Rapier Security Services Ltd was registered on 22 October 2007, it's status at Companies House is "Active". We don't currently know the number of employees at Rapier Security Services Ltd. The company has 5 directors listed as Abaidoo, Felix Kobena, Gba Secretarial Limited, Davis, George Gilly, Hayward, Peter, Mair, James George.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAVIS, George Gilly | 17 February 2015 | - | 1 |
MAIR, James George | 22 October 2007 | 28 May 2012 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ABAIDOO, Felix Kobena | 17 February 2015 | - | 1 |
GBA SECRETARIAL LIMITED | 26 March 2015 | - | 1 |
HAYWARD, Peter | 22 October 2007 | 01 July 2014 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 25 June 2020 | |
AA - Annual Accounts | 31 December 2019 | |
CS01 - N/A | 17 June 2019 | |
AA - Annual Accounts | 16 December 2018 | |
CS01 - N/A | 17 June 2018 | |
AA - Annual Accounts | 08 January 2018 | |
CS01 - N/A | 25 June 2017 | |
AA - Annual Accounts | 23 November 2016 | |
AR01 - Annual Return | 13 July 2016 | |
AD04 - Change of location of company records to the registered office | 11 July 2016 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 11 July 2016 | |
CH01 - Change of particulars for director | 11 July 2016 | |
CH01 - Change of particulars for director | 11 July 2016 | |
CH04 - Change of particulars for corporate secretary | 11 July 2016 | |
CH01 - Change of particulars for director | 11 July 2016 | |
AA01 - Change of accounting reference date | 20 July 2015 | |
AR01 - Annual Return | 08 June 2015 | |
AP03 - Appointment of secretary | 26 March 2015 | |
AP01 - Appointment of director | 26 March 2015 | |
AP04 - Appointment of corporate secretary | 26 March 2015 | |
AD01 - Change of registered office address | 26 March 2015 | |
AA - Annual Accounts | 19 January 2015 | |
MR01 - N/A | 09 September 2014 | |
TM02 - Termination of appointment of secretary | 17 July 2014 | |
AR01 - Annual Return | 02 June 2014 | |
AA - Annual Accounts | 04 April 2014 | |
AR01 - Annual Return | 03 June 2013 | |
AA - Annual Accounts | 02 January 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 July 2012 | |
AR01 - Annual Return | 18 June 2012 | |
TM01 - Termination of appointment of director | 28 May 2012 | |
AA - Annual Accounts | 28 February 2012 | |
AR01 - Annual Return | 24 October 2011 | |
AA - Annual Accounts | 18 January 2011 | |
AR01 - Annual Return | 01 November 2010 | |
AA - Annual Accounts | 14 June 2010 | |
AR01 - Annual Return | 02 November 2009 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 02 November 2009 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 02 November 2009 | |
CH01 - Change of particulars for director | 02 November 2009 | |
CH01 - Change of particulars for director | 02 November 2009 | |
AA - Annual Accounts | 02 July 2009 | |
395 - Particulars of a mortgage or charge | 30 April 2009 | |
363a - Annual Return | 03 November 2008 | |
NEWINC - New incorporation documents | 22 October 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 04 September 2014 | Outstanding |
N/A |
Debenture | 27 April 2009 | Fully Satisfied |
N/A |