RESPONSE MAINTENANCE AND BUILDING SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
09/09/259 September 2025 New | First Gazette notice for compulsory strike-off |
09/04/259 April 2025 | Compulsory strike-off action has been discontinued |
09/04/259 April 2025 | Compulsory strike-off action has been discontinued |
02/09/242 September 2024 | Termination of appointment of Radoslaw Rutkoswi as a director on 2024-08-31 |
20/08/2420 August 2024 | First Gazette notice for compulsory strike-off |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
01/07/241 July 2024 | Appointment of Mr Radoslaw Rutkoswi as a director on 2024-06-20 |
03/04/243 April 2024 | Confirmation statement made on 2024-03-26 with no updates |
29/02/2429 February 2024 | Termination of appointment of Radoslaw Rutkowski as a director on 2024-01-29 |
13/12/2313 December 2023 | Appointment of Mr Radoslaw Rutkowski as a director on 2023-12-01 |
11/12/2311 December 2023 | Registered office address changed from Moslo Mill Ebury Street Radcliffe Manchester M26 4BL to 2820 Davenport House 261 Bolton Road Bury Greater Manchetser BL8 2NZ on 2023-12-11 |
14/11/2314 November 2023 | Termination of appointment of Radoslaw Rutkoswki as a director on 2023-11-12 |
12/06/2312 June 2023 | Appointment of Mr Radoslaw Rutkoswki as a director on 2023-06-06 |
05/04/235 April 2023 | Compulsory strike-off action has been discontinued |
05/04/235 April 2023 | Compulsory strike-off action has been discontinued |
04/04/234 April 2023 | Confirmation statement made on 2023-03-26 with no updates |
10/03/2310 March 2023 | Compulsory strike-off action has been suspended |
10/03/2310 March 2023 | Compulsory strike-off action has been suspended |
14/02/2314 February 2023 | First Gazette notice for compulsory strike-off |
14/02/2314 February 2023 | First Gazette notice for compulsory strike-off |
19/12/2219 December 2022 | Cessation of Desmond Alan Ward as a person with significant control on 2022-10-06 |
19/12/2219 December 2022 | Termination of appointment of Desmond Alan Ward as a director on 2022-10-06 |
15/01/2215 January 2022 | Compulsory strike-off action has been discontinued |
15/01/2215 January 2022 | Compulsory strike-off action has been discontinued |
11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
08/04/208 April 2020 | CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES |
08/04/198 April 2019 | CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES |
09/03/199 March 2019 | DISS40 (DISS40(SOAD)) |
05/03/195 March 2019 | FIRST GAZETTE |
13/06/1813 June 2018 | 31/03/17 TOTAL EXEMPTION FULL |
10/04/1810 April 2018 | CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES |
21/07/1721 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
08/04/178 April 2017 | CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/04/1628 April 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
26/04/1626 April 2016 | Annual return made up to 26 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
02/04/152 April 2015 | Annual return made up to 26 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
29/08/1429 August 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
09/04/149 April 2014 | Annual return made up to 26 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
25/03/1425 March 2014 | REGISTERED OFFICE CHANGED ON 25/03/2014 FROM 52 EDILOM ROAD MANCHESTER M8 4HZ UNITED KINGDOM |
20/03/1420 March 2014 | Annual accounts small company total exemption made up to 31 March 2012 |
24/04/1324 April 2013 | DISS40 (DISS40(SOAD)) |
23/04/1323 April 2013 | FIRST GAZETTE |
17/04/1317 April 2013 | Annual return made up to 26 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
06/09/126 September 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
18/04/1218 April 2012 | Annual return made up to 26 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
13/03/1213 March 2012 | REGISTERED OFFICE CHANGED ON 13/03/2012 FROM FIELDS HOUSE 12/13 OLD FIELDS ROAD BOCAM PARK BRIDGEND PENCOED CF35 5LJ WALES |
13/03/1213 March 2012 | APPOINTMENT TERMINATED, SECRETARY SCF SECRETARY LIMITED |
29/06/1129 June 2011 | Annual return made up to 26 March 2011 with full list of shareholders |
10/02/1110 February 2011 | NC INC ALREADY ADJUSTED 19/11/2010 |
10/02/1110 February 2011 | 19/11/10 STATEMENT OF CAPITAL GBP 20001 |
21/04/1021 April 2010 | CORPORATE SECRETARY APPOINTED SCF SECRETARY LIMITED |
21/04/1021 April 2010 | APPOINTMENT TERMINATED, SECRETARY RICHARD CABLE |
26/03/1026 March 2010 | 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