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)
20 Nov 2015 CH01 Director's details changed for Shaun Craig Derrick on 27 January 2015
20 Nov 2015 CH01 Director's details changed for Graeme William Richard Donnelly on 17 August 2015
15 Jun 2015 AA Total exemption small company accounts made up to 30 November 2014
21 Nov 2014 AR01 Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 8
21 Nov 2014 CH01 Director's details changed for Simon William Rafferty on 25 April 2014
15 Apr 2014 AA Total exemption small company accounts made up to 30 November 2013
19 Nov 2013 AR01 Annual return made up to 19 November 2013 with full list of shareholders
Statement of capital on 2013-11-19
  • GBP 8
18 Jun 2013 CH01 Director's details changed for Simon William Rafferty on 18 June 2013
18 Jun 2013 CH03 Secretary's details changed for Graeme William Richard Donnelly on 18 June 2013
18 Jun 2013 CH01 Director's details changed for Graeme William Richard Donnelly on 18 June 2013
18 Jun 2013 CH01 Director's details changed for Shaun Craig Derrick on 18 June 2013
03 Apr 2013 AA Total exemption small company accounts made up to 30 November 2012
20 Nov 2012 AR01 Annual return made up to 19 November 2012 with full list of shareholders
02 Oct 2012 TM01 Termination of appointment of Joseph Spenceley as a director
10 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
24 Nov 2011 AR01 Annual return made up to 19 November 2011 with full list of shareholders
25 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
21 Feb 2011 CH03 Secretary's details changed for Graeme William Richard Donnelly on 21 February 2011
21 Feb 2011 CH01 Director's details changed for Graeme William Richard Donnelly on 21 February 2011
21 Feb 2011 CH01 Director's details changed for Simon William Rafferty on 21 February 2011
13 Jan 2011 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
11 Jan 2011 SH06 Cancellation of shares. Statement of capital on 11 January 2011
  • GBP 8
11 Jan 2011 SH03 Purchase of own shares.
24 Nov 2010 AR01 Annual return made up to 19 November 2010 with full list of shareholders
27 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009