Company Information for RAPID INVESTIGATION LTD
APT 1052 CHYNOWETH HOUSE, TREVISSOME PARK, TRURO, CORNWALL, TR4 8UN,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
RAPID INVESTIGATION LTD | |
Legal Registered Office | |
APT 1052 CHYNOWETH HOUSE TREVISSOME PARK TRURO CORNWALL TR4 8UN Other companies in CT20 | |
Company Number | 03410342 | |
---|---|---|
Company ID Number | 03410342 | |
Date formed | 1997-07-28 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/07/2017 | |
Account next due | 30/04/2019 | |
Latest return | 28/07/2015 | |
Return next due | 25/08/2016 | |
Type of accounts | ||
VAT Number /Sales tax ID | GB629800332 |
Last Datalog update: | 2018-11-05 07:22:25 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
RAPID INVESTIGATION AND SECURITY AGENCY PRIVATE LIMITED | ROOM NO.229F 3RD FLOORRAHATH PLAZA NO.172 ARCOT ROAD VADAPALANI CHENNAI Tamil Nadu 600026 | STRIKE OFF | Company formed on the 2005-08-11 |
RAPID INVESTIGATIONS AND CREDIT MANAGEMENT LIMITED | 11248934: COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH | Active - Proposal to Strike off | Company formed on the 2018-03-11 |
Officer | Role | Date Appointed |
---|---|---|
RICHARD BYRON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHYLLIS BYRON |
Company Secretary | ||
EITHNE BYRON |
Company Secretary | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 05/09/2017 FROM INGLES MANOR CASTLE HILL AVENUE FOLKESTONE KENT CT20 2RD | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PHYLLIS BYRON | |
LATEST SOC | 02/08/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES | |
AA | 31/07/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/08/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/07/15 FULL LIST | |
AA | 31/07/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/07/14 FULL LIST | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
AR01 | 28/07/13 FULL LIST | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AR01 | 28/07/12 FULL LIST | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PHYLLIS BYRON / 11/04/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BYRON / 11/04/2012 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 28/07/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BYRON / 02/12/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PHYLLIS BYRON / 02/12/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/12/2011 FROM SUITE 1-B CRANBROOK HOUSE 61 CRANBROOK ROAD ILFORD ESSEX IG1 4PG | |
GAZ1 | FIRST GAZETTE | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 28/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BYRON / 27/07/2010 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02 | |
363s | RETURN MADE UP TO 28/07/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01 | |
363s | RETURN MADE UP TO 28/07/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/00 | |
363s | RETURN MADE UP TO 28/07/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/99 | |
363s | RETURN MADE UP TO 28/07/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/98 | |
363s | RETURN MADE UP TO 28/07/98; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2011-11-22 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.13 | 5 |
MortgagesNumMortOutstanding | 0.10 | 4 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.04 | 4 |
This shows the max and average number of mortgages for companies with the same SIC code of 80300 - Investigation activities
Creditors Due Within One Year | 2013-07-31 | £ 13,271 |
---|---|---|
Creditors Due Within One Year | 2012-08-01 | £ 15,964 |
Creditors Due Within One Year | 2011-08-01 | £ 18,130 |
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RAPID INVESTIGATION LTD
Called Up Share Capital | 2011-08-01 | £ 2 |
---|---|---|
Debtors | 2013-07-31 | £ 14,166 |
Debtors | 2012-08-01 | £ 15,370 |
Debtors | 2011-08-01 | £ 26,791 |
Tangible Fixed Assets | 2011-08-01 | £ 866 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (80300 - Investigation activities) as RAPID INVESTIGATION LTD are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | RAPID INVESTIGATION LTD | Event Date | 2011-11-22 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |