RESPOND2PRESSURE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 Confirmation statement made on 2025-06-16 with updates

View Document

14/03/2514 March 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

01/07/241 July 2024 Confirmation statement made on 2024-06-16 with no updates

View Document

17/06/2417 June 2024 Register inspection address has been changed from 3 Sunflower Way Northwich CW8 4RS England to 4 College Way Hartford Northwich Cheshire CW8 1TY

View Document

17/06/2417 June 2024 Change of details for Mrs Clare Dorothy Owen as a person with significant control on 2024-06-01

View Document

17/06/2417 June 2024 Director's details changed for Mrs Clare Dorothy Owen on 2024-06-01

View Document

12/01/2412 January 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

03/07/233 July 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

22/05/2322 May 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

03/03/223 March 2022 Micro company accounts made up to 2021-10-31

View Document

17/11/2117 November 2021 Director's details changed for Mrs Clare Dorothy Owen on 2021-11-16

View Document

17/11/2117 November 2021 Registered office address changed from Weaver Business Centre 6 Winnington Avenue Northwich Cheshire CW8 4EE England to St George's Court Winnington Avenue Northwich Cheshire CW8 4EE on 2021-11-17

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

16/06/2116 June 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

27/07/1927 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

10/01/1910 January 2019 APPOINTMENT TERMINATED, SECRETARY CLARE OWEN

View Document

10/01/1910 January 2019 REGISTERED OFFICE CHANGED ON 10/01/2019 FROM 134 CHRISTLETON ROAD CHESTER CH3 5TD ENGLAND

View Document

10/01/1910 January 2019 DIRECTOR APPOINTED MR ROBBIE WADE OWEN

View Document

10/01/1910 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE DOROTHY OWEN / 07/01/2019

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

02/07/182 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

12/07/1712 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLARE DOROTHY OWEN

View Document

27/06/1727 June 2017 CESSATION OF ROBBIE WADE OWEN AS A PSC

View Document

19/06/1719 June 2017 REGISTERED OFFICE CHANGED ON 19/06/2017 FROM 3 SUNFLOWER WAY NORTHWICH CHESHIRE CW8 4RS UNITED KINGDOM

View Document

15/06/1715 June 2017 DIRECTOR APPOINTED MRS CLARE DOROTHY OWEN

View Document

15/06/1715 June 2017 APPOINTMENT TERMINATED, DIRECTOR ROBBIE OWEN

View Document

12/12/1612 December 2016 SECOND FILING OF CONFIRMATION STATEMENT DATED 28/08/2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/08/1628 August 2016 SAIL ADDRESS CREATED

View Document

28/08/1628 August 2016 28/08/16 STATEMENT OF CAPITAL GBP 100

View Document

28/08/1628 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBBIE WADE OWEN / 13/10/2015

View Document

07/04/167 April 2016 SECRETARY APPOINTED MRS CLARE DOROTHY OWEN

View Document

13/10/1513 October 2015 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