- 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) |
---|---|---|---|
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
|