Rapid Access Ltd was founded on 01 August 2008, it's status is listed as "Active". We don't know the number of employees at Rapid Access Ltd. The current directors of the organisation are Kibler, Samuel James, Marvin, Kirk, Stokes, Ross, Pocock, Rachel Sarah, Harrison, Chris.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KIBLER, Samuel James | 01 August 2008 | - | 1 |
MARVIN, Kirk | 01 November 2019 | - | 1 |
STOKES, Ross | 08 June 2015 | - | 1 |
HARRISON, Chris | 08 June 2015 | 01 April 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
POCOCK, Rachel Sarah | 01 August 2008 | 01 September 2010 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 01 September 2020 | |
AA - Annual Accounts | 03 March 2020 | |
SH08 - Notice of name or other designation of class of shares | 03 December 2019 | |
RESOLUTIONS - N/A | 01 December 2019 | |
SH01 - Return of Allotment of shares | 27 November 2019 | |
AP01 - Appointment of director | 04 November 2019 | |
CS01 - N/A | 05 September 2019 | |
AA - Annual Accounts | 11 April 2019 | |
CH01 - Change of particulars for director | 26 March 2019 | |
CS01 - N/A | 31 August 2018 | |
PSC01 - N/A | 30 August 2018 | |
CS01 - N/A | 30 August 2018 | |
TM01 - Termination of appointment of director | 09 April 2018 | |
AA - Annual Accounts | 02 January 2018 | |
CS01 - N/A | 31 July 2017 | |
AA - Annual Accounts | 05 June 2017 | |
CS01 - N/A | 09 November 2016 | |
CS01 - N/A | 14 September 2016 | |
AA - Annual Accounts | 27 May 2016 | |
AR01 - Annual Return | 21 August 2015 | |
AP01 - Appointment of director | 25 June 2015 | |
AP01 - Appointment of director | 25 June 2015 | |
AP01 - Appointment of director | 25 June 2015 | |
AA - Annual Accounts | 05 March 2015 | |
CH01 - Change of particulars for director | 29 January 2015 | |
AR01 - Annual Return | 17 September 2014 | |
AA - Annual Accounts | 22 May 2014 | |
RP04 - N/A | 31 October 2013 | |
AR01 - Annual Return | 06 August 2013 | |
AA - Annual Accounts | 22 May 2013 | |
RESOLUTIONS - N/A | 25 March 2013 | |
SH01 - Return of Allotment of shares | 25 March 2013 | |
AD01 - Change of registered office address | 03 October 2012 | |
AR01 - Annual Return | 23 August 2012 | |
AD01 - Change of registered office address | 22 May 2012 | |
AA - Annual Accounts | 09 May 2012 | |
MG01 - Particulars of a mortgage or charge | 31 March 2012 | |
AD01 - Change of registered office address | 26 September 2011 | |
AR01 - Annual Return | 20 September 2011 | |
TM02 - Termination of appointment of secretary | 20 September 2011 | |
CERTNM - Change of name certificate | 12 January 2011 | |
AA - Annual Accounts | 07 January 2011 | |
CONNOT - N/A | 21 December 2010 | |
AR01 - Annual Return | 11 October 2010 | |
CH01 - Change of particulars for director | 11 October 2010 | |
AA - Annual Accounts | 22 January 2010 | |
363a - Annual Return | 18 August 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 04 September 2008 | |
NEWINC - New incorporation documents | 01 August 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 26 March 2012 | Outstanding |
N/A |