RESPONSESOURCE LTD

Company Documents

DateDescription
18/06/2518 June 2025 NewConfirmation statement made on 2025-06-04 with no updates

View Document

14/10/2414 October 2024 Director's details changed for Ms Marguarite Joanna Arnold on 2024-10-11

View Document

14/10/2414 October 2024 Director's details changed for Ms Marguarite Joanna Arnold on 2024-10-11

View Document

11/10/2411 October 2024 Director's details changed for Mr Mark Stephen Fautley on 2024-10-11

View Document

14/06/2414 June 2024 Change of details for Access Intelligence Plc as a person with significant control on 2024-05-07

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-04 with updates

View Document

16/01/2416 January 2024 Registration of charge 033648820004, created on 2024-01-11

View Document

09/08/239 August 2023 Full accounts made up to 2022-11-30

View Document

05/06/235 June 2023 Confirmation statement made on 2023-06-04 with no updates

View Document

21/06/2121 June 2021 Full accounts made up to 2020-11-30

View Document

15/04/1915 April 2019 SECOND FILING OF TM01 FOR DANIEL GRIFFITHS

View Document

15/04/1915 April 2019 SECOND FILING OF TM01 FOR DARYL PHILIP WILLCOX

View Document

15/04/1915 April 2019 SECOND FILING OF TM02 FOR DANIEL GRIFFITHS

View Document

21/03/1921 March 2019 SECOND FILING OF PSC07 FOR DARYL WILCOX

View Document

21/03/1921 March 2019 SECOND FILING OF PSC02 FOR ACCESS INTELLIGENCE PLC

View Document

06/12/186 December 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL GRIFFITHS

View Document

06/12/186 December 2018 CESSATION OF DARYL PHILIP WILLCOX AS A PSC

View Document

06/12/186 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ACCESS INTELLIGENCE PLC

View Document

06/12/186 December 2018 APPOINTMENT TERMINATED, DIRECTOR DARYL WILLCOX

View Document

06/12/186 December 2018 REGISTERED OFFICE CHANGED ON 06/12/2018 FROM MELROSE HOUSE 42 DINGWALL ROAD CROYDON SURREY CR9 2DX

View Document

06/12/186 December 2018 APPOINTMENT TERMINATED, SECRETARY DANIEL GRIFFITHS

View Document

06/12/186 December 2018 PREVSHO FROM 31/12/2018 TO 30/11/2018

View Document

12/11/1812 November 2018 DIRECTOR APPOINTED MR MARK STEPHEN FAUTLEY

View Document

12/11/1812 November 2018 DIRECTOR APPOINTED MRS MARGUARITE JOANNA ARNOLD

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES

View Document

27/03/1827 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES

View Document

06/06/176 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

01/06/171 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

01/06/171 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/10/166 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

22/12/1522 December 2015 Annual return made up to 22 December 2015 with full list of shareholders

View Document

24/11/1524 November 2015 COMPANY NAME CHANGED DARYL WILLCOX PUBLISHING LTD CERTIFICATE ISSUED ON 24/11/15

View Document

04/10/154 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/05/1527 May 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

12/09/1412 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/05/1428 May 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

02/05/142 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL GRIFFITHS / 30/04/2014

View Document

02/05/142 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DARYL WILLCOX / 30/04/2014

View Document

02/05/142 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MR DANIEL GRIFFITHS / 30/04/2014

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/05/132 May 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/06/1214 June 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/06/111 June 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/05/107 May 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL GRIFFITHS / 02/05/2010

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/06/0929 June 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

29/06/0929 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / DARYL WILLCOX / 02/06/2009

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

16/05/0816 May 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

14/05/0714 May 2007 RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

15/06/0615 June 2006 RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

25/05/0525 May 2005 RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

28/05/0428 May 2004 RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS

View Document

18/05/0318 May 2003 RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS

View Document

12/05/0312 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

18/02/0318 February 2003 NC INC ALREADY ADJUSTED 28/01/03

View Document

18/02/0318 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/01/0320 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/0210 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/06/025 June 2002 RETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

26/09/0126 September 2001 REGISTERED OFFICE CHANGED ON 26/09/01 FROM: 12-13 CLAPHAM COMMON SOUTH SIDE LONDON SW4 7AA

View Document

31/05/0131 May 2001 RETURN MADE UP TO 02/05/01; FULL LIST OF MEMBERS

View Document

10/11/0010 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

13/09/0013 September 2000 DIRECTOR RESIGNED

View Document

30/08/0030 August 2000 RETURN MADE UP TO 02/05/00; FULL LIST OF MEMBERS

View Document

30/08/0030 August 2000 DIRECTOR RESIGNED

View Document

25/10/9925 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

15/06/9915 June 1999 RETURN MADE UP TO 02/05/99; FULL LIST OF MEMBERS

View Document

13/03/9913 March 1999 REGISTERED OFFICE CHANGED ON 13/03/99 FROM: 10 COMYN ROAD LONDON SW11 1QD

View Document

21/11/9821 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/9823 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

02/06/982 June 1998 RETURN MADE UP TO 02/05/98; FULL LIST OF MEMBERS

View Document

20/05/9820 May 1998 ACC. REF. DATE SHORTENED FROM 31/05/98 TO 31/12/97

View Document

27/05/9727 May 1997 SECRETARY RESIGNED

View Document

02/05/972 May 1997 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