- Company Overview for RESPONSE I.T. SERVICES LIMITED (03880042)
- Filing history for RESPONSE I.T. SERVICES LIMITED (03880042)
- People for RESPONSE I.T. SERVICES LIMITED (03880042)
- Charges for RESPONSE I.T. SERVICES LIMITED (03880042)
- More for RESPONSE I.T. SERVICES LIMITED (03880042)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Dec 2024 | AP01 | Appointment of Duncan Charles Gooding as a director on 13 November 2024 | |
03 Sep 2024 | RP04TM01 | Second filing for the termination of Allen John Browning as a director | |
16 Aug 2024 | AP01 | Appointment of Ian Philip Kelly as a director on 17 June 2024 | |
14 Aug 2024 | TM01 |
Termination of appointment of Allen John Browning as a director on 5 August 2024
|
|
29 May 2024 | CS01 | Confirmation statement made on 20 May 2024 with no updates | |
01 Feb 2024 | TM01 | Termination of appointment of Nikki Sandham as a director on 30 January 2024 | |
01 Feb 2024 | AP01 | Appointment of Mr Allen John Browning as a director on 30 January 2024 | |
18 Dec 2023 | AA | Accounts for a small company made up to 31 March 2023 | |
11 Dec 2023 | MR01 | Registration of charge 038800420002, created on 8 December 2023 | |
30 May 2023 | CS01 | Confirmation statement made on 20 May 2023 with no updates | |
13 Oct 2022 | AA | Accounts for a small company made up to 31 March 2022 | |
23 May 2022 | CS01 | Confirmation statement made on 20 May 2022 with updates | |
03 Dec 2021 | AD01 | 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 3 December 2021 | |
19 Aug 2021 | MA | Memorandum and Articles of Association | |
19 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
18 Aug 2021 | SH08 | Change of share class name or designation | |
06 Aug 2021 | MR01 | Registration of charge 038800420001, created on 31 July 2021 | |
04 Aug 2021 | AA01 | Current accounting period extended from 30 November 2021 to 31 March 2022 | |
04 Aug 2021 | PSC07 | Cessation of Simon William Rafferty as a person with significant control on 31 July 2021 | |
04 Aug 2021 | PSC07 | Cessation of Graeme William Richard Donnelly as a person with significant control on 31 July 2021 | |
04 Aug 2021 | PSC07 | Cessation of Shaun Craig Derrick as a person with significant control on 31 July 2021 | |
04 Aug 2021 | PSC02 | Notification of Westgate Bidco Limited as a person with significant control on 31 July 2021 | |
04 Aug 2021 | TM02 | Termination of appointment of Graeme William Richard Donnelly as a secretary on 31 July 2021 | |
04 Aug 2021 | TM01 | Termination of appointment of Shaun Craig Derrick as a director on 31 July 2021 | |
04 Aug 2021 | TM01 | Termination of appointment of Graeme William Richard Donnelly as a director on 31 July 2021 |