RECEPTIVE SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/11/248 November 2024 Confirmation statement made on 2024-10-24 with updates

View Document

29/04/2429 April 2024 Resolutions

View Document

29/04/2429 April 2024 Resolutions

View Document

24/04/2424 April 2024 Cancellation of shares. Statement of capital on 2024-03-14

View Document

24/04/2424 April 2024 Purchase of own shares.

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/12/2315 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/11/2315 November 2023 Registration of charge 085443770003, created on 2023-11-13

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-24 with updates

View Document

20/07/2320 July 2023 Change of details for Srs Assets Limited as a person with significant control on 2023-03-30

View Document

23/05/2323 May 2023 Appointment of Mr Shahil Somani as a director on 2023-03-30

View Document

22/05/2322 May 2023 Notification of Srs Assets Limited as a person with significant control on 2023-03-30

View Document

20/04/2320 April 2023 Resolutions

View Document

20/04/2320 April 2023 Resolutions

View Document

20/04/2320 April 2023 Resolutions

View Document

20/04/2320 April 2023 Change of share class name or designation

View Document

20/04/2320 April 2023 Resolutions

View Document

20/04/2320 April 2023 Particulars of variation of rights attached to shares

View Document

20/04/2320 April 2023 Memorandum and Articles of Association

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/03/238 March 2023 Registration of charge 085443770002, created on 2023-02-28

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-24 with updates

View Document

24/10/2224 October 2022 Cessation of Adam James Walmsley as a person with significant control on 2022-10-24

View Document

24/10/2224 October 2022 Change of details for Asset27 Limited as a person with significant control on 2022-10-24

View Document

24/10/2224 October 2022 Notification of Receptive Property Limited as a person with significant control on 2022-10-24

View Document

05/10/225 October 2022 Satisfaction of charge 085443770001 in full

View Document

26/09/2226 September 2022 Particulars of variation of rights attached to shares

View Document

24/09/2224 September 2022 Resolutions

View Document

24/09/2224 September 2022 Resolutions

View Document

24/09/2224 September 2022 Change of share class name or designation

View Document

23/09/2223 September 2022 Particulars of variation of rights attached to shares

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/03/224 March 2022 Cancellation of shares. Statement of capital on 2021-12-31

View Document

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

13/07/2013 July 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 18/05/2020

View Document

25/06/2025 June 2020 01/03/20 STATEMENT OF CAPITAL GBP 351

View Document

18/05/2018 May 2020 PSC'S CHANGE OF PARTICULARS / MR ADAM JAMES WALMSLEY / 01/09/2019

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES

View Document

18/05/2018 May 2020 PSC'S CHANGE OF PARTICULARS / MR SIMON CHARLES WALSH / 01/09/2019

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/03/2018 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 085443770001

View Document

23/12/1923 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

18/10/1918 October 2019 PSC'S CHANGE OF PARTICULARS / MR ADAM JAMES WALMSLEY / 01/03/2018

View Document

18/10/1918 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JAMES WALMSLEY / 01/03/2018

View Document

27/09/1927 September 2019 01/09/19 STATEMENT OF CAPITAL GBP 301

View Document

09/09/199 September 2019 REGISTERED OFFICE CHANGED ON 09/09/2019 FROM 11A CHEAPSIDE CHORLEY LANCASHIRE PR7 2EX

View Document

21/05/1921 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON CHARLES WALSH

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES

View Document

20/05/1920 May 2019 DIRECTOR APPOINTED MR SIMON CHARLES WALSH

View Document

16/05/1916 May 2019 31/03/19 STATEMENT OF CAPITAL GBP 201

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/09/1810 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/06/1730 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/08/168 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/05/1618 May 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

13/07/1513 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/05/1514 May 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

05/05/155 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM WALMSLEY / 01/05/2015

View Document

15/04/1515 April 2015 31/03/15 STATEMENT OF CAPITAL GBP 200

View Document

13/04/1513 April 2015 REGISTERED OFFICE CHANGED ON 13/04/2015 FROM 51 CLARKEGROVE ROAD SHEFFIELD S10 2NH

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/11/1412 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/11/143 November 2014 PREVSHO FROM 31/05/2014 TO 31/03/2014

View Document

19/06/1419 June 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/06/1320 June 2013 REGISTERED OFFICE CHANGED ON 20/06/2013 FROM 12 UNION STREET EGERTON BOLTON BL7 9SP UNITED KINGDOM

View Document

24/05/1324 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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