RAPID BUSINESS SERVICES LIMITED

01981936
SUITE 1D WIDFORD BUSINESS CENTRE 33 ROBJOHNS ROAD CHELMSFORD CM1 3AG

Documents

Documents
Date Category Description Pages
21 Aug 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Aug 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Apr 2024 accounts Annual Accounts 8 Buy now
12 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jul 2023 accounts Annual Accounts 8 Buy now
26 Oct 2022 accounts Annual Accounts 7 Buy now
26 Jul 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
22 Jun 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Jun 2022 officers Change of particulars for secretary (Mr Brian Richard Hallett) 1 Buy now
22 Jun 2022 officers Change of particulars for director (Mr James Richard Hallett) 2 Buy now
21 Jun 2022 officers Termination of appointment of director (Debbie Howe) 1 Buy now
21 Jun 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Jun 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Mar 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Aug 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Aug 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
03 Aug 2021 gazette Gazette Notice Compulsory 1 Buy now
29 Jul 2021 accounts Annual Accounts 7 Buy now
30 Sep 2020 accounts Annual Accounts 7 Buy now
11 May 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Nov 2019 accounts Change Account Reference Date Company Previous Extended 1 Buy now
14 Aug 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Nov 2018 accounts Annual Accounts 7 Buy now
11 Sep 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Sep 2018 officers Change of particulars for director (Mr James Richard Hallett) 2 Buy now
09 Aug 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Jun 2018 officers Change of particulars for director (Mr James Richard Hallett) 2 Buy now
27 Jun 2018 officers Change of particulars for director (Mr James Richard Hallett) 2 Buy now
30 Nov 2017 accounts Annual Accounts 7 Buy now
08 Sep 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Sep 2017 officers Change of particulars for director (Mrs Debbie Howe) 2 Buy now
08 Sep 2017 officers Change of particulars for director (Mr James Richard Hallett) 2 Buy now
08 Sep 2017 officers Change of particulars for secretary (Mr Brian Richard Hallett) 1 Buy now
03 Jun 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
31 May 2017 accounts Annual Accounts 6 Buy now
30 May 2017 gazette Gazette Notice Compulsory 1 Buy now
11 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Dec 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
21 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Oct 2016 officers Change of particulars for director (Mrs Debbie Howe) 2 Buy now
21 Oct 2016 officers Change of particulars for director (Mr James Richard Hallett) 2 Buy now
21 Oct 2016 officers Change of particulars for secretary (Mr Brian Richard Hallett) 1 Buy now
21 Oct 2016 officers Change of particulars for director (Mrs Debbie Howe) 2 Buy now
16 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Oct 2015 accounts Annual Accounts 7 Buy now
09 Sep 2015 annual-return Annual Return 5 Buy now
29 Dec 2014 accounts Annual Accounts 3 Buy now
23 Sep 2014 annual-return Annual Return 4 Buy now
23 Dec 2013 accounts Annual Accounts 3 Buy now
27 Aug 2013 annual-return Annual Return 4 Buy now
20 Dec 2012 accounts Annual Accounts 4 Buy now
17 Aug 2012 annual-return Annual Return 4 Buy now
19 Dec 2011 accounts Annual Accounts 4 Buy now
06 Dec 2011 officers Termination of appointment of director (Alan Herd) 1 Buy now
20 Sep 2011 annual-return Annual Return 4 Buy now
29 Dec 2010 accounts Annual Accounts 4 Buy now
10 Aug 2010 annual-return Annual Return 4 Buy now
10 Aug 2010 officers Termination of appointment of director (Elaine Hallett) 1 Buy now
18 Jun 2010 officers Change of particulars for director (Alan Egerton Forbes Herd) 2 Buy now
18 Jun 2010 officers Change of particulars for director (Elaine Hallett) 2 Buy now
18 Jun 2010 officers Change of particulars for director (James Richard Hallett) 2 Buy now
18 Jun 2010 officers Change of particulars for director (Mrs Debbie Howe) 2 Buy now
18 Jun 2010 officers Change of particulars for secretary (Brian Richard Hallett) 1 Buy now
29 Jan 2010 accounts Annual Accounts 3 Buy now
12 Aug 2009 annual-return Return made up to 07/07/09; full list of members 4 Buy now
29 Jan 2009 accounts Annual Accounts 3 Buy now
12 Nov 2008 officers Director appointed james richard hallett 2 Buy now
19 Aug 2008 annual-return Return made up to 07/07/08; full list of members 4 Buy now
23 Jan 2008 accounts Annual Accounts 6 Buy now
21 Aug 2007 annual-return Return made up to 07/07/07; full list of members 3 Buy now
21 Aug 2007 officers Secretary's particulars changed 1 Buy now
21 Aug 2007 officers Director's particulars changed 1 Buy now
01 Apr 2007 address Registered office changed on 01/04/07 from: wilsons corner 1ST floor 1-5 ingrave road brentwood essex CM15 8AP 1 Buy now
07 Feb 2007 accounts Annual Accounts 10 Buy now
31 Oct 2006 officers Director resigned 1 Buy now
18 Aug 2006 annual-return Return made up to 07/07/06; full list of members 3 Buy now
02 Feb 2006 accounts Annual Accounts 5 Buy now
23 Aug 2005 annual-return Return made up to 07/07/05; full list of members 3 Buy now
23 Aug 2005 officers Secretary resigned 1 Buy now
03 Mar 2005 officers New director appointed 2 Buy now
21 Feb 2005 officers New director appointed 2 Buy now
31 Jan 2005 accounts Annual Accounts 5 Buy now
22 Jul 2004 annual-return Return made up to 07/07/04; full list of members 6 Buy now
25 Mar 2004 officers New secretary appointed 2 Buy now
18 Jan 2004 accounts Annual Accounts 10 Buy now
19 Aug 2003 officers Secretary resigned 1 Buy now
28 Jul 2003 annual-return Return made up to 07/07/03; full list of members 8 Buy now
02 Jul 2003 officers New secretary appointed 2 Buy now
11 Apr 2003 accounts Annual Accounts 10 Buy now
04 Mar 2003 officers New secretary appointed 2 Buy now
01 Nov 2002 officers Director resigned 1 Buy now
22 Oct 2002 annual-return Return made up to 07/07/02; full list of members 8 Buy now
22 Oct 2002 address Registered office changed on 22/10/02 from: 2ND floor the old county court 2 high street brentwood essex CM14 4AB 1 Buy now
06 Sep 2002 officers Director resigned 1 Buy now
27 Jun 2002 accounts Annual Accounts 10 Buy now
09 May 2002 officers New director appointed 2 Buy now
12 Apr 2002 accounts Annual Accounts 10 Buy now
13 Jul 2001 annual-return Return made up to 07/07/01; full list of members 8 Buy now
22 Aug 2000 annual-return Return made up to 07/07/00; change of members 8 Buy now
22 Aug 2000 officers New secretary appointed 2 Buy now