RESPONSE ELECTRONICS LTD

Company Documents

DateDescription
19/08/2519 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

19/08/2519 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

08/08/258 August 2025 NewApplication to strike the company off the register

View Document

04/06/254 June 2025 Director's details changed for Mr Paul Boyd Cornett on 2025-05-21

View Document

27/05/2527 May 2025 Resolutions

View Document

27/05/2527 May 2025

View Document

27/05/2527 May 2025

View Document

27/05/2527 May 2025 Statement of capital on 2025-05-27

View Document

17/01/2517 January 2025 Termination of appointment of David Robert Main as a director on 2024-11-26

View Document

17/01/2517 January 2025 Termination of appointment of Helen Ann Downer as a director on 2024-11-26

View Document

17/01/2517 January 2025 Termination of appointment of Adam Benjamin James Penson as a director on 2024-11-26

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

20/12/2420 December 2024 Appointment of Waterstone Company Secretaries Ltd as a secretary on 2024-12-02

View Document

11/12/2411 December 2024 Appointment of Mr Paul Boyd Cornett as a director on 2024-11-28

View Document

11/12/2411 December 2024 Appointment of Mr Scott Michael Zuehlke as a director on 2024-11-28

View Document

25/11/2425 November 2024 Termination of appointment of Peter Zhiwen Ho as a secretary on 2024-11-25

View Document

30/09/2430 September 2024 Registered office address changed from Flamstead House Flamstead House Denby Hall Business Park Denby Derbyshire DE5 8JX United Kingdom to I54 Unit G2 Valiant Way Coven WV9 5GB on 2024-09-30

View Document

24/09/2424 September 2024 Registered office address changed from 29 Queen Anne's Gate London SW1H 9BU United Kingdom to Flamstead House Flamstead House Denby Hall Business Park Denby Derbyshire DE5 8JX on 2024-09-24

View Document

16/05/2416 May 2024 Accounts for a dormant company made up to 2023-12-31

View Document

01/05/241 May 2024 Appointment of Mr Peter Zhiwen Ho as a secretary on 2024-05-01

View Document

01/05/241 May 2024 Termination of appointment of Ebonstone Corporate Services Limited as a secretary on 2024-05-01

View Document

02/04/242 April 2024 Termination of appointment of Huw Elwyn Williams as a director on 2024-03-01

View Document

01/12/231 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

17/06/2317 June 2023 Accounts for a dormant company made up to 2022-12-31

View Document

06/04/236 April 2023 Appointment of Ebonstone Corporate Services Limited as a secretary on 2023-04-06

View Document

06/04/236 April 2023 Termination of appointment of Sinead Van Duuren as a secretary on 2023-04-06

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

29/11/2229 November 2022 Appointment of Sinead Van Duuren as a secretary on 2022-10-10

View Document

27/09/2227 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

18/01/2218 January 2022 Confirmation statement made on 2021-12-15 with no updates

View Document

16/12/2116 December 2021 Appointment of Mr Huw Elwyn Williams as a director on 2021-12-07

View Document

16/12/2116 December 2021 Appointment of Mr Adam Benjamin James Penson as a director on 2021-12-07

View Document

15/11/2115 November 2021 Termination of appointment of Timothy Andrew Fitter as a director on 2021-11-02

View Document

04/03/204 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 15/12/19, WITH UPDATES

View Document

04/11/194 November 2019 PSC'S CHANGE OF PARTICULARS / ERA HOME SECURITY LIMITED / 19/10/2019

View Document

01/11/191 November 2019 APPOINTMENT TERMINATED, SECRETARY CAROLYN GIBSON

View Document

16/04/1916 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HAYMAN

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT ROSE

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES

View Document

20/07/1820 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

04/04/184 April 2018 SECTION 175 17/01/2018

View Document

14/03/1814 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MICHAEL STOKES BUTLER / 16/02/2018

View Document

14/03/1814 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN ANDREW WATERS / 16/02/2018

View Document

14/03/1814 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RICHARD TURNER / 16/02/2018

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES

View Document

14/12/1714 December 2017 APPOINTMENT TERMINATED, SECRETARY SIMON JOHNSON

View Document

13/12/1713 December 2017 SECRETARY APPOINTED CAROLYN ANN GIBSON

View Document

13/12/1713 December 2017 REGISTERED OFFICE CHANGED ON 13/12/2017 FROM ERA WORKS STRAIGHT ROAD SHORT HEATH WILLENHALL WEST MIDLANDS WV12 5RA

