ACTION RESPONSE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/12/2417 December 2024 Confirmation statement made on 2024-11-29 with no updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-11-30

View Document

17/12/2317 December 2023 Confirmation statement made on 2023-11-29 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

28/08/2328 August 2023 Change of details for Mr John Ross Faragher as a person with significant control on 2023-08-25

View Document

28/08/2328 August 2023 Director's details changed for Mr John Groves on 2023-08-25

View Document

28/08/2328 August 2023 Change of details for Mr John Groves as a person with significant control on 2023-08-25

View Document

26/08/2326 August 2023 Registered office address changed from Unit 8 Heliport Industrial Estate Lombard Road London SW11 3SS to 85 Great Portland Street London W1W 7LT on 2023-08-26

View Document

29/01/2329 January 2023 Confirmation statement made on 2022-11-29 with no updates

View Document

08/12/228 December 2022 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

29/12/2129 December 2021 Total exemption full accounts made up to 2021-11-30

View Document

19/12/2119 December 2021 Confirmation statement made on 2021-11-29 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

18/12/2018 December 2020 30/11/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES

View Document

23/01/2023 January 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

15/05/1915 May 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

21/01/1921 January 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN FARAGHER

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES

View Document

31/07/1831 July 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

09/12/179 December 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

05/01/175 January 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

29/11/1629 November 2016 15/12/15 STATEMENT OF CAPITAL GBP 300

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

11/04/1611 April 2016 SECOND FILING FOR FORM AP01

View Document

06/03/166 March 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

31/12/1531 December 2015 ADOPT ARTICLES 15/12/2015

View Document

17/12/1517 December 2015 DIRECTOR APPOINTED MR JOHN ROSS FARAGHER

View Document

05/12/155 December 2015 Annual return made up to 6 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

20/11/1520 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049557940002

View Document

05/07/155 July 2015 REGISTERED OFFICE CHANGED ON 05/07/2015 FROM 6 NICKOLS WALK LONDON SW18 1BZ

View Document

18/01/1518 January 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

10/11/1410 November 2014 Annual return made up to 6 November 2014 with full list of shareholders

View Document

04/11/144 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 049557940002

View Document

18/06/1418 June 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

07/11/137 November 2013 Annual return made up to 6 November 2013 with full list of shareholders

View Document

14/09/1314 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

28/11/1228 November 2012 Annual return made up to 6 November 2012 with full list of shareholders

View Document

27/11/1227 November 2012 REGISTERED OFFICE CHANGED ON 27/11/2012 FROM 6 NICKOLS WALK LONDON LONDON SW18 1BZ ENGLAND

View Document

24/05/1224 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/02/1216 February 2012 APPOINTMENT TERMINATED, SECRETARY TIMOTHY NUTT

View Document

15/01/1215 January 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

07/11/117 November 2011 Annual return made up to 6 November 2011 with full list of shareholders

View Document

07/11/117 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GROVES / 31/10/2011

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

12/11/1012 November 2010 Annual return made up to 6 November 2010 with full list of shareholders

View Document

08/02/108 February 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

19/12/0919 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GROVES / 18/12/2009

View Document

19/12/0919 December 2009 Annual return made up to 6 November 2009 with full list of shareholders

View Document

16/10/0916 October 2009 REGISTERED OFFICE CHANGED ON 16/10/2009 FROM 11 A RONDU ROAD CRICKLEWOOD LONDON NW2 3HB

View Document

21/05/0921 May 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

10/02/0910 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

10/02/0910 February 2009 SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY NUTT / 01/06/2008

View Document

10/02/0910 February 2009 RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 RETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

30/03/0730 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

07/03/077 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

06/03/076 March 2007 RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

19/01/0619 January 2006 RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 DIRECTOR RESIGNED

View Document

05/01/055 January 2005 RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/06/0410 June 2004 REGISTERED OFFICE CHANGED ON 10/06/04 FROM: 6C FLORENCE ROAD FINSBURY PARK LONDON N4 4BU

View Document

10/06/0410 June 2004 DIRECTOR RESIGNED

View Document

07/05/047 May 2004 REGISTERED OFFICE CHANGED ON 07/05/04 FROM: 13 CALREMONT WAY CRICKLEWOOD NW2 1AJ

View Document

04/03/044 March 2004 NEW DIRECTOR APPOINTED

View Document

04/03/044 March 2004 NEW DIRECTOR APPOINTED

View Document

18/12/0318 December 2003 NEW SECRETARY APPOINTED

View Document

06/11/036 November 2003 SECRETARY RESIGNED

View Document

06/11/036 November 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company