RESPONSIVE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 | Confirmation statement made on 2025-07-06 with updates |
04/02/254 February 2025 | Change of details for Mr Lee Anthony Grears as a person with significant control on 2025-02-04 |
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 |
04/02/254 February 2025 | Director's details changed for Mr Lee Anthony Grears on 2025-02-04 |
30/10/2430 October 2024 | Unaudited abridged accounts made up to 2024-01-31 |
23/07/2423 July 2024 | Confirmation statement made on 2024-07-06 with updates |
10/07/2410 July 2024 | Change of details for Mr Lee Anthony Grears as a person with significant control on 2024-01-17 |
10/07/2410 July 2024 | Director's details changed for Mr Lee Anthony Grears on 2024-01-17 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
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 |
31/10/2331 October 2023 | Unaudited abridged accounts made up to 2023-01-31 |
06/07/236 July 2023 | Confirmation statement made on 2023-07-06 with updates |
10/03/2310 March 2023 | Change of details for Mr Lee Anthony Grears as a person with significant control on 2023-03-07 |
09/03/239 March 2023 | Termination of appointment of Lisa Anne Grears as a director on 2023-03-07 |
09/03/239 March 2023 | Confirmation statement made on 2023-03-09 with updates |
09/03/239 March 2023 | Change of details for Mr Lee Anthony Grears as a person with significant control on 2023-03-07 |
09/03/239 March 2023 | Cessation of Lisa Anne Grears as a person with significant control on 2023-03-07 |
21/02/2321 February 2023 | Confirmation statement made on 2023-02-21 with updates |
31/01/2331 January 2023 | Micro company accounts made up to 2022-01-31 |
24/02/2224 February 2022 | Director's details changed for Mr Harishchandra Patel on 2022-02-18 |
30/10/2130 October 2021 | Micro company accounts made up to 2021-01-31 |
12/10/2112 October 2021 | Termination of appointment of Rikki Tweedie as a director on 2021-10-01 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
27/01/2127 January 2021 | 31/01/20 UNAUDITED ABRIDGED |
04/03/204 March 2020 | CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
31/10/1931 October 2019 | 31/01/19 UNAUDITED ABRIDGED |
25/06/1925 June 2019 | PSC'S CHANGE OF PARTICULARS / MRS LISA ANNE GREARS / 25/06/2019 |
25/06/1925 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR RIKKI TWEEDIE / 25/06/2019 |
25/06/1925 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA ANNE GREARS / 25/06/2019 |
25/06/1925 June 2019 | PSC'S CHANGE OF PARTICULARS / MR LEE ANTHONY GREARS / 25/06/2019 |
25/06/1925 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE ANTHONY GREARS / 25/06/2019 |
25/03/1925 March 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES |
22/03/1922 March 2019 | DIRECTOR APPOINTED MR HARISHCHANDRA PATEL |
22/03/1922 March 2019 | DIRECTOR APPOINTED MRS LISA ANNE GREARS |
07/03/197 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE ANTHONY GREARS / 28/02/2019 |
07/03/197 March 2019 | PSC'S CHANGE OF PARTICULARS / MR LEE ANTHONY GREARS / 28/02/2019 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
30/10/1830 October 2018 | 31/01/18 UNAUDITED ABRIDGED |
07/03/187 March 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES |
07/03/187 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA ANNE GREARS |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
31/10/1731 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
12/10/1712 October 2017 | 15/09/2017 |
09/10/179 October 2017 | DIRECTOR APPOINTED MR RIKKI TWEEDIE |
28/02/1728 February 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
28/11/1628 November 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
10/03/1610 March 2016 | Annual return made up to 28 February 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
26/01/1626 January 2016 | DISS40 (DISS40(SOAD)) |
25/01/1625 January 2016 | Annual accounts small company total exemption made up to 31 January 2015 |
29/12/1529 December 2015 | FIRST GAZETTE |
14/09/1514 September 2015 | REGISTERED OFFICE CHANGED ON 14/09/2015 FROM UNIT 33 JUBILEE ROAD LILLYHALL BUSINESS PARK WORKINGTON CUMBRIA CA14 4HA |
17/03/1517 March 2015 | 28/02/15 NO CHANGES |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
13/03/1413 March 2014 | Annual return made up to 28 February 2014 with full list of shareholders |
28/02/1428 February 2014 | REGISTERED OFFICE CHANGED ON 28/02/2014 FROM 63 LAKELAND AVENUE WHITEHAVEN CUMBRIA CA28 9PY ENGLAND |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
30/10/1330 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
08/03/138 March 2013 | Annual return made up to 28 February 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
26/10/1226 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
27/09/1227 September 2012 | COMPANY NAME CHANGED NDT NORTH WEST LTD CERTIFICATE ISSUED ON 27/09/12 |
06/03/126 March 2012 | Annual return made up to 28 February 2012 with full list of shareholders |
15/02/1215 February 2012 | PREVSHO FROM 29/02/2012 TO 31/01/2012 |
14/02/1214 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE ANTHONY GREARS / 14/02/2012 |
01/02/121 February 2012 | REGISTERED OFFICE CHANGED ON 01/02/2012 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
16/03/1116 March 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
16/03/1116 March 2011 | COMPANY NAME CHANGED WELDING SOLUTIONS LTD CERTIFICATE ISSUED ON 16/03/11 |
07/03/117 March 2011 | APPOINTMENT TERMINATED, DIRECTOR LISA GREARS |
07/03/117 March 2011 | 07/03/11 STATEMENT OF CAPITAL GBP 2 |
28/02/1128 February 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