DIRECT RESPONSE SOLUTIONS LLP

Company Documents

DateDescription
12/07/1912 July 2019 LLP MEMBER'S CHANGE OF PARTICULARS / LEE ROBINSON / 12/07/2019

View Document

12/07/1912 July 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR IAN DAVID MITCHELL / 12/07/2019

View Document

12/07/1912 July 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR CHRISTOPHER ANTHONY ROBINSON / 12/07/2019

View Document

12/07/1912 July 2019 REGISTERED OFFICE CHANGED ON 12/07/2019 FROM C/O C/O IPPLUS 2 MELFORD COURT THE HAVENS RANSOMES EUROPARK IPSWICH SUFFOLK IP3 9SJ ENGLAND

View Document

27/12/1827 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES

View Document

22/10/1822 October 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER ANTHONY ROBINSON / 22/10/2018

View Document

29/03/1829 March 2018 APPOINTMENT TERMINATED, LLP MEMBER TERENCE ROBINSON

View Document

29/03/1829 March 2018 APPOINTMENT TERMINATED, LLP MEMBER CARL ROOS

View Document

05/01/185 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES

View Document

06/09/176 September 2017 LLP MEMBER APPOINTED MR TERENCE EDWARD ROBINSON

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

19/10/1619 October 2016 SAIL ADDRESS CHANGED FROM: OLD LINEN COURT 83-85 SHAMBLES STREET BARNSLEY SOUTH YORKSHIRE S70 2SB UNITED KINGDOM

View Document

19/10/1619 October 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE REG MEM

View Document

19/10/1619 October 2016 REGISTERED OFFICE CHANGED ON 19/10/2016 FROM WYNDHAM COURT 12-20 PRITCHARD STREET BRISTOL BS2 8RH ENGLAND

View Document

23/09/1623 September 2016 APPOINTMENT TERMINATED, LLP MEMBER ADAM TILSON

View Document

27/04/1627 April 2016 REGISTERED OFFICE CHANGED ON 27/04/2016 FROM 83-84 GEORGE STREET RICHMOND SURREY TW9 1HE

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/12/159 December 2015 ANNUAL RETURN MADE UP TO 28/11/15

View Document

12/10/1512 October 2015 APPOINTMENT TERMINATED, LLP MEMBER DANIEL SHERING

View Document

11/09/1511 September 2015 APPOINTMENT TERMINATED, LLP MEMBER JASON ROOS

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/12/1415 December 2014 ANNUAL RETURN MADE UP TO 28/11/14

View Document

12/12/1412 December 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR JASON PETER ROOS / 28/11/2014

View Document

12/12/1412 December 2014 REGISTERED OFFICE CHANGED ON 12/12/2014 FROM 3 ANGEL WALK HAMMERSMITH LONDON W6 9HX

View Document

12/12/1412 December 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR CARL STEPHEN ROOS / 28/11/2014

View Document

12/12/1412 December 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR CHRISTOPHER ANTHONY ROBINSON / 28/11/2014

View Document

12/12/1412 December 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR ADAM JOHN TILSON / 28/11/2014

View Document

12/12/1412 December 2014 LLP MEMBER'S CHANGE OF PARTICULARS / LEE ROBINSON / 28/11/2014

View Document

12/12/1412 December 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR IAN DAVID MITCHELL / 28/11/2014

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/11/1328 November 2013 ANNUAL RETURN MADE UP TO 28/11/13

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/11/1228 November 2012 ANNUAL RETURN MADE UP TO 28/11/12

View Document

28/11/1228 November 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR JASON PETER ROOS / 28/11/2012

View Document

06/11/126 November 2012 LLP MEMBER APPOINTED MR DANIEL SHERING

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/11/1128 November 2011 ANNUAL RETURN MADE UP TO 28/11/11

View Document

27/04/1127 April 2011 COMPANY NAME CHANGED DIRECT RESPONSE FINANCIAL SERVICES LLP CERTIFICATE ISSUED ON 27/04/11

View Document

12/01/1112 January 2011 LLP MEMBER'S CHANGE OF PARTICULARS / ADAM JOHN TILSON / 30/11/2010

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/12/1021 December 2010 APPOINTMENT TERMINATED, LLP MEMBER JAMES MUNRO

View Document

10/12/1010 December 2010 REGISTER(S) MOVED TO SAIL ADDRESS REG MEM REG DEB INST CREATE CHARGES:EW & NI

View Document

10/12/1010 December 2010 LLP MEMBER'S CHANGE OF PARTICULARS / LEE ROBINSON / 28/11/2010

View Document

10/12/1010 December 2010 LLP MEMBER'S CHANGE OF PARTICULARS / MR CARL STEPHEN ROOS / 28/11/2010

View Document

10/12/1010 December 2010 LLP MEMBER'S CHANGE OF PARTICULARS / JASON PETER ROSS / 28/11/2010

View Document

10/12/1010 December 2010 LLP MEMBER'S CHANGE OF PARTICULARS / ADAM JOHN TILSON / 28/11/2010

View Document

10/12/1010 December 2010 ANNUAL RETURN MADE UP TO 28/11/10

View Document

10/12/1010 December 2010 SAIL ADDRESS CREATED

View Document

26/01/1026 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

04/01/104 January 2010 PREVSHO FROM 30/06/2009 TO 31/03/2009

View Document

14/12/0914 December 2009 ANNUAL RETURN MADE UP TO 28/11/09

View Document

25/11/0925 November 2009 LLP MEMBER'S CHANGE OF PARTICULARS / CHRISTOPHER ANTHONY ROBINSON / 17/11/2009

View Document

25/11/0925 November 2009 LLP MEMBER'S CHANGE OF PARTICULARS / ADAM JOHN TILSON / 17/11/2009

View Document

25/11/0925 November 2009 LLP MEMBER'S CHANGE OF PARTICULARS / JAMES MATTHEW MUNRO / 17/11/2009

View Document

25/11/0925 November 2009 LLP MEMBER'S CHANGE OF PARTICULARS / LEE ROBINSON / 17/11/2009

View Document

25/11/0925 November 2009 LLP MEMBER'S CHANGE OF PARTICULARS / JASON PETER ROSS / 17/11/2009

View Document

25/11/0925 November 2009 LLP MEMBER'S CHANGE OF PARTICULARS / CARL STEPHEN ROOS / 17/11/2009

View Document

25/11/0925 November 2009 LLP MEMBER'S CHANGE OF PARTICULARS / IAN DAVID MITCHELL / 17/11/2009

View Document

20/11/0920 November 2009 APPOINTMENT TERMINATED, LLP MEMBER EGEMEN DEGIRMENDJIOGLU

View Document

20/11/0920 November 2009 PREVEXT FROM 31/03/2009 TO 30/06/2009

View Document

23/02/0923 February 2009 LLP MEMBER APPOINTED EGEMEN DEGIRMENDJIOGLU

View Document

23/02/0923 February 2009 LLP MEMBER APPOINTED JASON PETER ROSS

View Document

23/02/0923 February 2009 LLP MEMBER APPOINTED CARL STEPHEN ROOS

View Document

23/02/0923 February 2009 LLP MEMBER APPOINTED LEE ROBINSON

View Document

13/02/0913 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

04/07/084 July 2008 CHANGE OF NAME 25/06/2008

View Document

02/07/082 July 2008 COMPANY NAME CHANGED DIRECT RESPONSE MANAGEMENT SERVICES LLP CERTIFICATE ISSUED ON 04/07/08

View Document

09/04/089 April 2008 PREVSHO FROM 30/11/2008 TO 31/03/2008

View Document

28/11/0728 November 2007 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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