Company Information for RAPID RESPONSE IT LTD
SUITE 19, 60 WATER LANE, WILMSLOW, CHESHIRE, SK9 5AJ,
|
Company Registration Number
07632602
Private Limited Company
Active |
Company Name | |
---|---|
RAPID RESPONSE IT LTD | |
Legal Registered Office | |
SUITE 19 60 WATER LANE WILMSLOW CHESHIRE SK9 5AJ Other companies in M22 | |
Company Number | 07632602 | |
---|---|---|
Company ID Number | 07632602 | |
Date formed | 2011-05-12 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 30/06/2015 | |
Return next due | 28/07/2016 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB117733418 |
Last Datalog update: | 2024-01-07 03:58:48 |
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 RESPONSE IT LIMITED | 2ND FLOORBLACKWATER HOUSE GOULDS HILL MALLOW CO.CORK MALLOW, CORK, IRELAND | Active | Company formed on the 2011-05-12 |
Officer | Role | Date Appointed |
---|---|---|
MAURICE DALY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
VODANET LTD |
Company Secretary | ||
YOMTOV ELIEZER JACOBS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BIONOMICA LIMITED | Director | 2015-07-27 | CURRENT | 2015-07-27 | Active - Proposal to Strike off | |
CYBERNOMICS LIMITED | Director | 2012-02-06 | CURRENT | 2012-02-06 | Active |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR JANE LOUISE PRYCE | ||
Unaudited abridged accounts made up to 2023-03-31 | ||
CONFIRMATION STATEMENT MADE ON 30/06/23, WITH UPDATES | ||
DIRECTOR APPOINTED MR EDMOND PATRICK KELLEHER | ||
CESSATION OF MAURICE DALY AS A PERSON OF SIGNIFICANT CONTROL | ||
REGISTERED OFFICE CHANGED ON 11/04/23 FROM Suite 1 Floor 9 Regent House Heaton Lane Stockport SK4 1BS England | ||
APPOINTMENT TERMINATED, DIRECTOR MAURICE DALY | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MS JANE LOUISE PRYCE | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mr Maurice Daly as a person with significant control on 2019-11-15 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 21/06/17 FROM 3000 Manchester Business Park Aviator Way Manchester M22 5TG | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/08/16 STATEMENT OF CAPITAL;GBP 300 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/06/15 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 30/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/07/14 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 30/06/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Maurice Daly on 2014-03-04 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/02/14 FROM Trident One Styal Road Manchester M22 5XB United Kingdom | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/04/13 TO 31/03/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/09/13 FROM Trident One Styal Road Manchester M22 5WN United Kingdom | |
AR01 | 30/06/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Maurice Daly on 2013-07-03 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/02/13 FROM Advantage Business Centre 132-134 Great Ancoat Street Manchester M4 6DE United Kingdom | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 31/03/12 TO 30/04/12 | |
AA01 | Previous accounting period shortened from 31/05/12 TO 31/03/12 | |
AR01 | 30/06/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 13/09/11 FROM 29 Avon Road Hale Altrincham Cheshire WA15 0LB United Kingdom | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY VODANET LTD | |
AD02 | SAIL ADDRESS CREATED | |
AR01 | 30/06/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MAURICE DALY | |
AP04 | CORPORATE SECRETARY APPOINTED VODANET LTD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
|
|
|
|
|
|
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 RESPONSE IT LTD
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as RAPID RESPONSE IT LTD are:
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. |