Based in Wakefield, Rapid Platforms Ltd was founded on 03 January 1989, it has a status of "Active". This organisation employs 21-50 people. The company has 6 directors. This business is VAT Registered in the UK.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BIRD, Caroline Mary | 06 April 2006 | 12 October 2016 | 1 |
HALL, Colin | 01 May 1999 | 05 April 2006 | 1 |
JONES, James | 26 March 2014 | 12 October 2016 | 1 |
JORDAN, Alistair | 25 February 2002 | 01 October 2015 | 1 |
MARTIN, Richard James | 26 March 2014 | 12 October 2016 | 1 |
PARKER, Derk Ralph | 06 April 2006 | 13 November 2008 | 1 |
Document Type | Date | |
---|---|---|
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 30 April 2020 | |
CS01 - N/A | 30 April 2020 | |
AD04 - Change of location of company records to the registered office | 30 April 2020 | |
TM01 - Termination of appointment of director | 30 April 2020 | |
AA - Annual Accounts | 27 June 2019 | |
CS01 - N/A | 10 April 2019 | |
PSC02 - N/A | 10 April 2019 | |
PSC07 - N/A | 10 April 2019 | |
AA - Annual Accounts | 22 August 2018 | |
CS01 - N/A | 10 April 2018 | |
AA01 - Change of accounting reference date | 26 September 2017 | |
AA - Annual Accounts | 07 August 2017 | |
AP01 - Appointment of director | 04 August 2017 | |
CS01 - N/A | 28 April 2017 | |
RESOLUTIONS - N/A | 04 November 2016 | |
MA - Memorandum and Articles | 04 November 2016 | |
AUD - Auditor's letter of resignation | 27 October 2016 | |
MR01 - N/A | 17 October 2016 | |
AP01 - Appointment of director | 14 October 2016 | |
MR04 - N/A | 14 October 2016 | |
MR04 - N/A | 14 October 2016 | |
AP01 - Appointment of director | 13 October 2016 | |
AP01 - Appointment of director | 13 October 2016 | |
TM01 - Termination of appointment of director | 13 October 2016 | |
TM01 - Termination of appointment of director | 13 October 2016 | |
TM01 - Termination of appointment of director | 13 October 2016 | |
TM01 - Termination of appointment of director | 13 October 2016 | |
TM01 - Termination of appointment of director | 13 October 2016 | |
TM01 - Termination of appointment of director | 13 October 2016 | |
TM02 - Termination of appointment of secretary | 13 October 2016 | |
AD01 - Change of registered office address | 13 October 2016 | |
AR01 - Annual Return | 22 April 2016 | |
AA - Annual Accounts | 21 March 2016 | |
TM01 - Termination of appointment of director | 15 March 2016 | |
MR04 - N/A | 12 March 2016 | |
AR01 - Annual Return | 12 May 2015 | |
CH01 - Change of particulars for director | 12 May 2015 | |
AA - Annual Accounts | 21 February 2015 | |
AR01 - Annual Return | 17 June 2014 | |
RESOLUTIONS - N/A | 01 April 2014 | |
SH08 - Notice of name or other designation of class of shares | 01 April 2014 | |
AP01 - Appointment of director | 01 April 2014 | |
AP01 - Appointment of director | 01 April 2014 | |
AA - Annual Accounts | 20 January 2014 | |
AR01 - Annual Return | 12 April 2013 | |
RESOLUTIONS - N/A | 16 January 2013 | |
RESOLUTIONS - N/A | 16 January 2013 | |
AA - Annual Accounts | 28 December 2012 | |
AR01 - Annual Return | 12 April 2012 | |
AA - Annual Accounts | 17 February 2012 | |
AR01 - Annual Return | 01 April 2011 | |
AA - Annual Accounts | 24 January 2011 | |
MG01 - Particulars of a mortgage or charge | 13 August 2010 | |
AR01 - Annual Return | 27 April 2010 | |
CH01 - Change of particulars for director | 23 March 2010 | |
AA - Annual Accounts | 06 January 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 27 October 2009 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 27 October 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 July 2009 | |
395 - Particulars of a mortgage or charge | 04 July 2009 | |
