Download leads from Nexok and grow your business. Find out more

Rapier (UK) Ltd

Documents

Total Documents170
Total Pages652

Filing History

4 June 2023Confirmation statement made on 4 June 2023 with no updates
1 May 2023Micro company accounts made up to 31 March 2023
5 June 2022Confirmation statement made on 4 June 2022 with no updates
5 May 2022Micro company accounts made up to 31 March 2022
12 June 2021Confirmation statement made on 4 June 2021 with no updates
18 May 2021Micro company accounts made up to 31 March 2021
17 June 2020Confirmation statement made on 4 June 2020 with no updates
17 June 2020Micro company accounts made up to 31 March 2020
16 June 2019Confirmation statement made on 4 June 2019 with no updates
28 April 2019Micro company accounts made up to 31 March 2019
16 June 2018Micro company accounts made up to 31 March 2018
4 June 2018Confirmation statement made on 4 June 2018 with no updates
12 June 2017Confirmation statement made on 8 June 2017 with updates
12 June 2017Confirmation statement made on 8 June 2017 with updates
29 May 2017Appointment of Mr Anthony Straub as a director on 29 May 2017
29 May 2017Registered office address changed from 18 Crozier House the Boulevard Leeds LS10 1LQ England to 39 Vauxhall Drive Woodley Reading RG5 4EB on 29 May 2017
29 May 2017Termination of appointment of Oliver Mason as a secretary on 29 May 2017
29 May 2017Registered office address changed from 18 Crozier House the Boulevard Leeds LS10 1LQ England to 39 Vauxhall Drive Woodley Reading RG5 4EB on 29 May 2017
29 May 2017Appointment of Mr Anthony Straub as a director on 29 May 2017
29 May 2017Termination of appointment of Oliver Richard Mason as a director on 29 May 2017
29 May 2017Termination of appointment of Oliver Mason as a secretary on 29 May 2017
29 May 2017Termination of appointment of Oliver Richard Mason as a director on 29 May 2017
11 May 2017Micro company accounts made up to 31 March 2017
11 May 2017Micro company accounts made up to 31 March 2017
8 February 2017Confirmation statement made on 3 February 2017 with updates
8 February 2017Confirmation statement made on 3 February 2017 with updates
14 November 2016Accounts for a dormant company made up to 31 March 2016
14 November 2016Accounts for a dormant company made up to 31 March 2016
22 August 2016Registered office address changed from Cherry Tree House Mickley Near Ripon North Yorkshire HG4 3JE to 18 Crozier House the Boulevard Leeds LS10 1LQ on 22 August 2016
22 August 2016Termination of appointment of Peter Richard Mason as a director on 22 August 2016
22 August 2016Appointment of Mr Oliver Richard Mason as a director on 22 August 2016
22 August 2016Registered office address changed from Cherry Tree House Mickley Near Ripon North Yorkshire HG4 3JE to 18 Crozier House the Boulevard Leeds LS10 1LQ on 22 August 2016
22 August 2016Termination of appointment of Peter Richard Mason as a director on 22 August 2016
22 August 2016Appointment of Mr Oliver Richard Mason as a director on 22 August 2016
7 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-07
  • GBP 2
7 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-07
  • GBP 2
30 November 2015Accounts for a dormant company made up to 31 March 2015
30 November 2015Accounts for a dormant company made up to 31 March 2015
22 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-22
  • GBP 2
22 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-22
  • GBP 2
22 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-22
  • GBP 2
16 November 2014Accounts for a dormant company made up to 31 March 2014
16 November 2014Accounts for a dormant company made up to 31 March 2014
4 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
4 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
4 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
26 October 2013Accounts for a dormant company made up to 31 March 2013
26 October 2013Accounts for a dormant company made up to 31 March 2013
3 March 2013Annual return made up to 3 February 2013 with a full list of shareholders
3 March 2013Annual return made up to 3 February 2013 with a full list of shareholders
3 March 2013Annual return made up to 3 February 2013 with a full list of shareholders
28 October 2012Accounts for a dormant company made up to 31 March 2012
28 October 2012Accounts for a dormant company made up to 31 March 2012
16 February 2012Annual return made up to 3 February 2012 with a full list of shareholders
16 February 2012Annual return made up to 3 February 2012 with a full list of shareholders
16 February 2012Annual return made up to 3 February 2012 with a full list of shareholders
19 August 2011Total exemption small company accounts made up to 31 March 2011
19 August 2011Total exemption small company accounts made up to 31 March 2011
9 February 2011Annual return made up to 3 February 2011 with a full list of shareholders
9 February 2011Annual return made up to 3 February 2011 with a full list of shareholders
9 February 2011Annual return made up to 3 February 2011 with a full list of shareholders
29 December 2010Appointment of Dr Peter Richard Mason as a director
29 December 2010Appointment of Dr Peter Richard Mason as a director
27 December 2010Termination of appointment of Gillian Elwell as a director
27 December 2010Termination of appointment of Gillian Elwell as a director
22 July 2010Total exemption small company accounts made up to 31 March 2010
22 July 2010Total exemption small company accounts made up to 31 March 2010
17 February 2010Annual return made up to 3 February 2010 with a full list of shareholders
17 February 2010Director's details changed for Gillian Andrea Elwell on 17 February 2010
17 February 2010Annual return made up to 3 February 2010 with a full list of shareholders
17 February 2010Annual return made up to 3 February 2010 with a full list of shareholders
17 February 2010Director's details changed for Gillian Andrea Elwell on 17 February 2010
