RESPONSE I.T. SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewRegistration of charge 038800420003, created on 2025-07-29

View Document

22/05/2522 May 2025 Confirmation statement made on 2025-05-20 with no updates

View Document

04/04/254 April 2025 Accounts for a small company made up to 2024-03-31

View Document

02/04/252 April 2025 Appointment of James Sumner as a director on 2025-03-28

View Document

01/04/251 April 2025 Termination of appointment of Ian Philip Kelly as a director on 2025-03-19

View Document

12/12/2412 December 2024 Appointment of Duncan Charles Gooding as a director on 2024-11-13

View Document

16/08/2416 August 2024 Appointment of Ian Philip Kelly as a director on 2024-06-17

View Document

14/08/2414 August 2024 Termination of appointment of Allen John Browning as a director on 2024-08-05

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

01/02/241 February 2024 Appointment of Mr Allen John Browning as a director on 2024-01-30

View Document

01/02/241 February 2024 Termination of appointment of Nikki Sandham as a director on 2024-01-30

View Document

18/12/2318 December 2023 Accounts for a small company made up to 2023-03-31

View Document

11/12/2311 December 2023 Registration of charge 038800420002, created on 2023-12-08

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

13/10/2213 October 2022 Accounts for a small company made up to 2022-03-31

View Document

03/12/213 December 2021 Registered office address changed from Regency House 61a Walton Street Walton on the Hill Surrey KT20 7RZ to Unit E2 18 Knowl Piece Wilbury Way Hitchin Hertfordshire SG4 0TY on 2021-12-03

View Document

06/08/216 August 2021 Registration of charge 038800420001, created on 2021-07-31

View Document

04/08/214 August 2021 Termination of appointment of Graeme William Richard Donnelly as a secretary on 2021-07-31

View Document

04/08/214 August 2021 Current accounting period extended from 2021-11-30 to 2022-03-31

View Document

04/08/214 August 2021 Appointment of Mr Matthew Charles Reeve as a director on 2021-07-31

View Document

04/08/214 August 2021 Appointment of Mrs Nikki Sandham as a director on 2021-07-31

View Document

04/08/214 August 2021 Notification of Westgate Bidco Limited as a person with significant control on 2021-07-31

View Document

04/08/214 August 2021 Cessation of Shaun Craig Derrick as a person with significant control on 2021-07-31

View Document

04/08/214 August 2021 Cessation of Graeme William Richard Donnelly as a person with significant control on 2021-07-31

View Document

04/08/214 August 2021 Cessation of Simon William Rafferty as a person with significant control on 2021-07-31

View Document

04/08/214 August 2021 Termination of appointment of Simon William Rafferty as a director on 2021-07-31

View Document

04/08/214 August 2021 Termination of appointment of Graeme William Richard Donnelly as a director on 2021-07-31

View Document

04/08/214 August 2021 Termination of appointment of Shaun Craig Derrick as a director on 2021-07-31

View Document

03/08/213 August 2021 Amended total exemption full accounts made up to 2020-11-30

View Document

11/12/2011 December 2020 30/11/20 UNAUDITED ABRIDGED

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

18/02/2018 February 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

24/07/1924 July 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

15/05/1915 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAEME WILLIAM RICHARD DONNELLY

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES

View Document

15/05/1915 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON WILLIAM RAFFERTY

View Document

15/05/1915 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAUN DERRICK

View Document

15/05/1915 May 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/05/2019

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, NO UPDATES

View Document

13/02/1813 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 19/11/17, NO UPDATES

View Document

16/03/1716 March 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

08/03/168 March 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

23/11/1523 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME WILLIAM RICHARD DONNELLY / 27/01/2015

View Document

23/11/1523 November 2015 SECRETARY'S CHANGE OF PARTICULARS / GRAEME WILLIAM RICHARD DONNELLY / 27/01/2015

View Document

23/11/1523 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / SIMON WILLIAM RAFFERTY / 27/01/2015

View Document

20/11/1520 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN CRAIG DERRICK / 27/01/2015

View Document

20/11/1520 November 2015 Annual return made up to 19 November 2015 with full list of shareholders

View Document

20/11/1520 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME WILLIAM RICHARD DONNELLY / 17/08/2015

