RESPONSIVE SERVICE SOLUTIONS LTD.

Company Documents

DateDescription
21/05/1921 May 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/03/195 March 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/02/1926 February 2019 APPLICATION FOR STRIKING-OFF

View Document

30/01/1930 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

22/03/1822 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

07/07/177 July 2017 PREVEXT FROM 31/01/2017 TO 30/06/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

20/10/1620 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

27/05/1627 May 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

14/07/1514 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

20/05/1520 May 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

04/08/144 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

06/06/146 June 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

17/10/1317 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

02/06/132 June 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

17/08/1217 August 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

01/06/121 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / LARA RACHEL INGLIS / 01/12/2010

View Document

01/06/121 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MICHAEL INGLIS / 01/12/2010

View Document

01/06/121 June 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

01/06/121 June 2012 SECRETARY'S CHANGE OF PARTICULARS / PETER MICHAEL INGLIS / 01/12/2010

View Document

20/10/1120 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

08/08/118 August 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FREEMAN

View Document

12/07/1112 July 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

20/05/1020 May 2010 REGISTERED OFFICE CHANGED ON 20/05/2010 FROM 29 CHURCH ROAD HARLINGTON BEDFORDSHIRE LU5 6LE

View Document

20/05/1020 May 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

18/03/0918 March 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

08/08/088 August 2008 RETURN MADE UP TO 24/01/08; NO CHANGE OF MEMBERS

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

28/11/0528 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

15/02/0515 February 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

30/01/0430 January 2004 RETURN MADE UP TO 24/01/04; CHANGE OF MEMBERS

View Document

02/12/032 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

12/06/0312 June 2003 REGISTERED OFFICE CHANGED ON 12/06/03 FROM: 6 SAINT JAMES ROAD HEREFORD HR1 2QS

View Document

31/01/0331 January 2003 RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS

View Document

28/11/0228 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

21/02/0221 February 2002 RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS

View Document

15/05/0115 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

29/03/0129 March 2001 REGISTERED OFFICE CHANGED ON 29/03/01 FROM: PINCH COTTAGE NEWGALE HAVERFORDWEST DYFED SA62 6BD

View Document

08/02/018 February 2001 RETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS

View Document

29/01/0029 January 2000 SECRETARY RESIGNED

View Document

24/01/0024 January 2000 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