- Company Overview for RAPID RESPONSE TELECOMS LTD (11480193)
- Filing history for RAPID RESPONSE TELECOMS LTD (11480193)
- People for RAPID RESPONSE TELECOMS LTD (11480193)
- More for RAPID RESPONSE TELECOMS LTD (11480193)
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) |
---|---|---|---|
30 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
24 Oct 2023 | AD01 | Registered office address changed from Whaley Road Whaley Road Barnsley S75 1HT England to Whaley Road Barugh Green Barnsley S75 1HT on 24 October 2023 | |
24 Oct 2023 | AD01 | Registered office address changed from Unit 27 Carrwood Road Barnsley S71 5AS England to Whaley Road Whaley Road Barnsley S75 1HT on 24 October 2023 | |
11 Aug 2023 | CS01 | Confirmation statement made on 31 July 2023 with no updates | |
11 May 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
31 Aug 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
04 Aug 2022 | CS01 | Confirmation statement made on 31 July 2022 with updates | |
27 Aug 2021 | CS01 | Confirmation statement made on 14 August 2021 with no updates | |
07 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jul 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
06 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Sep 2020 | AD01 | Registered office address changed from 34 st. Pauls Parade Ardsley Barnsley S71 5BJ England to Unit 27 Carrwood Road Barnsley S71 5AS on 7 September 2020 | |
19 Aug 2020 | CS01 | Confirmation statement made on 14 August 2020 with updates | |
07 Aug 2020 | CS01 | Confirmation statement made on 23 July 2020 with no updates | |
18 May 2020 | AA | Unaudited abridged accounts made up to 31 July 2019 | |
11 Sep 2019 | CS01 | Confirmation statement made on 23 July 2019 with no updates | |
05 Nov 2018 | AP03 | Appointment of Mr Christopher Brian Wood as a secretary on 1 November 2018 | |
01 Nov 2018 | PSC01 | Notification of Christopher Brian Wood as a person with significant control on 1 November 2018 | |
01 Nov 2018 | AD01 | Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 34 st. Pauls Parade Ardsley Barnsley S71 5BJ on 1 November 2018 | |
01 Nov 2018 | PSC07 | Cessation of Natasha Stephenie Mann as a person with significant control on 1 November 2018 | |
01 Nov 2018 | TM01 | Termination of appointment of Natasha Stephenie Mann as a director on 1 November 2018 | |
01 Nov 2018 | AP01 | Appointment of Mr Christopher Brian Wood as a director on 1 November 2018 | |
24 Jul 2018 | NEWINC |
Incorporation
Statement of capital on 2018-07-24
|