Rapid Support Services Limited

DataGardener
dissolved
Unknown

Rapid Support Services Limited

03012870Private Limited With Share Capital

Marshall Peters Heskin Hall Farm, Wood Lane, Heskin, PR75PA
Incorporated

23/01/1995

Company Age

31 years

Directors

1

Employees

SIC Code

41201

Risk

not scored

Company Overview

Registration, classification & business activity

Rapid Support Services Limited (03012870) is a private limited with share capital incorporated on 23/01/1995 (31 years old) and registered in heskin, PR75PA. The company operates under SIC code 41201 - construction of commercial buildings.

Private Limited With Share Capital
SIC: 41201
Unknown
Incorporated 23/01/1995
PR75PA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

1

CCJs

Board of Directors

1

Charges

4

Registered

1

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

92
Gazette Dissolved Liquidation
Category:Gazette
Date:26-07-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:26-04-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:10-03-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:15-04-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-06-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:26-05-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:11-05-2020
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:24-04-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:24-04-2020
Resolution
Category:Resolution
Date:24-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-02-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-01-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-06-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-10-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-02-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-02-2018
Change Person Secretary Company With Change Date
Category:Officers
Date:24-01-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:15-05-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:15-05-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:15-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-01-2014
Change Person Director Company With Change Date
Category:Officers
Date:10-12-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-02-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:27-01-2011
Change Person Director Company With Change Date
Category:Officers
Date:27-01-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-01-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:11-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-02-2010
Change Sail Address Company
Category:Address
Date:04-02-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-11-2009
Legacy
Category:Annual Return
Date:20-01-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-12-2008
Legacy
Category:Annual Return
Date:12-02-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-02-2008
Legacy
Category:Annual Return
Date:05-02-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-02-2007
Accounts With Accounts Type Small
Category:Accounts
Date:04-02-2006
Legacy
Category:Annual Return
Date:23-01-2006
Legacy
Category:Mortgage
Date:02-06-2005
Accounts With Accounts Type Small
Category:Accounts
Date:22-03-2005
Legacy
Category:Annual Return
Date:02-02-2005
Legacy
Category:Annual Return
Date:08-05-2004
Accounts With Accounts Type Small
Category:Accounts
Date:04-02-2004
Legacy
Category:Capital
Date:21-07-2003
Resolution
Category:Resolution
Date:21-07-2003
Resolution
Category:Resolution
Date:21-07-2003
Legacy
Category:Officers
Date:18-07-2003
Legacy
Category:Officers
Date:17-07-2003
Accounts With Accounts Type Small
Category:Accounts
Date:06-02-2003
Legacy
Category:Annual Return
Date:23-01-2003
Accounts With Accounts Type Small
Category:Accounts
Date:02-02-2002
Legacy
Category:Annual Return
Date:24-01-2002
Legacy
Category:Annual Return
Date:29-03-2001
Legacy
Category:Mortgage
Date:14-02-2001
Accounts With Accounts Type Small
Category:Accounts
Date:02-02-2001
Legacy
Category:Annual Return
Date:14-02-2000
Accounts With Accounts Type Small
Category:Accounts
Date:17-08-1999
Legacy
Category:Annual Return
Date:10-02-1999
Accounts With Accounts Type Small
Category:Accounts
Date:25-11-1998
Legacy
Category:Capital
Date:17-06-1998
Legacy
Category:Capital
Date:17-06-1998
Resolution
Category:Resolution
Date:17-06-1998
Resolution
Category:Resolution
Date:17-06-1998
Legacy
Category:Annual Return
Date:29-05-1998
Accounts With Accounts Type Small
Category:Accounts
Date:18-05-1998
Legacy
Category:Annual Return
Date:17-03-1997
Accounts With Accounts Type Small
Category:Accounts
Date:25-02-1997
Legacy
Category:Address
Date:23-01-1997
Legacy
Category:Annual Return
Date:22-07-1996
Legacy
Category:Address
Date:08-11-1995
Legacy
Category:Accounts
Date:11-07-1995
Legacy
Category:Officers
Date:18-04-1995
Certificate Change Of Name Company
Category:Change Of Name
Date:10-04-1995
Incorporation Company
Category:Incorporation
Date:23-01-1995

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/03/2021
Filing Date30/01/2020
Latest Accounts31/03/2019

Trading Addresses

39 Cambridge Street, Milton Keynes, Buckinghamshire, MK125AE
Marshall Peters Heskin Hall Farm, Wood Lane, Heskin, Preston Pr7 5Pa, PR75PARegistered

Contact

Marshall Peters Heskin Hall Farm, Wood Lane, Heskin, PR75PA