Advanced company searchLink opens in new window

RESPONSE I.T. SERVICES LIMITED

Company number 03880042

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • ANNOTATION Clarification a second filed TM01 was registered on 03/09/24.
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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