RESPONSE SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-08-10 with no updates

View Document

12/08/2512 August 2025 NewDirector's details changed for Con Sikalas on 2025-07-29

View Document

12/08/2512 August 2025 NewSecretary's details changed for Con Sikalas on 2025-07-29

View Document

14/11/2414 November 2024 Total exemption full accounts made up to 2024-06-30

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-08-10 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

21/03/2421 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

07/02/247 February 2024 Termination of appointment of Timothy Lloyd Dargavel as a director on 2023-12-14

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-08-10 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/01/2330 January 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

25/01/2325 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

27/01/2227 January 2022 Director's details changed for Ryan James Johnson on 2022-01-27

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

27/01/2227 January 2022 Director's details changed for David Peter Barbagallo on 2022-01-27

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

19/05/2119 May 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

16/03/2116 March 2021 SAIL ADDRESS CREATED

View Document

15/03/2115 March 2021 REGISTERED OFFICE CHANGED ON 15/03/2021 FROM C/O TC GROUP THE GRANARY, HONES YARD 1 WAVERLEY LANE FARNHAM SURREY GU9 8BB UNITED KINGDOM

View Document

15/03/2115 March 2021 REGISTERED OFFICE CHANGED ON 15/03/2021 FROM LYTCHETT HOUSE 12 FREELAND PARK WAREHAM ROAD POOLE DORSET BH16 6FA UNITED KINGDOM

View Document

12/03/2112 March 2021 CONFIRMATION STATEMENT MADE ON 04/02/21, NO UPDATES

View Document

12/03/2112 March 2021 REGISTERED OFFICE CHANGED ON 12/03/2021 FROM LYTCHETT HOUSE 13 FREELAND PARK WAREHAM ROAD POOLE DORSET BH16 6FA ENGLAND

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

22/06/2022 June 2020 REGISTERED OFFICE CHANGED ON 22/06/2020 FROM SUITE 2 FIRST FLOOR FOUNTAINS MALL HIGH STREET ODIHAM HAMPSHIRE RG29 1LP

View Document

13/02/2013 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES

View Document

29/01/1929 January 2019 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

29/01/1929 January 2019 CESSATION OF FACET UK NOMINEES PTY LIMITED AS A PSC

View Document

09/11/189 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

06/02/186 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / RYAN JAMES JOHNSON / 06/02/2018

View Document

10/01/1810 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

06/01/176 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

08/02/168 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / RYAN JAMES JOHNSON / 08/02/2016

View Document

08/02/168 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

14/12/1514 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

18/03/1518 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

02/03/152 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

06/02/156 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

06/03/146 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

05/02/145 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

02/01/142 January 2014 REGISTERED OFFICE CHANGED ON 02/01/2014 FROM THE OLD QUEEN'S ARMS FARNHAM ROAD EWSHOT SURREY GU10 5AU

View Document

20/02/1320 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

20/02/1320 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PETER BARBAGALLO / 01/12/2012

View Document

15/11/1215 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

17/02/1217 February 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

08/11/118 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

22/03/1122 March 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

21/12/1021 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

01/10/101 October 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL OSBORNE

View Document

23/02/1023 February 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

22/02/1022 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RYAN JAMES JOHNSON / 01/10/2009

View Document

22/02/1022 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PETER BARBAGALLO / 01/10/2009

View Document

22/02/1022 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ERNEST OSBORNE / 21/12/2009

View Document

22/02/1022 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY LLOYD DARGAVEL / 01/10/2009

View Document

22/02/1022 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CON SIKALAS / 01/10/2009

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ERNEST OSBORNE / 21/12/2009

View Document

10/11/0910 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

11/02/0911 February 2009 REGISTERED OFFICE CHANGED ON 11/02/2009 FROM THE OLD QUEEN'S ARMS FARNHAM ROAD EWSHOT SURREY GU10 5AU

View Document

11/02/0911 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / RYAN JOHNSON / 05/02/2008

View Document

11/02/0911 February 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL OSBORNE / 05/02/2008

View Document

11/02/0911 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY DARGAVEL / 05/02/2008

View Document

11/02/0911 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CON SIKALAS / 05/02/2008

View Document

26/01/0926 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

28/02/0828 February 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

18/09/0718 September 2007 LOAN AGREEMENT 03/09/07

View Document

18/09/0718 September 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/09/0713 September 2007 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

12/09/0712 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/09/0712 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/09/075 September 2007 DIRECTOR RESIGNED

View Document

31/08/0731 August 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/08/0731 August 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/08/0731 August 2007 NEW DIRECTOR APPOINTED

