SERVICE RESPONSE GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 New

View Document

14/04/2514 April 2025 Satisfaction of charge 121601200001 in full

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-09-18 with updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

25/09/2325 September 2023 Director's details changed for Mr Carl Isakovic on 2023-09-25

View Document

25/09/2325 September 2023 Director's details changed for Mr Richard Perks on 2023-09-25

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-09-17 with updates

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-18 with updates

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-05 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

27/01/2227 January 2022 Registration of charge 121601200002, created on 2022-01-06

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/04/217 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

27/10/2027 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 121601200001

View Document

08/10/208 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPIRO MARCETIC

View Document

08/10/208 October 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/10/2020

View Document

08/10/208 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD PERKS

View Document

28/09/2028 September 2020 NOTIFICATION OF PSC STATEMENT ON 28/09/2020

View Document

22/09/2022 September 2020 CESSATION OF CARL ISAKOVIC AS A PSC

View Document

22/09/2022 September 2020 CESSATION OF SPIRO MARCETIC AS A PSC

View Document

21/09/2021 September 2020 11/09/20 STATEMENT OF CAPITAL GBP 112

View Document

21/09/2021 September 2020 11/09/20 STATEMENT OF CAPITAL GBP 112

View Document

21/09/2021 September 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

21/09/2021 September 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

21/09/2021 September 2020 11/09/20 STATEMENT OF CAPITAL GBP 112

View Document

21/09/2021 September 2020 11/09/2020

View Document

21/09/2021 September 2020 11/09/20 STATEMENT OF CAPITAL GBP 112

View Document

14/09/2014 September 2020 DIRECTOR APPOINTED MR RICHARD PERKS

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, WITH UPDATES

View Document

16/08/1916 August 2019 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