RESPONSE 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 |
---|---|
20/01/2520 January 2025 | Confirmation statement made on 2024-12-18 with no updates |
08/10/248 October 2024 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
17/01/2417 January 2024 | Total exemption full accounts made up to 2023-05-31 |
18/12/2318 December 2023 | Termination of appointment of Jacqueline Langdon as a secretary on 2023-11-30 |
18/12/2318 December 2023 | Confirmation statement made on 2023-12-18 with updates |
18/12/2318 December 2023 | Termination of appointment of Jacqueline Langdon as a director on 2023-11-30 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
30/03/2330 March 2023 | Confirmation statement made on 2023-02-19 with no updates |
24/02/2324 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
20/05/2220 May 2022 | Compulsory strike-off action has been discontinued |
20/05/2220 May 2022 | Compulsory strike-off action has been discontinued |
19/05/2219 May 2022 | Confirmation statement made on 2022-02-19 with no updates |
13/05/2213 May 2022 | Compulsory strike-off action has been suspended |
13/05/2213 May 2022 | Compulsory strike-off action has been suspended |
10/05/2210 May 2022 | First Gazette notice for compulsory strike-off |
10/05/2210 May 2022 | First Gazette notice for compulsory strike-off |
23/02/2223 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
19/02/2119 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES |
28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
17/04/1917 April 2019 | CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES |
26/02/1926 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
23/02/1823 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES |
15/02/1815 February 2018 | CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
01/03/171 March 2017 | CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
17/06/1617 June 2016 | Annual return made up to 1 February 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
09/03/169 March 2016 | 31/05/15 TOTAL EXEMPTION FULL |
05/10/155 October 2015 | COMPANY RESTORED ON 05/10/2015 |
05/10/155 October 2015 | Annual return made up to 1 February 2015 with full list of shareholders |
22/09/1522 September 2015 | STRUCK OFF AND DISSOLVED |
09/06/159 June 2015 | FIRST GAZETTE |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
25/02/1525 February 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
18/06/1418 June 2014 | DISS40 (DISS40(SOAD)) |
17/06/1417 June 2014 | Annual return made up to 1 February 2014 with full list of shareholders |
10/06/1410 June 2014 | FIRST GAZETTE |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
17/06/1317 June 2013 | Annual return made up to 1 February 2013 with full list of shareholders |
15/06/1315 June 2013 | DISS40 (DISS40(SOAD)) |
12/06/1312 June 2013 | 31/05/12 TOTAL EXEMPTION FULL |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/05/1328 May 2013 | FIRST GAZETTE |
25/09/1225 September 2012 | Annual return made up to 1 February 2012 with full list of shareholders |
03/04/123 April 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
05/05/115 May 2011 | Annual return made up to 1 February 2011 with full list of shareholders |
04/05/114 May 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
29/07/1029 July 2010 | Annual return made up to 1 February 2010 with full list of shareholders |
29/07/1029 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM LANGDON / 03/01/2010 |
29/07/1029 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE LANGDON / 03/01/2010 |
29/07/1029 July 2010 | SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE LANGDON / 03/01/2010 |
29/07/1029 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MICHAEL REED / 03/01/2010 |
04/05/104 May 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
21/04/1021 April 2010 | REGISTERED OFFICE CHANGED ON 21/04/2010 FROM BENNETT & CO ACCOUNTANTS 16-18 UPLAND ROAD LONDON SE22 9GG |
16/06/0916 June 2009 | RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS |
06/06/096 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD REED / 27/01/2009 |
06/06/096 June 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE LANGDON / 27/01/2009 |
06/06/096 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LANGDON / 27/01/2009 |
06/05/096 May 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
09/05/089 May 2008 | RETURN MADE UP TO 01/02/08; NO CHANGE OF MEMBERS |
02/05/082 May 2008 | 31/05/07 TOTAL EXEMPTION FULL |
25/04/0725 April 2007 | RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS |
05/04/075 April 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 |
05/04/065 April 2006 | RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS |
05/04/065 April 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
13/06/0513 June 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 |
13/06/0513 June 2005 | RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS |
26/05/0426 May 2004 | RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS |
26/05/0426 May 2004 | ACC. REF. DATE EXTENDED FROM 28/02/04 TO 31/05/04 |
26/05/0426 May 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03 |
29/04/0429 April 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
09/06/039 June 2003 | RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS |
17/04/0217 April 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
04/04/024 April 2002 | PARTICULARS OF MORTGAGE/CHARGE |
25/02/0225 February 2002 | NEW DIRECTOR APPOINTED |
25/02/0225 February 2002 | NEW DIRECTOR APPOINTED |
12/02/0212 February 2002 | DIRECTOR RESIGNED |
12/02/0212 February 2002 | REGISTERED OFFICE CHANGED ON 12/02/02 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN |
12/02/0212 February 2002 | SECRETARY RESIGNED |
01/02/021 February 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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