RECEPTIVE SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
08/11/248 November 2024 | Confirmation statement made on 2024-10-24 with updates |
29/04/2429 April 2024 | Resolutions |
29/04/2429 April 2024 | Resolutions |
24/04/2424 April 2024 | Cancellation of shares. Statement of capital on 2024-03-14 |
24/04/2424 April 2024 | Purchase of own shares. |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
15/12/2315 December 2023 | Total exemption full accounts made up to 2023-03-31 |
15/11/2315 November 2023 | Registration of charge 085443770003, created on 2023-11-13 |
24/10/2324 October 2023 | Confirmation statement made on 2023-10-24 with updates |
20/07/2320 July 2023 | Change of details for Srs Assets Limited as a person with significant control on 2023-03-30 |
23/05/2323 May 2023 | Appointment of Mr Shahil Somani as a director on 2023-03-30 |
22/05/2322 May 2023 | Notification of Srs Assets Limited as a person with significant control on 2023-03-30 |
20/04/2320 April 2023 | Resolutions |
20/04/2320 April 2023 | Resolutions |
20/04/2320 April 2023 | Resolutions |
20/04/2320 April 2023 | Change of share class name or designation |
20/04/2320 April 2023 | Resolutions |
20/04/2320 April 2023 | Particulars of variation of rights attached to shares |
20/04/2320 April 2023 | Memorandum and Articles of Association |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
08/03/238 March 2023 | Registration of charge 085443770002, created on 2023-02-28 |
23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-31 |
24/10/2224 October 2022 | Confirmation statement made on 2022-10-24 with updates |
24/10/2224 October 2022 | Cessation of Adam James Walmsley as a person with significant control on 2022-10-24 |
24/10/2224 October 2022 | Change of details for Asset27 Limited as a person with significant control on 2022-10-24 |
24/10/2224 October 2022 | Notification of Receptive Property Limited as a person with significant control on 2022-10-24 |
05/10/225 October 2022 | Satisfaction of charge 085443770001 in full |
26/09/2226 September 2022 | Particulars of variation of rights attached to shares |
24/09/2224 September 2022 | Resolutions |
24/09/2224 September 2022 | Resolutions |
24/09/2224 September 2022 | Change of share class name or designation |
23/09/2223 September 2022 | Particulars of variation of rights attached to shares |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
04/03/224 March 2022 | Cancellation of shares. Statement of capital on 2021-12-31 |
16/12/2116 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/03/2129 March 2021 | 31/03/20 UNAUDITED ABRIDGED |
13/07/2013 July 2020 | SECOND FILING OF CONFIRMATION STATEMENT DATED 18/05/2020 |
25/06/2025 June 2020 | 01/03/20 STATEMENT OF CAPITAL GBP 351 |
18/05/2018 May 2020 | PSC'S CHANGE OF PARTICULARS / MR ADAM JAMES WALMSLEY / 01/09/2019 |
18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES |
18/05/2018 May 2020 | PSC'S CHANGE OF PARTICULARS / MR SIMON CHARLES WALSH / 01/09/2019 |
14/05/2014 May 2020 | CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/03/2018 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 085443770001 |
23/12/1923 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
18/10/1918 October 2019 | PSC'S CHANGE OF PARTICULARS / MR ADAM JAMES WALMSLEY / 01/03/2018 |
18/10/1918 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JAMES WALMSLEY / 01/03/2018 |
27/09/1927 September 2019 | 01/09/19 STATEMENT OF CAPITAL GBP 301 |
09/09/199 September 2019 | REGISTERED OFFICE CHANGED ON 09/09/2019 FROM 11A CHEAPSIDE CHORLEY LANCASHIRE PR7 2EX |
21/05/1921 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON CHARLES WALSH |
21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES |
20/05/1920 May 2019 | DIRECTOR APPOINTED MR SIMON CHARLES WALSH |
16/05/1916 May 2019 | 31/03/19 STATEMENT OF CAPITAL GBP 201 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
10/09/1810 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
16/05/1816 May 2018 | CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
30/06/1730 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
17/05/1717 May 2017 | CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
08/08/168 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
18/05/1618 May 2016 | Annual return made up to 14 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
13/07/1513 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
14/05/1514 May 2015 | Annual return made up to 14 May 2015 with full list of shareholders |
05/05/155 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM WALMSLEY / 01/05/2015 |
15/04/1515 April 2015 | 31/03/15 STATEMENT OF CAPITAL GBP 200 |
13/04/1513 April 2015 | REGISTERED OFFICE CHANGED ON 13/04/2015 FROM 51 CLARKEGROVE ROAD SHEFFIELD S10 2NH |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
12/11/1412 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
03/11/143 November 2014 | PREVSHO FROM 31/05/2014 TO 31/03/2014 |
19/06/1419 June 2014 | Annual return made up to 24 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/06/1320 June 2013 | REGISTERED OFFICE CHANGED ON 20/06/2013 FROM 12 UNION STREET EGERTON BOLTON BL7 9SP UNITED KINGDOM |
24/05/1324 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of RECEPTIVE SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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