RESPONSE-ABLE SOLUTIONS LTD

Company Documents

DateDescription
19/06/2519 June 2025 NewCessation of William Patrick Rogerson as a person with significant control on 2025-03-24

View Document

19/06/2519 June 2025 NewNotification of Jonathan David Rogerson as a person with significant control on 2025-03-24

View Document

27/03/2527 March 2025 Previous accounting period shortened from 2024-06-30 to 2024-06-29

View Document

28/08/2428 August 2024 Termination of appointment of William Patrick Rogerson as a director on 2024-08-20

View Document

29/06/2429 June 2024 Annual accounts for year ending 29 Jun 2024

View Accounts

28/06/2428 June 2024 Confirmation statement made on 2024-06-28 with updates

View Document

26/03/2426 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-28 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

23/06/2323 June 2023 Cessation of Patrick David Boyce Rogerson as a person with significant control on 2022-06-30

View Document

23/06/2323 June 2023 Cessation of Patrick David Boyce Rogerson as a person with significant control on 2022-06-30

View Document

22/06/2322 June 2023 Notification of William Patrick Rogerson as a person with significant control on 2022-06-30

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

16/11/2116 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Confirmation statement made on 2021-06-28 with updates

View Document

18/06/2118 June 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/03/2018 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

22/01/2022 January 2020 DIRECTOR APPOINTED MR WILLIAM PATRICK ROGERSON

View Document

22/01/2022 January 2020 APPOINTMENT TERMINATED, SECRETARY WILLIAM ROGERSON

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/03/1928 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

10/07/1810 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

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

View Accounts

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES

View Document

28/03/1828 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

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

View Accounts

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK DAVID BOYCE ROGERSON

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK DAVID BOYCE ROGERSON

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK DAVID BOYCE ROGERSON

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

08/12/168 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 058609820002

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

28/06/1628 June 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/06/1530 June 2015 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM PATRICK ROGERSON / 30/06/2015

View Document

30/06/1530 June 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK DAVID BOYCE ROGERSON / 30/06/2015

View Document

10/04/1510 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/06/1328 June 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

28/06/1228 June 2012 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM PATRICK ROGERSON / 11/04/2012

View Document

28/06/1228 June 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

29/06/1129 June 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

28/06/1028 June 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK DAVID BOYCE ROGERSON / 08/06/2010

View Document

28/06/1028 June 2010 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM PATRICK ROGERSON / 28/06/2010

View Document

22/06/1022 June 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

22/12/0922 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/12/0917 December 2009 SECRETARY APPOINTED WILLIAM PATRICK ROGERSON

View Document

17/12/0917 December 2009 APPOINTMENT TERMINATED, SECRETARY CAROL ROGERSON

View Document

12/08/0912 August 2009 REGISTERED OFFICE CHANGED ON 12/08/2009 FROM WHITE HOUSE CLARENDON STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 5GF

View Document

12/08/0912 August 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

12/08/0912 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

12/08/0912 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

23/07/0923 July 2009 REGISTERED OFFICE CHANGED ON 23/07/2009 FROM 8 WOODHALL CLOSE KIRKBY IN ASHFIELD NG17 8NP

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

14/07/0814 July 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

11/07/0711 July 2007 RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 NEW DIRECTOR APPOINTED

View Document

04/08/064 August 2006 NEW SECRETARY APPOINTED

View Document

29/06/0629 June 2006 DIRECTOR RESIGNED

View Document

29/06/0629 June 2006 SECRETARY RESIGNED

View Document

28/06/0628 June 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • FLEXTECH LIMITED


  • 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