RESPONSIVE PERSONNEL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 NewConfirmation statement made on 2025-08-29 with updates

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-29 with updates

View Document

08/08/248 August 2024 Change of details for Mr Daniel Stephen Kimber as a person with significant control on 2023-08-30

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/03/2426 March 2024 Unaudited abridged accounts made up to 2023-03-31

View Document

16/02/2416 February 2024 Registered office address changed from 4 Dorcan Business Village Murdock Road Dorcan Swindon SN3 5HY England to Hermes House Fire Fly Avenue Swindon Wiltshire SN2 2GA on 2024-02-16

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-08-29 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/03/2327 March 2023 Unaudited abridged accounts made up to 2022-03-31

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-08-29 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/12/2124 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/12/2018 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

15/09/2015 September 2020 CONFIRMATION STATEMENT MADE ON 29/08/20, WITH UPDATES

View Document

09/06/209 June 2020 REGISTERED OFFICE CHANGED ON 09/06/2020 FROM 609 DELTA BUSINESS PARK WELTON ROAD SWINDON SN5 7XF

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/02/203 February 2020 CESSATION OF IAIN EDWARD THOMAS ST JOHN AS A PSC

View Document

03/02/203 February 2020 CESSATION OF ROBERT CHARLES HAYWARD AS A PSC

View Document

03/02/203 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL STEPHEN KIMBER / 31/01/2020

View Document

08/11/198 November 2019 31/03/19 UNAUDITED ABRIDGED

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES

View Document

01/08/191 August 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT HAYWARD

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/12/1824 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/02/1816 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 091951990004

View Document

20/12/1720 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 29/08/17, NO UPDATES

View Document

08/08/178 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHARLES HAYWARD / 05/08/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/02/1612 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 091951990003

View Document

21/01/1621 January 2016 APPOINTMENT TERMINATED, DIRECTOR IAIN ST JOHN

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/10/1520 October 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN LEGG

View Document

22/09/1522 September 2015 Annual return made up to 29 August 2015 with full list of shareholders

View Document

25/06/1525 June 2015 ADOPT ARTICLES 15/04/2015

View Document

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

View Accounts

18/03/1518 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 091951990002

View Document

18/03/1518 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 091951990001

View Document

17/09/1417 September 2014 CURRSHO FROM 31/08/2015 TO 31/03/2015

View Document

07/09/147 September 2014 DIRECTOR APPOINTED MR STEPHEN JAMES LEGG

View Document

07/09/147 September 2014 DIRECTOR APPOINTED MR DANIEL STEPHEN KIMBER

View Document

07/09/147 September 2014 05/09/14 STATEMENT OF CAPITAL GBP 100

View Document

07/09/147 September 2014 DIRECTOR APPOINTED MR IAIN EDWARD THOMAS ST JOHN

View Document

07/09/147 September 2014 DIRECTOR APPOINTED MR ROBERT CHARLES HAYWARD

View Document

29/08/1429 August 2014 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

29/08/1429 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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