24 January 2010Total exemption small company accounts made up to 31 March 2009
24 January 2010Total exemption small company accounts made up to 31 March 2009
9 February 2009Return made up to 03/02/09; full list of members
9 February 2009Return made up to 03/02/09; full list of members
5 January 2009Total exemption small company accounts made up to 31 March 2008
5 January 2009Total exemption small company accounts made up to 31 March 2008
18 February 2008Secretary's particulars changed
18 February 2008Return made up to 03/02/08; full list of members
18 February 2008Secretary's particulars changed
18 February 2008Return made up to 03/02/08; full list of members
11 December 2007Total exemption full accounts made up to 31 March 2007
11 December 2007Total exemption full accounts made up to 31 March 2007
4 July 2007Registered office changed on 04/07/07 from: 11 priors court newark street reading berkshire RG1 2SR
4 July 2007Registered office changed on 04/07/07 from: 11 priors court newark street reading berkshire RG1 2SR
28 February 2007Return made up to 03/02/07; full list of members
28 February 2007Return made up to 03/02/07; full list of members
23 October 2006Total exemption full accounts made up to 31 March 2006
23 October 2006Total exemption full accounts made up to 31 March 2006
6 March 2006Return made up to 03/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
6 March 2006Return made up to 03/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
23 September 2005Total exemption full accounts made up to 31 March 2005
23 September 2005Total exemption full accounts made up to 31 March 2005
22 February 2005Return made up to 03/02/05; full list of members
22 February 2005Return made up to 03/02/05; full list of members
11 January 2005Director resigned
11 January 2005New director appointed
11 January 2005New director appointed
11 January 2005Director resigned
22 November 2004Total exemption full accounts made up to 31 March 2004
22 November 2004Total exemption full accounts made up to 31 March 2004
20 February 2004Return made up to 03/02/04; full list of members
20 February 2004Return made up to 03/02/04; full list of members
1 December 2003Secretary resigned
1 December 2003Secretary resigned
1 December 2003New secretary appointed
1 December 2003New secretary appointed
28 June 2003Total exemption full accounts made up to 31 March 2003
28 June 2003Total exemption full accounts made up to 31 March 2003
2 April 2003Registered office changed on 02/04/03 from: 18 saint pauls street stamford lincolnshire PE9 2BE
2 April 2003Registered office changed on 02/04/03 from: 18 saint pauls street stamford lincolnshire PE9 2BE
28 February 2003Return made up to 03/02/03; full list of members
28 February 2003Return made up to 03/02/03; full list of members
6 January 2003Total exemption full accounts made up to 31 March 2002
6 January 2003Total exemption full accounts made up to 31 March 2002
26 February 2002Return made up to 03/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
26 February 2002Return made up to 03/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
20 November 2001Total exemption full accounts made up to 31 March 2001
20 November 2001Total exemption full accounts made up to 31 March 2001
16 February 2001Return made up to 03/02/01; full list of members
16 February 2001Return made up to 03/02/01; full list of members
29 November 2000Secretary resigned
29 November 2000New director appointed
29 November 2000Director resigned
29 November 2000Director resigned
29 November 2000New director appointed
29 November 2000New secretary appointed
29 November 2000New secretary appointed
29 November 2000Secretary resigned
17 August 2000Full accounts made up to 31 March 2000
17 August 2000Full accounts made up to 31 March 2000
28 April 2000Director resigned
28 April 2000Secretary resigned;director resigned
28 April 2000Director resigned
28 April 2000New secretary appointed
28 April 2000New secretary appointed
28 April 2000New director appointed
28 April 2000Secretary resigned;director resigned
28 April 2000New director appointed
28 April 2000Registered office changed on 28/04/00 from: 34 western avenue prudhoe northumberland NE42 6PA
28 April 2000Registered office changed on 28/04/00 from: 34 western avenue prudhoe northumberland NE42 6PA
19 April 2000Ad 30/03/00--------- £ si 1@1=1 £ ic 1/2
19 April 2000Ad 30/03/00--------- £ si 1@1=1 £ ic 1/2
6 February 2000Return made up to 03/02/00; full list of members
6 February 2000Return made up to 03/02/00; full list of members
16 July 1999Accounts for a dormant company made up to 31 March 1999
16 July 1999Accounts for a dormant company made up to 31 March 1999
15 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
15 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
5 February 1999Return made up to 03/02/99; full list of members
5 February 1999Return made up to 03/02/99; full list of members
21 April 1998Accounts for a dormant company made up to 31 March 1998
21 April 1998Accounts for a dormant company made up to 31 March 1998
6 February 1998Return made up to 03/02/98; full list of members
6 February 1998Return made up to 03/02/98; full list of members
14 March 1997New director appointed
14 March 1997Registered office changed on 14/03/97 from: 152 city road london EC1V 2NX
14 March 1997Accounting reference date extended from 28/02/98 to 31/03/98
14 March 1997New director appointed
14 March 1997Registered office changed on 14/03/97 from: 152 city road london EC1V 2NX
14 March 1997Accounting reference date extended from 28/02/98 to 31/03/98
14 March 1997New secretary appointed;new director appointed
14 March 1997New secretary appointed;new director appointed
6 March 1997Director resigned
6 March 1997Secretary resigned
6 March 1997Director resigned
6 March 1997Secretary resigned
3 February 1997Incorporation
3 February 1997Incorporation
Sign up now to grow your client base. Plans & Pricing