RESPONSEC LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/03/2520 March 2025 | Confirmation statement made on 2025-03-20 with updates |
10/01/2510 January 2025 | Confirmation statement made on 2025-01-10 with no updates |
11/11/2411 November 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/01/2412 January 2024 | Confirmation statement made on 2024-01-10 with no updates |
30/11/2330 November 2023 | Total exemption full accounts made up to 2023-03-31 |
12/09/2312 September 2023 | Appointment of Mr Naveed Hussain as a director on 2023-09-01 |
12/01/2312 January 2023 | Confirmation statement made on 2023-01-10 with no updates |
06/12/226 December 2022 | Total exemption full accounts made up to 2022-03-31 |
17/10/2217 October 2022 | Satisfaction of charge 074871310002 in full |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
01/02/221 February 2022 | Confirmation statement made on 2022-01-10 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/03/2129 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
18/01/2118 January 2021 | CONFIRMATION STATEMENT MADE ON 10/01/21, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/03/2030 March 2020 | 31/03/19 TOTAL EXEMPTION FULL |
23/01/2023 January 2020 | CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES |
30/12/1930 December 2019 | PREVSHO FROM 30/03/2019 TO 29/03/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
23/01/1923 January 2019 | CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES |
15/01/1915 January 2019 | REGISTERED OFFICE CHANGED ON 15/01/2019 FROM ORBITAL BUSINESS PARK 5 ARGON ROAD EDMONTON LONDON N18 3BY |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
18/01/1818 January 2018 | CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES |
22/12/1722 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/03/17 |
30/03/1730 March 2017 | Annual accounts for year ending 30 Mar 2017 |
24/01/1724 January 2017 | CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES |
08/12/168 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
26/04/1626 April 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 074871310002 |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
22/02/1622 February 2016 | Annual return made up to 10 January 2016 with full list of shareholders |
30/12/1530 December 2015 | PREVSHO FROM 31/03/2015 TO 30/03/2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
09/02/159 February 2015 | Annual return made up to 10 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
13/08/1413 August 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/02/1420 February 2014 | Annual return made up to 10 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
07/08/137 August 2013 | REGISTERED OFFICE CHANGED ON 07/08/2013 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3AX UNITED KINGDOM |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/02/1328 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL BLACKWOOD / 01/12/2012 |
28/02/1328 February 2013 | Annual return made up to 10 January 2013 with full list of shareholders |
18/12/1218 December 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
10/10/1210 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
14/04/1214 April 2012 | DISS40 (DISS40(SOAD)) |
13/04/1213 April 2012 | Annual return made up to 10 January 2012 with full list of shareholders |
10/04/1210 April 2012 | FIRST GAZETTE |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
08/01/128 January 2012 | CURREXT FROM 31/03/2011 TO 31/03/2012 |
08/04/118 April 2011 | COMPANY NAME CHANGED LPC FACILITIES MANAGEMENT LIMITED CERTIFICATE ISSUED ON 08/04/11 |
06/04/116 April 2011 | CHANGE OF NAME 05/04/2011 |
06/04/116 April 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
26/01/1126 January 2011 | CURRSHO FROM 31/01/2012 TO 31/03/2011 |
10/01/1110 January 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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