View Document

13/12/1713 December 2017 PSC'S CHANGE OF PARTICULARS / ERA HOME SECURITY LIMITED / 01/12/2017

View Document

21/11/1721 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036875170002

View Document

21/11/1721 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/10/177 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

17/03/1717 March 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

16/12/1616 December 2016 SECRETARY APPOINTED SIMON WILLIAM JOHNSON

View Document

09/12/169 December 2016 CURRSHO FROM 31/03/2017 TO 31/12/2016

View Document

07/12/167 December 2016 APPOINTMENT TERMINATED, SECRETARY BRUCE MARTIN

View Document

06/05/166 May 2016 DIRECTOR APPOINTED MR WILLIAM MICHAEL STOKES BUTLER

View Document

06/05/166 May 2016 DIRECTOR APPOINTED MARK RICHARD TURNER

View Document

06/05/166 May 2016 DIRECTOR APPOINTED MR DARREN ANDREW WATERS

View Document

31/03/1631 March 2016 REGISTERED OFFICE CHANGED ON 31/03/2016 FROM ROMAN HOUSE LYSONS AVENUE ASH VALE SURREY GU12 5QF

View Document

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/01/1618 January 2016 Annual return made up to 23 December 2015 with full list of shareholders

View Document

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

View Accounts

07/01/157 January 2015 Annual return made up to 23 December 2014 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/07/1423 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 036875170002

View Document

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

View Accounts

09/01/149 January 2014 Annual return made up to 23 December 2013 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/06/1317 June 2013 APPOINTMENT TERMINATED, DIRECTOR BRUCE MARTIN

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

30/01/1330 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/01/133 January 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/01/123 January 2012 Annual return made up to 23 December 2011 with full list of shareholders

View Document

12/01/1112 January 2011 Annual return made up to 23 December 2010 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE MARTIN / 01/01/2010

View Document

14/01/1014 January 2010 Annual return made up to 23 December 2009 with full list of shareholders

View Document

24/04/0924 April 2009 DIRECTOR APPOINTED MR BRUCE GEOFFREY MARTIN

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/01/0912 January 2009 RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/01/0814 January 2008 RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/088 January 2008 NEW SECRETARY APPOINTED

View Document

08/01/088 January 2008 SECRETARY RESIGNED

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/01/0715 January 2007 RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/11/0518 November 2005 REGISTERED OFFICE CHANGED ON 18/11/05 FROM: 17 CHURCH ROAD GREAT BOOKHAM SURREY KT23 3PG

View Document

18/05/0518 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/0512 May 2005 £ NC 1000/10000 01/05/

View Document

12/05/0512 May 2005 NC INC ALREADY ADJUSTED 01/05/05

View Document

25/02/0525 February 2005 REGISTERED OFFICE CHANGED ON 25/02/05 FROM: BOURNE HOUSE QUEEN STREET GOMSHALL SURREY GU5 9LY

View Document

18/02/0518 February 2005 RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 SECRETARY RESIGNED

View Document

03/02/053 February 2005 NEW DIRECTOR APPOINTED

View Document

27/01/0527 January 2005 REGISTERED OFFICE CHANGED ON 27/01/05 FROM: SQUIRRELS LEAP 8 KEVAN DRIVE SEND SURREY GU23 7BU

View Document

27/01/0527 January 2005 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

27/01/0527 January 2005 NEW SECRETARY APPOINTED

View Document

07/12/047 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

20/09/0420 September 2004 COMPANY NAME CHANGED DIRECT CONNECT LIMITED CERTIFICATE ISSUED ON 20/09/04

View Document

23/12/0323 December 2003 RETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS

View Document

22/11/0322 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

17/10/0317 October 2003 NEW DIRECTOR APPOINTED

View Document

17/10/0317 October 2003 NEW SECRETARY APPOINTED

View Document

16/10/0316 October 2003 SECRETARY RESIGNED

View Document

16/10/0316 October 2003 DIRECTOR RESIGNED

View Document

11/09/0311 September 2003 COMPANY NAME CHANGED PROTECT DIRECT LTD. CERTIFICATE ISSUED ON 11/09/03

View Document

29/01/0329 January 2003 RETURN MADE UP TO 23/12/02; FULL LIST OF MEMBERS

View Document

06/12/026 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

18/02/0218 February 2002 RETURN MADE UP TO 23/12/01; FULL LIST OF MEMBERS

View Document

10/10/0110 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

12/01/0112 January 2001 RETURN MADE UP TO 23/12/00; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

24/01/0024 January 2000 RETURN MADE UP TO 23/12/99; FULL LIST OF MEMBERS

View Document

24/12/9824 December 1998 SECRETARY RESIGNED

View Document

23/12/9823 December 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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