RESPONSIVE ENGINEERING LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Appointment of Ms Karen Rosenthal as a secretary on 2025-03-14

View Document

06/05/256 May 2025 Termination of appointment of Liat Shechter Nakash as a secretary on 2025-03-14

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

16/04/2516 April 2025 Full accounts made up to 2024-12-31

View Document

23/05/2423 May 2024 Full accounts made up to 2024-01-04

View Document

02/05/242 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

02/04/242 April 2024 Termination of appointment of Craig Priday as a director on 2024-04-02

View Document

02/04/242 April 2024 Appointment of Ian Kenneth Bell as a director on 2024-04-02

View Document

23/08/2323 August 2023 Full accounts made up to 2022-12-31

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

27/10/2227 October 2022 Registration of charge 046177030008, created on 2022-10-27

View Document

26/10/2226 October 2022 Appointment of Mr Paul Michael Langley as a director on 2022-10-21

View Document

06/10/226 October 2022 Memorandum and Articles of Association

View Document

06/10/226 October 2022 Resolutions

View Document

06/10/226 October 2022 Resolutions

View Document

04/10/224 October 2022 Full accounts made up to 2021-12-31

View Document

28/09/2228 September 2022 Termination of appointment of Ryan Dennis Lamb as a director on 2022-09-23

View Document

28/09/2228 September 2022 Appointment of Mrs Liat Shechter Nakash as a secretary on 2022-09-23

View Document

09/05/229 May 2022 Confirmation statement made on 2022-04-30 with updates

View Document

09/05/229 May 2022 Termination of appointment of Gordon Macdonald as a director on 2022-04-30

View Document

29/03/2229 March 2022 Notification of Pearson Engineering Limited as a person with significant control on 2021-12-16

View Document

29/03/2229 March 2022 Cessation of Responsive Engineering (Holdings) Limited as a person with significant control on 2021-12-16

View Document

02/10/212 October 2021 Full accounts made up to 2020-12-31

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

16/10/1916 October 2019 DIRECTOR APPOINTED RYAN DENNIS LAMB

View Document

16/10/1916 October 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN REECE

View Document

07/10/197 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

03/09/193 September 2019 DIRECTOR APPOINTED GORDON MACDONALD

View Document

20/05/1920 May 2019 APPOINTMENT TERMINATED, DIRECTOR GRAEME COOK

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

07/10/187 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

01/05/181 May 2018 SAIL ADDRESS CHANGED FROM: C/O BOND DICKINSON LLP ST ANN'S WHARF 112 QUAYSIDE NEWCASTLE UPON TYNE NE1 3DX ENGLAND

View Document

30/04/1830 April 2018 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

26/09/1726 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP KITE

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, SECRETARY PHILIP KITE

View Document

31/03/1731 March 2017 APPOINTMENT TERMINATED, DIRECTOR ROGER ANDERTON

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

18/05/1618 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

17/05/1617 May 2016 DIRECTOR APPOINTED GRAEME COOK

View Document

31/03/1631 March 2016 APPOINTMENT TERMINATED, DIRECTOR STEVEN SIMPSON

View Document

06/10/156 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

31/07/1531 July 2015 REGISTERED OFFICE CHANGED ON 31/07/2015 FROM WINCOMBLEE ROAD WALKER NEWCASTLE UPON TYNE NE6 3QS

View Document

07/05/157 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

02/10/142 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

20/05/1420 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

06/01/146 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

23/12/1323 December 2013 COMPANY NAME CHANGED RESPONSIVE ENGINEERING GROUP LIMITED CERTIFICATE ISSUED ON 23/12/13

View Document

13/08/1313 August 2013 CURRSHO FROM 31/03/2014 TO 31/12/2013

View Document

06/08/136 August 2013 APPOINTMENT TERMINATED, DIRECTOR PETER BERNARD

View Document

29/05/1329 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

28/05/1328 May 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

28/05/1328 May 2013 SAIL ADDRESS CREATED

View Document

09/04/139 April 2013 AUDITOR'S RESIGNATION

View Document

03/01/133 January 2013 DIRECTOR APPOINTED MR JOHN PETER REECE

View Document

12/12/1212 December 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

12/12/1212 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

12/12/1212 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

12/12/1212 December 2012 ADOPT ARTICLES 01/12/2012

View Document

12/12/1212 December 2012 DIRECTOR APPOINTED MR ROGER DAVID ANDERTON

View Document

11/12/1211 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

11/12/1211 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

11/12/1211 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

06/12/126 December 2012 DIRECTOR APPOINTED MR PHILIP JOHN KITE

View Document

06/12/126 December 2012 SECRETARY APPOINTED MR PHILIP JOHN KITE

View Document

06/12/126 December 2012 REGISTERED OFFICE CHANGED ON 06/12/2012 FROM KINGSWAY SOUTH TEAM VALLEY GATESHEAD TYNE & WEAR NE11 0SH