View Document

31/08/0731 August 2007 NEW DIRECTOR APPOINTED

View Document

31/08/0731 August 2007 NEW DIRECTOR APPOINTED

View Document

31/08/0731 August 2007 NEW DIRECTOR APPOINTED

View Document

31/08/0731 August 2007 ACC. REF. DATE EXTENDED FROM 31/03/08 TO 30/06/08

View Document

31/08/0731 August 2007 REGISTERED OFFICE CHANGED ON 31/08/07 FROM: ABBEY HOUSE HICKLEYS COURT SOUTH STREET FARNHAM SURREY GU9 7QQ

View Document

21/06/0721 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

21/02/0721 February 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/04/0612 April 2006 NC INC ALREADY ADJUSTED 22/02/06

View Document

12/04/0612 April 2006 VARYING SHARE RIGHTS AND NAMES

View Document

12/04/0612 April 2006 £ NC 1000/8000 22/02/06

View Document

12/04/0612 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/03/0614 March 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 DIRECTOR RESIGNED

View Document

16/08/0516 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/06/0514 June 2005 REGISTERED OFFICE CHANGED ON 14/06/05 FROM: SOVEREIGN HOUSE 155A HIGH STREET ALDERSHOT HAMPSHIRE GU11 1TT

View Document

16/05/0516 May 2005 AUDITOR'S RESIGNATION

View Document

22/02/0522 February 2005 RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

01/03/041 March 2004 RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS

View Document

08/12/038 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

05/11/035 November 2003 DIRECTOR RESIGNED

View Document

05/11/035 November 2003 DIRECTOR RESIGNED

View Document

07/05/037 May 2003 RETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0227 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

10/04/0210 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/028 February 2002 LOCATION OF REGISTER OF MEMBERS

View Document

08/02/028 February 2002 RETURN MADE UP TO 04/02/02; FULL LIST OF MEMBERS

View Document

22/11/0122 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

09/02/019 February 2001 RETURN MADE UP TO 04/02/01; FULL LIST OF MEMBERS

View Document

22/12/0022 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

10/03/0010 March 2000 RETURN MADE UP TO 04/02/00; FULL LIST OF MEMBERS

View Document

01/02/001 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

12/06/9912 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/9912 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/9914 May 1999 REGISTERED OFFICE CHANGED ON 14/05/99 FROM: 37 STANMORE HILL STANMORE MIDDLESEX HA7 3DS

View Document

14/05/9914 May 1999 LOCATION OF REGISTER OF MEMBERS

View Document

26/04/9926 April 1999 AUDITOR'S RESIGNATION

View Document

09/02/999 February 1999 RETURN MADE UP TO 04/02/99; FULL LIST OF MEMBERS

View Document

02/02/992 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

10/03/9810 March 1998 NEW DIRECTOR APPOINTED

View Document

13/02/9813 February 1998 RETURN MADE UP TO 04/02/98; NO CHANGE OF MEMBERS

View Document

31/01/9831 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

07/02/977 February 1997 RETURN MADE UP TO 04/02/97; FULL LIST OF MEMBERS

View Document

04/02/974 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

15/02/9615 February 1996 RETURN MADE UP TO 04/02/96; NO CHANGE OF MEMBERS

View Document

24/11/9524 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

08/11/958 November 1995 NEW DIRECTOR APPOINTED

View Document

08/11/958 November 1995 NEW DIRECTOR APPOINTED

View Document

07/08/957 August 1995 S366A DISP HOLDING AGM 12/03/95

View Document

07/08/957 August 1995 S252 DISP LAYING ACC 12/03/95

View Document

27/03/9527 March 1995 COMPANY NAME CHANGED DATASPAN COMPUTERS LIMITED CERTIFICATE ISSUED ON 28/03/95

View Document

09/02/959 February 1995 RETURN MADE UP TO 04/02/95; FULL LIST OF MEMBERS

View Document

03/02/953 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/03/947 March 1994 RETURN MADE UP TO 04/02/94; NO CHANGE OF MEMBERS

View Document

07/03/947 March 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/08/9327 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

22/02/9322 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

16/02/9316 February 1993 RETURN MADE UP TO 04/02/93; NO CHANGE OF MEMBERS

View Document

16/02/9216 February 1992 RETURN MADE UP TO 04/02/92; FULL LIST OF MEMBERS

View Document

17/04/9117 April 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

20/03/9120 March 1991 REGISTERED OFFICE CHANGED ON 20/03/91 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

20/03/9120 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/03/9120 March 1991 ALTER MEM AND ARTS 08/02/91

View Document

20/03/9120 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/02/914 February 1991 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