About

Registered Number: 04006100
Date of Incorporation: 01/06/2000 (23 years and 10 months ago)
Company Status: Active
Registered Address: Unit 2 Dundas Lane, Portsmouth, Hants, PO3 5SD

 

Rapid Response Solutions Ltd was founded on 01 June 2000, it's status is listed as "Active". 21-50 people are employed by the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 03 June 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 17 June 2019
CH01 - Change of particulars for director 30 May 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 04 June 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 05 June 2017
AA - Annual Accounts 06 January 2017
AR01 - Annual Return 15 June 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 25 June 2015
AA - Annual Accounts 08 August 2014
AR01 - Annual Return 24 June 2014
AD01 - Change of registered office address 07 May 2014
AA - Annual Accounts 06 November 2013
AR01 - Annual Return 11 June 2013
MR04 - N/A 30 April 2013
MG01 - Particulars of a mortgage or charge 27 February 2013
MG01 - Particulars of a mortgage or charge 22 February 2013
AA - Annual Accounts 25 October 2012
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 21 June 2011
AA - Annual Accounts 24 November 2010
AR01 - Annual Return 10 June 2010
CH03 - Change of particulars for secretary 10 June 2010
CH01 - Change of particulars for director 10 June 2010
288b - Notice of resignation of directors or secretaries 24 September 2009
AA - Annual Accounts 18 September 2009
363a - Annual Return 15 June 2009
AA - Annual Accounts 22 October 2008
363a - Annual Return 16 June 2008
AA - Annual Accounts 27 February 2008
288b - Notice of resignation of directors or secretaries 15 November 2007
363a - Annual Return 13 July 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 13 July 2007
353 - Register of members 13 July 2007
287 - Change in situation or address of Registered Office 13 July 2007
AA - Annual Accounts 06 December 2006
288a - Notice of appointment of directors or secretaries 18 September 2006
288b - Notice of resignation of directors or secretaries 18 September 2006
288a - Notice of appointment of directors or secretaries 14 September 2006
363s - Annual Return 03 July 2006
395 - Particulars of a mortgage or charge 08 March 2006
AA - Annual Accounts 09 December 2005
395 - Particulars of a mortgage or charge 22 November 2005
395 - Particulars of a mortgage or charge 22 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 July 2005
363s - Annual Return 09 June 2005
395 - Particulars of a mortgage or charge 14 May 2005
AA - Annual Accounts 01 November 2004
325 - Location of register of directors' interests in shares etc 21 September 2004
353 - Register of members 20 September 2004
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 20 September 2004
363s - Annual Return 24 May 2004
287 - Change in situation or address of Registered Office 02 March 2004
AA - Annual Accounts 06 January 2004
363s - Annual Return 11 July 2003
395 - Particulars of a mortgage or charge 05 July 2003
AA - Annual Accounts 09 February 2003
363s - Annual Return 13 June 2002
AA - Annual Accounts 04 November 2001
RESOLUTIONS - N/A 03 November 2001
RESOLUTIONS - N/A 03 November 2001
363s - Annual Return 15 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 2000
288b - Notice of resignation of directors or secretaries 13 June 2000
288b - Notice of resignation of directors or secretaries 13 June 2000
288a - Notice of appointment of directors or secretaries 13 June 2000
288a - Notice of appointment of directors or secretaries 13 June 2000
287 - Change in situation or address of Registered Office 13 June 2000
NEWINC - New incorporation documents 01 June 2000

Mortgages & Charges

Description Date Status Charge by
Legal assignment of contract monies 25 February 2013 Outstanding

N/A

Debenture 21 February 2013 Outstanding

N/A

Rent deposit deed 03 March 2006 Fully Satisfied

N/A

Floating charge (all assets) 21 November 2005 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 21 November 2005 Outstanding

N/A

Debenture 12 May 2005 Outstanding

N/A

Legal charge 17 June 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.