363a - Annual Return | 17 April 2009 | |
353 - Register of members | 17 April 2009 | |
288b - Notice of resignation of directors or secretaries | 17 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 April 2009 | |
AA - Annual Accounts | 15 December 2008 | |
363a - Annual Return | 09 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 April 2008 | |
AA - Annual Accounts | 28 January 2008 | |
363s - Annual Return | 15 May 2007 | |
AA - Annual Accounts | 12 December 2006 | |
395 - Particulars of a mortgage or charge | 22 July 2006 | |
363s - Annual Return | 20 April 2006 | |
288b - Notice of resignation of directors or secretaries | 10 April 2006 | |
288a - Notice of appointment of directors or secretaries | 10 April 2006 | |
288a - Notice of appointment of directors or secretaries | 10 April 2006 | |
AA - Annual Accounts | 06 February 2006 | |
AA - Annual Accounts | 28 June 2005 | |
363s - Annual Return | 22 April 2005 | |
AA - Annual Accounts | 31 March 2004 | |
363s - Annual Return | 26 March 2004 | |
AUD - Auditor's letter of resignation | 03 December 2003 | |
363s - Annual Return | 26 April 2003 | |
AA - Annual Accounts | 21 January 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 May 2002 | |
363s - Annual Return | 02 May 2002 | |
288a - Notice of appointment of directors or secretaries | 14 February 2002 | |
AA - Annual Accounts | 22 January 2002 | |
363s - Annual Return | 22 May 2001 | |
AA - Annual Accounts | 22 March 2001 | |
RESOLUTIONS - N/A | 06 December 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 December 2000 | |
MEM/ARTS - N/A | 06 December 2000 | |
363s - Annual Return | 13 April 2000 | |
AA - Annual Accounts | 29 February 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 October 1999 | |
287 - Change in situation or address of Registered Office | 03 September 1999 | |
288a - Notice of appointment of directors or secretaries | 09 August 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 May 1999 | |
395 - Particulars of a mortgage or charge | 29 April 1999 | |
363s - Annual Return | 19 April 1999 | |
AA - Annual Accounts | 30 March 1999 | |
363s - Annual Return | 08 May 1998 | |
AA - Annual Accounts | 24 February 1998 | |
AA - Annual Accounts | 30 May 1997 | |
363s - Annual Return | 23 April 1997 | |
363s - Annual Return | 04 June 1996 | |
AA - Annual Accounts | 04 June 1996 | |
287 - Change in situation or address of Registered Office | 04 June 1996 | |
363s - Annual Return | 06 June 1995 | |
AA - Annual Accounts | 07 March 1995 | |
PRE95 - N/A | 01 January 1995 | |
AA - Annual Accounts | 22 April 1994 | |
363s - Annual Return | 22 April 1994 | |
AA - Annual Accounts | 13 May 1993 | |
363s - Annual Return | 23 April 1993 | |
AA - Annual Accounts | 17 January 1993 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 11 June 1992 | |
363s - Annual Return | 06 May 1992 | |
AA - Annual Accounts | 07 June 1991 | |
363a - Annual Return | 07 June 1991 | |
AA - Annual Accounts | 25 June 1990 | |
363 - Annual Return | 25 June 1990 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 15 September 1989 | |
395 - Particulars of a mortgage or charge | 06 March 1989 | |
288 - N/A | 12 January 1989 | |
NEWINC - New incorporation documents | 03 January 1989 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 12 October 2016 | Outstanding |
N/A |
All assets debenture | 10 August 2010 | Fully Satisfied |
N/A |
Debenture | 02 July 2009 | Fully Satisfied |
N/A |
Assignment and charge of sub-leasing agreements | 20 July 2006 | Fully Satisfied |
N/A |
Debenture | 22 April 1999 | Fully Satisfied |
N/A |
Debenture | 27 February 1989 | Fully Satisfied |
N/A |