RESPONSIVE COMPUTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/01/2510 January 2025 | Micro company accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
13/12/2413 December 2024 | Director's details changed for Mrs Louise Sarah Taylor on 2024-12-11 |
13/12/2413 December 2024 | Change of details for Mrs Louise Sarah Taylor as a person with significant control on 2024-12-11 |
13/12/2413 December 2024 | Termination of appointment of Louise Sarah Taylor as a secretary on 2024-12-11 |
18/04/2418 April 2024 | Micro company accounts made up to 2023-12-31 |
11/03/2411 March 2024 | Appointment of Mrs Louise Sarah Taylor as a director on 2024-03-05 |
11/03/2411 March 2024 | Change of details for Mrs Louise Sarah Taylor as a person with significant control on 2024-03-04 |
11/03/2411 March 2024 | Termination of appointment of Benjamin James William Taylor as a director on 2024-03-04 |
11/03/2411 March 2024 | Cessation of Benjamin James William Taylor as a person with significant control on 2024-03-04 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
13/12/2313 December 2023 | Director's details changed for Ben Taylor on 2023-12-12 |
13/12/2313 December 2023 | Appointment of Mrs Louise Sarah Taylor as a secretary on 2023-12-13 |
13/12/2313 December 2023 | Change of details for Louise Sarah Taylor as a person with significant control on 2023-12-12 |
13/12/2313 December 2023 | Change of details for Benjamin James William Taylor as a person with significant control on 2023-12-12 |
13/12/2313 December 2023 | Termination of appointment of Ingwe Services Limited as a secretary on 2023-12-12 |
12/12/2312 December 2023 | Registered office address changed from Pentax House South Hill Avenue South Harrow Middlesex HA2 0DU to 39 Kirklees Road Southport PR8 4RB on 2023-12-12 |
15/09/2315 September 2023 | Confirmation statement made on 2023-09-15 with no updates |
04/09/234 September 2023 | Unaudited abridged accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
21/09/2221 September 2022 | Confirmation statement made on 2022-09-21 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
18/10/2118 October 2021 | Confirmation statement made on 2021-10-12 with updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
22/09/2022 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
15/10/1915 October 2019 | CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES |
29/05/1929 May 2019 | 31/12/18 UNAUDITED ABRIDGED |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES |
03/08/183 August 2018 | PSC'S CHANGE OF PARTICULARS / BENJAMIN JAMES WILLIAM TAYLOR / 01/08/2018 |
03/08/183 August 2018 | PSC'S CHANGE OF PARTICULARS / LOUISE SARAH TAYLOR / 01/08/2018 |
03/08/183 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / BEN TAYLOR / 01/08/2018 |
12/06/1812 June 2018 | 31/12/17 UNAUDITED ABRIDGED |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
20/11/1720 November 2017 | CONFIRMATION STATEMENT MADE ON 15/10/17, WITH UPDATES |
20/11/1720 November 2017 | PSC'S CHANGE OF PARTICULARS / BENJAMIN JAMES WILLIAM TAYLOR / 30/09/2017 |
25/09/1725 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
18/10/1618 October 2016 | CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES |
24/09/1624 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
21/10/1521 October 2015 | Annual return made up to 15 October 2015 with full list of shareholders |
20/08/1520 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
03/02/153 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / BEN TAYLOR / 02/02/2015 |
03/02/153 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / BEN TAYLOR / 02/02/2015 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
16/10/1416 October 2014 | Annual return made up to 15 October 2014 with full list of shareholders |
10/10/1410 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / BEN TAYLOR / 30/09/2014 |
09/10/149 October 2014 | 26/09/14 STATEMENT OF CAPITAL GBP 100 |
09/06/149 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
15/10/1315 October 2013 | 15/10/13 NO CHANGES |
11/09/1311 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
16/04/1316 April 2013 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INGWE SERVICES LIMITED / 30/01/2013 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
24/10/1224 October 2012 | 15/10/12 NO CHANGES |
11/10/1211 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / BEN TAYLOR / 29/09/2012 |
27/09/1227 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
25/09/1225 September 2012 | REGISTERED OFFICE CHANGED ON 25/09/2012 FROM 73 WHITMORE ROAD HARROW MIDDLESEX HA1 4AE |
25/07/1225 July 2012 | PREVEXT FROM 31/10/2011 TO 31/12/2011 |
01/11/111 November 2011 | Annual return made up to 15 October 2011 with full list of shareholders |
31/07/1131 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
29/11/1029 November 2010 | Annual return made up to 15 October 2010 with full list of shareholders |
27/07/1027 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
27/07/1027 July 2010 | APPOINTMENT TERMINATED, SECRETARY JEMMETT FOX COMPANY SERVICES LTD |
23/07/1023 July 2010 | CORPORATE SECRETARY APPOINTED INGWE SERVICES LIMITED |
23/07/1023 July 2010 | REGISTERED OFFICE CHANGED ON 23/07/2010 FROM THE WHITE HOUSE, HIGH STREET DEREHAM NORFOLK NR19 1DR |
16/12/0916 December 2009 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JEMMETT FOX COMPANY SERVICES LTD / 16/12/2009 |
16/12/0916 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / BEN TAYLOR / 16/12/2009 |
16/12/0916 December 2009 | Annual return made up to 15 October 2009 with full list of shareholders |
17/07/0917 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
23/10/0823 October 2008 | RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS |
01/07/081 July 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
17/06/0817 June 2008 | APPOINTMENT TERMINATED SECRETARY JF COMPANY SERVICES LIMITED |
16/06/0816 June 2008 | SECRETARY APPOINTED JEMMETT FOX COMPANY SERVICES LTD |
31/10/0731 October 2007 | RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS |
08/03/078 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
06/11/066 November 2006 | RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS |
01/02/061 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
02/11/052 November 2005 | RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS |
02/11/042 November 2004 | NEW SECRETARY APPOINTED |
02/11/042 November 2004 | SECRETARY RESIGNED |
02/11/042 November 2004 | DIRECTOR RESIGNED |
02/11/042 November 2004 | NEW DIRECTOR APPOINTED |
15/10/0415 October 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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