View Document

15/06/1515 June 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

21/11/1421 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / SIMON WILLIAM RAFFERTY / 25/04/2014

View Document

21/11/1421 November 2014 Annual return made up to 19 November 2014 with full list of shareholders

View Document

15/04/1415 April 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

19/11/1319 November 2013 Annual return made up to 19 November 2013 with full list of shareholders

View Document

18/06/1318 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN CRAIG DERRICK / 18/06/2013

View Document

18/06/1318 June 2013 SECRETARY'S CHANGE OF PARTICULARS / GRAEME WILLIAM RICHARD DONNELLY / 18/06/2013

View Document

18/06/1318 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / SIMON WILLIAM RAFFERTY / 18/06/2013

View Document

18/06/1318 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME WILLIAM RICHARD DONNELLY / 18/06/2013

View Document

03/04/133 April 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

20/11/1220 November 2012 Annual return made up to 19 November 2012 with full list of shareholders

View Document

02/10/122 October 2012 APPOINTMENT TERMINATED, DIRECTOR JOSEPH SPENCELEY

View Document

10/08/1210 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

24/11/1124 November 2011 Annual return made up to 19 November 2011 with full list of shareholders

View Document

25/08/1125 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

21/02/1121 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME WILLIAM RICHARD DONNELLY / 21/02/2011

View Document

21/02/1121 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON WILLIAM RAFFERTY / 21/02/2011

View Document

21/02/1121 February 2011 SECRETARY'S CHANGE OF PARTICULARS / GRAEME WILLIAM RICHARD DONNELLY / 21/02/2011

View Document

13/01/1113 January 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/01/1111 January 2011 11/01/11 STATEMENT OF CAPITAL GBP 8

View Document

11/01/1111 January 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

24/11/1024 November 2010 Annual return made up to 19 November 2010 with full list of shareholders

View Document

27/08/1027 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

20/11/0920 November 2009 Annual return made up to 19 November 2009 with full list of shareholders

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON WILLIAM RAFFERTY / 05/06/2009

View Document

13/08/0913 August 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

04/02/094 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GRAEME DONNELLY / 01/02/2009

View Document

04/02/094 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GRAEME DONNELLY / 01/02/2009

View Document

19/11/0819 November 2008 RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 REGISTERED OFFICE CHANGED ON 19/11/2008 FROM REGENCY HOUSE, 61A WALTON STREET WALTON ON THE HILL TADWORTH SURREY KT20 7RZ

View Document

09/10/089 October 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

27/12/0727 December 2007 RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS

View Document

29/04/0729 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

06/12/066 December 2006 RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 REGISTERED OFFICE CHANGED ON 06/12/06 FROM: NELSON HOUSE 1A CHURCH STREET EPSOM SURREY KT17 4PF

View Document

06/07/066 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

22/11/0522 November 2005 RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 REGISTERED OFFICE CHANGED ON 22/11/05 FROM: 17 CHURCH STREET EPSOM SURREY KT17 4PF

View Document

22/11/0522 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/0511 November 2005 NEW DIRECTOR APPOINTED

View Document

29/07/0529 July 2005 NEW DIRECTOR APPOINTED

View Document

29/07/0529 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

25/11/0425 November 2004 RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

10/12/0310 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

01/12/031 December 2003 RETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 RETURN MADE UP TO 19/11/02; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

21/11/0121 November 2001 RETURN MADE UP TO 19/11/01; FULL LIST OF MEMBERS

View Document

20/09/0120 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

17/01/0117 January 2001 RETURN MADE UP TO 19/11/00; FULL LIST OF MEMBERS

View Document

09/08/009 August 2000 REGISTERED OFFICE CHANGED ON 09/08/00 FROM: 7/11 MINERVA ROAD LONDON NW10 6HJ

View Document

25/11/9925 November 1999 SECRETARY RESIGNED

View Document

25/11/9925 November 1999 NEW DIRECTOR APPOINTED

View Document

25/11/9925 November 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/11/9925 November 1999 REGISTERED OFFICE CHANGED ON 25/11/99 FROM: ENTERPRISE HOUSE 82 WHITCHURCH ROAD CARDIFF SOUTH GLAMMORGAN CF14 3LX

View Document

25/11/9925 November 1999 DIRECTOR RESIGNED

View Document

19/11/9919 November 1999 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