View Document

05/12/125 December 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON WORRALL

View Document

05/12/125 December 2012 APPOINTMENT TERMINATED, DIRECTOR DENIS HENDERSON

View Document

05/12/125 December 2012 APPOINTMENT TERMINATED, DIRECTOR NIALL ASH

View Document

05/12/125 December 2012 APPOINTMENT TERMINATED, DIRECTOR GRAEME CAMPBELL

View Document

05/12/125 December 2012 APPOINTMENT TERMINATED, SECRETARY STEVEN SIMPSON

View Document

14/08/1214 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

06/06/126 June 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

01/02/121 February 2012 APPOINTMENT TERMINATED, DIRECTOR DUNCAN MCDONALD

View Document

08/08/118 August 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

10/05/1110 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

10/05/1110 May 2011 DIRECTOR APPOINTED MR NIALL RODGER ASH

View Document

10/05/1110 May 2011 APPOINTMENT TERMINATED, DIRECTOR IAN MCCLARENCE

View Document

02/02/112 February 2011 APPPROVAL OF SUB-LEASE PROPERTY/SEC 190 28/01/2011

View Document

02/02/112 February 2011 APPROVAL OF SUB-LEASE PROPERTY/SEC 190 28/01/2011

View Document

31/12/1031 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

21/05/1021 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR APPOINTED MR DUNCAN MCDONALD

View Document

24/11/0924 November 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN MYHILL

View Document

19/11/0919 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DENIS JOHN HENDERSON / 29/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER BARRY BERNARD / 29/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN MCCLARENCE / 29/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN NORMAN SIMPSON / 29/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON WORRALL / 29/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT MYHILL / 29/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME CAMPBELL / 29/10/2009

View Document

29/10/0929 October 2009 SECRETARY'S CHANGE OF PARTICULARS / STEVEN NORMAN SIMPSON / 29/10/2009

View Document

07/07/097 July 2009 DIRECTOR APPOINTED JOHN ROBERT MYHILL

View Document

07/07/097 July 2009 DIRECTOR APPOINTED GRAEME CAMPBELL

View Document

07/07/097 July 2009 DIRECTOR APPOINTED DENIS JOHN HENDERSON

View Document

07/07/097 July 2009 DIRECTOR APPOINTED SIMON WORRALL

View Document

07/07/097 July 2009 DIRECTOR APPOINTED IAN MCCLARENCE

View Document

06/06/096 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

13/05/0913 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

27/09/0827 September 2008 COMPANY NAME CHANGED RESPONSIVE ENGINEERING (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 01/10/08

View Document

19/09/0819 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

04/09/084 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

02/06/082 June 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

09/04/089 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

07/11/077 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

23/05/0723 May 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 REGISTERED OFFICE CHANGED ON 09/01/07 FROM: KINGSWAY SOUTH TEAM VALLEY GATESHEAD TYNE & WEAR NE11 0JL

View Document

15/11/0615 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

01/03/061 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/03/061 March 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/01/0612 January 2006 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 EXEMPTION FROM APPOINTING AUDITORS

View Document

15/12/0515 December 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

14/09/0514 September 2005 REGISTERED OFFICE CHANGED ON 14/09/05 FROM: KINGSWAY NORTH TEAM VALLEY TRADING ESTATE GATESHEAD TYNE & WEAR NE11 0EG

View Document

19/07/0519 July 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/07/0519 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/0519 July 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

19/07/0519 July 2005 DIRECTOR RESIGNED

View Document

19/07/0519 July 2005 NEW DIRECTOR APPOINTED

View Document

19/07/0519 July 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/07/0519 July 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/07/0519 July 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/07/0519 July 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/02/0511 February 2005 RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS

View Document

09/12/049 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/12/049 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/10/0419 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

14/10/0414 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/045 February 2004 RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 NEW DIRECTOR APPOINTED

View Document

13/10/0313 October 2003 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04

View Document

21/09/0321 September 2003 NC INC ALREADY ADJUSTED 09/09/03

View Document

21/09/0321 September 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/06/0311 June 2003 SHARES AGREEMENT OTC

View Document

14/03/0314 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/0314 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/0320 January 2003 REGISTERED OFFICE CHANGED ON 20/01/03 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

20/01/0320 January 2003 NEW DIRECTOR APPOINTED

View Document

20/01/0320 January 2003 NEW SECRETARY APPOINTED

View Document

20/01/0320 January 2003 DIRECTOR RESIGNED

View Document

20/01/0320 January 2003 SECRETARY RESIGNED

View Document

13/12/0213 December 2002 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