About

Registered Number: 02598063
Date of Incorporation: 04/04/1991 (32 years and 11 months ago)
Company Status: Active
Registered Address: Shanakiel, Ilkeston Road, Heanor, Derbyshire, DE75 7DR

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KNOWLES, John David 18 April 1991 09 November 1998 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.