Date | Description |
2025-04-21 |
delete cto Neil Kennell |
2025-04-21 |
delete person Neil Kennell |
2025-01-15 |
update statutory_documents 30/06/24 TOTAL EXEMPTION FULL |
2024-11-13 |
insert about_pages_linkeddomain alcumus.com |
2024-11-13 |
insert about_pages_linkeddomain constructionline.co.uk |
2024-10-13 |
delete person Marie Mitchinson |
2024-10-13 |
insert person Lucy Russell |
2024-07-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/24, NO UPDATES |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2024-04-07 |
update num_mort_charges 7 => 8 |
2024-04-07 |
update num_mort_outstanding 5 => 6 |
2024-03-31 |
insert cfo Jane Wiseman |
2024-03-31 |
insert person Jane Wiseman |
2024-03-25 |
update statutory_documents 30/06/23 TOTAL EXEMPTION FULL |
2024-02-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040061000008 |
2023-09-17 |
delete cfo Adam Dowse |
2023-09-17 |
delete person Adam Dowse |
2023-07-12 |
insert cto Neil Kennell |
2023-07-12 |
update person_description Neil Kennell => Neil Kennell |
2023-07-12 |
update person_title Marie Mitchinson: Warehouse & Distribution => Storage & Distribution Manager |
2023-07-12 |
update person_title Neil Kennell: Tech Director => Technical Director |
2023-06-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/23, WITH UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-03-30 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2022-06-14 |
delete person Jim Keir |
2022-06-14 |
delete person Kevin Crockford |
2022-06-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/22, WITH UPDATES |
2022-05-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW BARBER / 27/05/2022 |
2022-05-27 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PAUL ANDREW BARBER / 27/05/2022 |
2022-05-27 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAPID RESPONSE SOLUTIONS HOLDINGS LIMITED |
2022-05-27 |
update statutory_documents CESSATION OF PAUL BARBER AS A PSC |
2021-12-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2021-12-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2021-11-08 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2021-07-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-06-25 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2021-06-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/21, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-06-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES |
2020-05-22 |
insert otherexecutives Claire Mellows |
2020-05-22 |
delete person Wayne Cryer |
2020-05-22 |
insert person Claire Mellows |
2020-02-21 |
delete person Gordon Tuminting |
2020-01-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2020-01-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-01-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2019-12-20 |
insert otherexecutives Alun Lane |
2019-12-20 |
delete address Unit 2 , Dundas Lane , Portsmouth PO35SD |
2019-12-20 |
insert person Alun Lane |
2019-12-20 |
insert person Andy Keen |
2019-12-20 |
insert person Gordon Tuminting |
2019-12-20 |
insert person Jim Keir |
2019-12-20 |
insert person Joe Barber |
2019-12-20 |
insert person Kevin Crockford |
2019-12-20 |
insert person Lee Newman |
2019-12-20 |
insert person Matt Wood |
2019-12-20 |
insert person Paul Barber |
2019-12-20 |
insert person Sarah Raven |
2019-12-20 |
insert person Steve Barber |
2019-12-20 |
insert person Wayne Cryer |
2019-12-20 |
update primary_contact Unit 2 , Dundas Lane , Portsmouth PO35SD => null |
2019-12-16 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2019-09-20 |
insert alias RRS Group |
2019-09-20 |
update founded_year null => 2000 |
2019-06-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES |
2019-05-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW BARBER / 30/04/2015 |
2019-02-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-02-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-01-31 |
update statutory_documents 30/06/18 UNAUDITED ABRIDGED |
2018-06-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES |
2018-04-06 |
delete email ra..@rapidrs.co.uk |
2018-04-06 |
delete person Rares-Ionut Busnea |
2018-04-06 |
insert email al..@rapidrs.co.uk |
2018-04-06 |
insert person Al Maher |
2018-04-06 |
update person_title David Sullivan: Inspection Engineer / Warehouse Supervisor => Inspection Engineer / Slinger / Banksman |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-03-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-03-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-02-18 |
delete email li..@rapidrs.co.uk |
2018-02-18 |
delete person Lisa Gale |
2018-01-06 |
insert email ge..@rapidrs.co.uk |
2018-01-06 |
insert email to..@rapidrs.co.uk |
2018-01-06 |
insert person Geoffrey Williams |
2018-01-04 |
update statutory_documents 30/06/17 UNAUDITED ABRIDGED |
2017-06-07 |
delete email da..@rapidrs.co.uk |
2017-06-07 |
delete person Dave Pushman |
2017-06-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES |
2017-02-12 |
delete email ge..@rapidrs.co.uk |
2017-02-12 |
delete person Geoff Williams |
2017-02-12 |
insert partner Columbus McKinnon |
2017-02-12 |
insert partner_pages_linkeddomain hydra-slide.co.uk |
2017-02-12 |
insert partner_pages_linkeddomain hydra-slide.com |
2017-02-09 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-02-09 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-01-07 |
delete email ja..@rapidrs.co.uk |
2017-01-07 |
delete person Jane Wiseman |
2017-01-07 |
delete person Kevin Brentegani |
2017-01-07 |
insert email ge..@rapidrs.co.uk |
2017-01-07 |
insert email li..@rapidrs.co.uk |
2017-01-07 |
insert email ne..@rapidrs.co.uk |
2017-01-07 |
insert email ra..@rapidrs.co.uk |
2017-01-07 |
insert person Geoff Williams |
2017-01-07 |
insert person Lisa Gale |
2017-01-07 |
insert person Rares-Ionut Busnea |
2017-01-06 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-09-08 |
delete email ge..@rapidrs.co.uk |
2016-09-08 |
delete person Georgia Holford |
2016-09-08 |
insert email da..@rapidrs.co.uk |
2016-09-08 |
insert person David Sullivan |
2016-07-07 |
update returns_last_madeup_date 2015-06-01 => 2016-06-01 |
2016-07-07 |
update returns_next_due_date 2016-06-29 => 2017-06-29 |
2016-07-06 |
delete index_pages_linkeddomain infocuswebs.com |
2016-07-06 |
delete source_ip 88.208.252.177 |
2016-07-06 |
insert index_pages_linkeddomain layerswp.com |
2016-07-06 |
insert index_pages_linkeddomain wordpress.org |
2016-07-06 |
insert phone 02392 669714 |
2016-07-06 |
insert source_ip 5.153.222.25 |
