Founded in 1991, Rapidserve Ltd have registered office in Heanor, Derbyshire, it's status is listed as "Active". We don't currently know the number of employees at the company. The companies director is listed as Knowles, John David.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KNOWLES, John David | 18 April 1991 | 09 November 1998 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 27 April 2020 | |
AP01 - Appointment of director | 27 April 2020 | |
AP01 - Appointment of director | 27 April 2020 | |
CS01 - N/A | 15 April 2020 | |
AA - Annual Accounts | 19 December 2019 | |
CS01 - N/A | 04 April 2019 | |
AA - Annual Accounts | 19 December 2018 | |
CS01 - N/A | 10 April 2018 | |
AA - Annual Accounts | 21 December 2017 | |
CS01 - N/A | 13 April 2017 | |
TM02 - Termination of appointment of secretary | 21 March 2017 | |
RESOLUTIONS - N/A | 20 March 2017 | |
CH01 - Change of particulars for director | 28 February 2017 | |
CH01 - Change of particulars for director | 28 February 2017 | |
AA - Annual Accounts | 07 November 2016 | |
AR01 - Annual Return | 15 April 2016 | |
AA - Annual Accounts | 14 October 2015 | |
AR01 - Annual Return | 15 April 2015 | |
AA - Annual Accounts | 17 December 2014 | |
AR01 - Annual Return | 14 April 2014 | |
AA - Annual Accounts | 27 November 2013 | |
AR01 - Annual Return | 09 April 2013 | |
AA - Annual Accounts | 07 November 2012 | |
AA01 - Change of accounting reference date | 16 August 2012 | |
AR01 - Annual Return | 21 May 2012 | |
AA - Annual Accounts | 08 February 2012 | |
AR01 - Annual Return | 27 April 2011 | |
AA - Annual Accounts | 08 February 2011 | |
AR01 - Annual Return | 15 April 2010 | |
CH01 - Change of particulars for director | 15 April 2010 | |
AA - Annual Accounts | 22 February 2010 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 September 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 September 2009 | |
288b - Notice of resignation of directors or secretaries | 09 September 2009 | |
288b - Notice of resignation of directors or secretaries | 09 September 2009 | |
363a - Annual Return | 29 April 2009 | |
AA - Annual Accounts | 24 March 2009 | |
363a - Annual Return | 08 May 2008 | |
AA - Annual Accounts | 06 March 2008 | |
363a - Annual Return | 27 April 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 April 2007 | |
AA - Annual Accounts | 14 March 2007 | |
363a - Annual Return | 16 June 2006 | |
353 - Register of members | 27 April 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 March 2006 | |
AA - Annual Accounts | 26 August 2005 | |
363s - Annual Return | 15 April 2005 | |
AA - Annual Accounts | 12 January 2005 | |
363s - Annual Return | 22 April 2004 | |
AA - Annual Accounts | 13 January 2004 | |
363s - Annual Return | 15 April 2003 | |
AA - Annual Accounts | 16 January 2003 | |
363s - Annual Return | 15 April 2002 | |
AA - Annual Accounts | 12 March 2002 | |
363s - Annual Return | 10 April 2001 | |
AA - Annual Accounts | 12 September 2000 | |
363s - Annual Return | 05 April 2000 | |
AA - Annual Accounts | 13 March 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 May 1999 | |
363s - Annual Return | 01 May 1999 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 26 November 1998 | |
395 - Particulars of a mortgage or charge | 17 November 1998 | |
RESOLUTIONS - N/A | 16 November 1998 | |
395 - Particulars of a mortgage or charge | 16 November 1998 | |
288b - Notice of resignation of directors or secretaries | 16 November 1998 | |
288b - Notice of resignation of directors or secretaries | 16 November 1998 | |
395 - Particulars of a mortgage or charge | 11 November 1998 | |
CERTNM - Change of name certificate | 11 November 1998 | |
AA - Annual Accounts | 11 September 1998 | |
225 - Change of Accounting Reference Date | 15 May 1998 | |
363s - Annual Return | 16 April 1998 | |
AA - Annual Accounts | 29 July 1997 | |
363s - Annual Return | 14 April 1997 | |
AA - Annual Accounts | 09 September 1996 | |
363s - Annual Return | 26 May 1996 | |
288 - N/A | 23 May 1996 | |
287 - Change in situation or address of Registered Office | 23 January 1996 | |
AA - Annual Accounts | 19 July 1995 | |
363s - Annual Return | 09 April 1995 | |
AA - Annual Accounts | 22 September 1994 | |
RESOLUTIONS - N/A | 18 August 1994 | |
MEM/ARTS - N/A | 18 August 1994 | |
288 - N/A | 24 June 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 May 1994 | |
363s - Annual Return | 25 April 1994 | |
AA - Annual Accounts | 21 July 1993 | |
363b - Annual Return | 18 April 1993 | |
288 - N/A | 12 March 1993 | |
AA - Annual Accounts | 09 November 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 April 1992 | |
363s - Annual Return | 10 April 1992 | |
287 - Change in situation or address of Registered Office | 18 September 1991 | |
288 - N/A | 16 May 1991 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 16 May 1991 | |
MEM/ARTS - N/A | 16 May 1991 | |
RESOLUTIONS - N/A | 13 May 1991 | |
287 - Change in situation or address of Registered Office | 10 May 1991 | |
288 - N/A | 10 May 1991 | |
288 - N/A | 10 May 1991 | |
288 - N/A | 10 May 1991 | |
288 - N/A | 10 May 1991 | |
RESOLUTIONS - N/A | 08 May 1991 | |
RESOLUTIONS - N/A | 08 May 1991 | |
123 - Notice of increase in nominal capital | 08 May 1991 | |
CERTNM - Change of name certificate | 02 May 1991 | |
NEWINC - New incorporation documents | 04 April 1991 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 09 November 1998 | Fully Satisfied |
N/A |
Mortgage debenture | 09 November 1998 | Outstanding |
N/A |
Floating charge | 09 November 1998 | Fully Satisfied |
N/A |