RESPONSE-ABLE SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 New | Cessation of William Patrick Rogerson as a person with significant control on 2025-03-24 |
19/06/2519 June 2025 New | Notification of Jonathan David Rogerson as a person with significant control on 2025-03-24 |
27/03/2527 March 2025 | Previous accounting period shortened from 2024-06-30 to 2024-06-29 |
28/08/2428 August 2024 | Termination of appointment of William Patrick Rogerson as a director on 2024-08-20 |
29/06/2429 June 2024 | Annual accounts for year ending 29 Jun 2024 |
28/06/2428 June 2024 | Confirmation statement made on 2024-06-28 with updates |
26/03/2426 March 2024 | Total exemption full accounts made up to 2023-06-30 |
04/07/234 July 2023 | Confirmation statement made on 2023-06-28 with updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
23/06/2323 June 2023 | Cessation of Patrick David Boyce Rogerson as a person with significant control on 2022-06-30 |
23/06/2323 June 2023 | Cessation of Patrick David Boyce Rogerson as a person with significant control on 2022-06-30 |
22/06/2322 June 2023 | Notification of William Patrick Rogerson as a person with significant control on 2022-06-30 |
30/03/2330 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
16/11/2116 November 2021 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
28/06/2128 June 2021 | Confirmation statement made on 2021-06-28 with updates |
18/06/2118 June 2021 | 30/06/20 TOTAL EXEMPTION FULL |
02/07/202 July 2020 | CONFIRMATION STATEMENT MADE ON 28/06/20, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
18/03/2018 March 2020 | 30/06/19 UNAUDITED ABRIDGED |
22/01/2022 January 2020 | DIRECTOR APPOINTED MR WILLIAM PATRICK ROGERSON |
22/01/2022 January 2020 | APPOINTMENT TERMINATED, SECRETARY WILLIAM ROGERSON |
09/07/199 July 2019 | CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/03/1928 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
10/07/1810 July 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/06/1829 June 2018 | CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES |
28/03/1828 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
28/06/1728 June 2017 | CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES |
28/06/1728 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK DAVID BOYCE ROGERSON |
28/06/1728 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK DAVID BOYCE ROGERSON |
28/06/1728 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK DAVID BOYCE ROGERSON |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
08/12/168 December 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 058609820002 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
28/06/1628 June 2016 | Annual return made up to 28 June 2016 with full list of shareholders |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
30/06/1530 June 2015 | SECRETARY'S CHANGE OF PARTICULARS / WILLIAM PATRICK ROGERSON / 30/06/2015 |
30/06/1530 June 2015 | Annual return made up to 28 June 2015 with full list of shareholders |
30/06/1530 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK DAVID BOYCE ROGERSON / 30/06/2015 |
10/04/1510 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual return made up to 28 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
28/06/1328 June 2013 | Annual return made up to 28 June 2013 with full list of shareholders |
28/03/1328 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
28/06/1228 June 2012 | SECRETARY'S CHANGE OF PARTICULARS / WILLIAM PATRICK ROGERSON / 11/04/2012 |
28/06/1228 June 2012 | Annual return made up to 28 June 2012 with full list of shareholders |
02/04/122 April 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
29/06/1129 June 2011 | Annual return made up to 28 June 2011 with full list of shareholders |
06/04/116 April 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
28/06/1028 June 2010 | Annual return made up to 28 June 2010 with full list of shareholders |
28/06/1028 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK DAVID BOYCE ROGERSON / 08/06/2010 |
28/06/1028 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / WILLIAM PATRICK ROGERSON / 28/06/2010 |
22/06/1022 June 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
22/12/0922 December 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
17/12/0917 December 2009 | SECRETARY APPOINTED WILLIAM PATRICK ROGERSON |
17/12/0917 December 2009 | APPOINTMENT TERMINATED, SECRETARY CAROL ROGERSON |
12/08/0912 August 2009 | REGISTERED OFFICE CHANGED ON 12/08/2009 FROM WHITE HOUSE CLARENDON STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 5GF |
12/08/0912 August 2009 | RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS |
12/08/0912 August 2009 | LOCATION OF REGISTER OF MEMBERS |
12/08/0912 August 2009 | LOCATION OF DEBENTURE REGISTER |
23/07/0923 July 2009 | REGISTERED OFFICE CHANGED ON 23/07/2009 FROM 8 WOODHALL CLOSE KIRKBY IN ASHFIELD NG17 8NP |
01/06/091 June 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
14/07/0814 July 2008 | RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS |
01/05/081 May 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
11/07/0711 July 2007 | RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS |
04/08/064 August 2006 | NEW DIRECTOR APPOINTED |
04/08/064 August 2006 | NEW SECRETARY APPOINTED |
29/06/0629 June 2006 | DIRECTOR RESIGNED |
29/06/0629 June 2006 | SECRETARY RESIGNED |
28/06/0628 June 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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