2016-07-06 |
update robots_txt_status www.rapidrs.co.uk: 404 => 200 |
2016-06-15 |
update statutory_documents 01/06/16 FULL LIST |
2016-01-08 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-01-08 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2015-12-23 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-08-15 |
delete source_ip 213.171.219.4 |
2015-08-15 |
insert source_ip 88.208.252.177 |
2015-07-08 |
update returns_last_madeup_date 2014-06-01 => 2015-06-01 |
2015-07-08 |
update returns_next_due_date 2015-06-29 => 2016-06-29 |
2015-06-25 |
update statutory_documents 01/06/15 FULL LIST |
2014-09-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2014-09-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2014-08-08 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2014-07-07 |
update returns_last_madeup_date 2013-06-01 => 2014-06-01 |
2014-07-07 |
update returns_next_due_date 2014-06-29 => 2015-06-29 |
2014-06-24 |
update statutory_documents 01/06/14 FULL LIST |
2014-06-07 |
delete address 44A NEW LANE HAVANT HAMPSHIRE PO9 2NF |
2014-06-07 |
insert address UNIT 2 DUNDAS LANE PORTSMOUTH HANTS PO3 5SD |
2014-06-07 |
update registered_address |
2014-05-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/05/2014 FROM
44A NEW LANE
HAVANT
HAMPSHIRE
PO9 2NF |
2013-12-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2013-12-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2013-11-06 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2013-07-02 |
update returns_last_madeup_date 2012-06-01 => 2013-06-01 |
2013-07-02 |
update returns_next_due_date 2013-06-29 => 2014-06-29 |
2013-06-25 |
update num_mort_charges 5 => 6 |
2013-06-25 |
update num_mort_outstanding 4 => 5 |
2013-06-25 |
update num_mort_charges 6 => 7 |
2013-06-25 |
update num_mort_outstanding 5 => 6 |
2013-06-25 |
update num_mort_outstanding 6 => 5 |
2013-06-25 |
update num_mort_satisfied 1 => 2 |
2013-06-23 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-23 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-21 |
delete sic_code 7487 - Other business activities |
2013-06-21 |
insert sic_code 49410 - Freight transport by road |
2013-06-21 |
insert sic_code 52290 - Other transportation support activities |
2013-06-21 |
update returns_last_madeup_date 2011-06-01 => 2012-06-01 |
2013-06-21 |
update returns_next_due_date 2012-06-29 => 2013-06-29 |
2013-06-11 |
update statutory_documents 01/06/13 FULL LIST |
2013-05-09 |
insert general_emails in..@rapidrs.co.uk |
2013-05-09 |
delete phone 023 9245 9070 |
2013-05-09 |
insert email in..@rapidrs.co.uk |
2013-04-30 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2013-02-27 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
2013-02-22 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
2012-10-25 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2012-06-12 |
update statutory_documents 01/06/12 FULL LIST |
2011-10-28 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-06-21 |
update statutory_documents 01/06/11 FULL LIST |
2010-11-24 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2010-06-10 |
update statutory_documents 01/06/10 FULL LIST |
2010-06-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW BARBER / 01/06/2010 |
2010-06-10 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PAUL ANDREW BARBER / 01/06/2010 |
2009-09-24 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR DAVID BARBER |
2009-09-18 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2009-06-15 |
update statutory_documents RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS |
2008-10-22 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2008-06-16 |
update statutory_documents RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS |
2008-02-27 |
update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL |
2007-11-15 |
update statutory_documents DIRECTOR RESIGNED |
2007-07-13 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2007-07-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/07/07 FROM:
44A NEW LANE
HAVANT
HAMPSHIRE PO9 2NF |
2007-07-13 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2007-07-13 |
update statutory_documents RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS |
2006-12-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
2006-09-18 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-09-18 |
update statutory_documents SECRETARY RESIGNED |
2006-09-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-07-03 |
update statutory_documents RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS |
2006-03-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-12-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
2005-11-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-11-22 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-07-22 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2005-06-09 |
update statutory_documents RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS |
2005-05-14 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-11-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
2004-09-21 |
update statutory_documents LOCATION OF REGISTER OF DIRECTORS' INTERESTS |
2004-09-20 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2004-09-20 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2004-05-24 |
update statutory_documents RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS |
2004-03-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/03/04 FROM:
88 NORTHERN ROAD
PORTSMOUTH
HAMPSHIRE PO6 3ER |
2004-01-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 |
2003-07-11 |
update statutory_documents RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS |
2003-07-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-02-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
2002-06-13 |
update statutory_documents RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS |
2001-11-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
2001-11-03 |
update statutory_documents S366A DISP HOLDING AGM 26/10/01 |
2001-06-15 |
update statutory_documents RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS |
2000-06-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/06/00 FROM:
31 CORSHAM STREET
LONDON
N1 6DR |
2000-06-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-06-13 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2000-06-13 |
update statutory_documents DIRECTOR RESIGNED |
2000-06-13 |
update statutory_documents SECRETARY RESIGNED |
2000-06-01 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |