RESPONSIVE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 Confirmation statement made on 2025-07-06 with updates

View Document

04/02/254 February 2025 Change of details for Mr Lee Anthony Grears as a person with significant control on 2025-02-04

View Document

04/02/254 February 2025 Registered office address changed from C3 Haig Enterprise Park Whitehaven Cumbria CA28 9AN England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2025-02-04

View Document

04/02/254 February 2025 Director's details changed for Mr Lee Anthony Grears on 2025-02-04

View Document

30/10/2430 October 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-06 with updates

View Document

10/07/2410 July 2024 Change of details for Mr Lee Anthony Grears as a person with significant control on 2024-01-17

View Document

10/07/2410 July 2024 Director's details changed for Mr Lee Anthony Grears on 2024-01-17

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

17/01/2417 January 2024 Registered office address changed from Unit 3a Lillyhall Industrial Estate Hallwood Road Workington Cumbria CA14 4JR England to C3 Haig Enterprise Park Whitehaven Cumbria CA28 9AN on 2024-01-17

View Document

31/10/2331 October 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

06/07/236 July 2023 Confirmation statement made on 2023-07-06 with updates

View Document

10/03/2310 March 2023 Change of details for Mr Lee Anthony Grears as a person with significant control on 2023-03-07

View Document

09/03/239 March 2023 Termination of appointment of Lisa Anne Grears as a director on 2023-03-07

View Document

09/03/239 March 2023 Confirmation statement made on 2023-03-09 with updates

View Document

09/03/239 March 2023 Change of details for Mr Lee Anthony Grears as a person with significant control on 2023-03-07

View Document

09/03/239 March 2023 Cessation of Lisa Anne Grears as a person with significant control on 2023-03-07

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-21 with updates

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-01-31

View Document

24/02/2224 February 2022 Director's details changed for Mr Harishchandra Patel on 2022-02-18

View Document

30/10/2130 October 2021 Micro company accounts made up to 2021-01-31

View Document

12/10/2112 October 2021 Termination of appointment of Rikki Tweedie as a director on 2021-10-01

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

27/01/2127 January 2021 31/01/20 UNAUDITED ABRIDGED

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 31/01/19 UNAUDITED ABRIDGED

View Document

25/06/1925 June 2019 PSC'S CHANGE OF PARTICULARS / MRS LISA ANNE GREARS / 25/06/2019

View Document

25/06/1925 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RIKKI TWEEDIE / 25/06/2019

View Document

25/06/1925 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA ANNE GREARS / 25/06/2019

View Document

25/06/1925 June 2019 PSC'S CHANGE OF PARTICULARS / MR LEE ANTHONY GREARS / 25/06/2019

View Document

25/06/1925 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE ANTHONY GREARS / 25/06/2019

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

22/03/1922 March 2019 DIRECTOR APPOINTED MR HARISHCHANDRA PATEL

View Document

22/03/1922 March 2019 DIRECTOR APPOINTED MRS LISA ANNE GREARS

View Document

07/03/197 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE ANTHONY GREARS / 28/02/2019

View Document

07/03/197 March 2019 PSC'S CHANGE OF PARTICULARS / MR LEE ANTHONY GREARS / 28/02/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/10/1830 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

07/03/187 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA ANNE GREARS

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

12/10/1712 October 2017 15/09/2017

View Document

09/10/179 October 2017 DIRECTOR APPOINTED MR RIKKI TWEEDIE

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

28/11/1628 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

10/03/1610 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

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

View Accounts

26/01/1626 January 2016 DISS40 (DISS40(SOAD))

View Document

25/01/1625 January 2016 Annual accounts small company total exemption made up to 31 January 2015

View Document

29/12/1529 December 2015 FIRST GAZETTE

View Document

14/09/1514 September 2015 REGISTERED OFFICE CHANGED ON 14/09/2015 FROM UNIT 33 JUBILEE ROAD LILLYHALL BUSINESS PARK WORKINGTON CUMBRIA CA14 4HA

View Document

17/03/1517 March 2015 28/02/15 NO CHANGES

View Document

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

View Accounts

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

13/03/1413 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 REGISTERED OFFICE CHANGED ON 28/02/2014 FROM 63 LAKELAND AVENUE WHITEHAVEN CUMBRIA CA28 9PY ENGLAND

View Document

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

View Accounts

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

08/03/138 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

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

View Accounts

26/10/1226 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

27/09/1227 September 2012 COMPANY NAME CHANGED NDT NORTH WEST LTD CERTIFICATE ISSUED ON 27/09/12

View Document

06/03/126 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

15/02/1215 February 2012 PREVSHO FROM 29/02/2012 TO 31/01/2012

View Document

14/02/1214 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE ANTHONY GREARS / 14/02/2012

View Document

01/02/121 February 2012 REGISTERED OFFICE CHANGED ON 01/02/2012 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

16/03/1116 March 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/03/1116 March 2011 COMPANY NAME CHANGED WELDING SOLUTIONS LTD CERTIFICATE ISSUED ON 16/03/11

View Document

07/03/117 March 2011 APPOINTMENT TERMINATED, DIRECTOR LISA GREARS

View Document

07/03/117 March 2011 07/03/11 STATEMENT OF CAPITAL GBP 2

View Document

28/02/1128 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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