed for Mr Marc Kelly on 1 October 2013
26 Nov 2013 CH01 Director's details changed for Mr Marc Kelly on 30 September 2013
26 Nov 2013 AD01 Registered office address changed from Unit 4 Eshott Heugh Farm Felton Morpeth Northumberland NE65 9QH England on 26 November 2013
26 Nov 2013 CH03 Secretary's details changed for Mr Andrew Purvis on 1 July 2013
26 Nov 2013 CH01 Director's details changed for Mr Adrian Brown on 1 August 2013
26 Nov 2013 CH01 Director's details changed for Mr Adrian Brown on 1 August 2013
15 Jan 2013 AR01 Annual return made up to 24 December 2012 with full list of shareholders
14 Jan 2013 CH01 Director's details changed for Wayne Mckay on 24 December 2012
14 Jan 2013 AP01 Appointment of Mr Marc Kelly as a director
14 Jan 2013 TM01 Termination of appointment of Wayne Mckay as a director
14 Jan 2013 AP01 Appointment of Mr Adrian Brown as a director
19 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
20 Feb 2012 AR01 Annual return made up to 30 January 2012 with full list of shareholders
20 Feb 2012 AD01 Registered office address changed from Unit 4 Eshott Heugh Farm Felton Northumberland NE65 9QH on 20 February 2012
31 Jan 2012 AP03 Appointment of Mr Andrew Purvis as a secretary
30 Jan 2012 SH01 Statement of capital following an allotment of shares on 11 January 2012
  • GBP 100
19 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
12 Dec 2011 TM02 Termination of appointment of Adrian Brown as a secretary
16 May 2011 TM01 Termination of appointment of Adrian Brown as a director