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)
04 Aug 2021 TM01 Termination of appointment of Simon William Rafferty as a director on 31 July 2021
04 Aug 2021 AP01 Appointment of Mrs Nikki Sandham as a director on 31 July 2021
04 Aug 2021 AP01 Appointment of Mr Matthew Charles Reeve as a director on 31 July 2021
03 Aug 2021 AAMD Amended total exemption full accounts made up to 30 November 2020
20 May 2021 CS01 Confirmation statement made on 20 May 2021 with updates
11 Dec 2020 AA Unaudited abridged accounts made up to 30 November 2020
22 Jun 2020 CS01 Confirmation statement made on 20 June 2020 with no updates
18 Feb 2020 AA Total exemption full accounts made up to 30 November 2019
09 Dec 2019 CS01 Confirmation statement made on 20 June 2019 with no updates
24 Jul 2019 AA Total exemption full accounts made up to 30 November 2018
15 May 2019 CS01 Confirmation statement made on 15 May 2019 with updates
15 May 2019 PSC01 Notification of Simon William Rafferty as a person with significant control on 30 November 2018
15 May 2019 PSC01 Notification of Graeme William Richard Donnelly as a person with significant control on 30 November 2018
15 May 2019 PSC01 Notification of Shaun Derrick as a person with significant control on 30 November 2018
15 May 2019 PSC09 Withdrawal of a person with significant control statement on 15 May 2019
20 Nov 2018 CS01 Confirmation statement made on 19 November 2018 with no updates
13 Feb 2018 AA Micro company accounts made up to 30 November 2017
28 Nov 2017 CS01 Confirmation statement made on 19 November 2017 with no updates
16 Mar 2017 AA Total exemption small company accounts made up to 30 November 2016
23 Nov 2016 CS01 Confirmation statement made on 19 November 2016 with updates
08 Mar 2016 AA Total exemption small company accounts made up to 30 November 2015
23 Nov 2015 CH03 Secretary's details changed for Graeme William Richard Donnelly on 27 January 2015
23 Nov 2015 CH01 Director's details changed for Graeme William Richard Donnelly on 27 January 2015
23 Nov 2015 CH01 Director's details changed for Simon William Rafferty on 27 January 2015
20 Nov 2015 AR01 Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 8