Advanced company searchLink opens in new window

RESPOND SERVICES LIMITED

Company number 04057376

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)
06 Sep 2018 PSC07 Cessation of Steven Debeger as a person with significant control on 6 April 2016
06 Sep 2018 CS01 Confirmation statement made on 22 August 2018 with updates
06 Sep 2018 ANNOTATION Rectified The TM01 was removed from the public register on 17/01/2019 as it was invalid or ineffective.
06 Sep 2018 PSC01 Notification of Steven Debeger as a person with significant control on 6 April 2016
06 Sep 2018 PSC01 Notification of Richard Henry Stevens as a person with significant control on 6 April 2016
06 Sep 2018 PSC01 Notification of Simon Stuart Metson as a person with significant control on 1 March 2018
06 Sep 2018 PSC02 Notification of Rsl Enterprises Limited as a person with significant control on 6 April 2016
06 Sep 2018 PSC04 Change of details for Mr Richard Henry Stevens as a person with significant control on 7 April 2016
06 Sep 2018 PSC04 Change of details for Mr Steven Debeger as a person with significant control on 7 April 2016
22 Aug 2018 ANNOTATION Rectified The AP01 was removed from the public register on 17/01/2019 as it was invalid or ineffective.
28 Jun 2018 AA Accounts for a small company made up to 31 December 2017
15 Mar 2018 SH01 Statement of capital following an allotment of shares on 1 March 2018
  • GBP 100
15 Mar 2018 AP01 Appointment of Mr Simon Stuart Metson as a director on 1 March 2018
18 Sep 2017 AA Accounts for a small company made up to 31 December 2016
11 Sep 2017 CS01 Confirmation statement made on 22 August 2017 with no updates
11 Sep 2017 PSC01 Notification of Steven Debeger as a person with significant control on 6 April 2016
13 Jul 2017 CH01 Director's details changed for Mr Richard Henry Stevens on 13 July 2017
13 Jul 2017 CH01 Director's details changed for Mr Steven Debeger on 13 July 2017
13 Jul 2017 CH03 Secretary's details changed for Mr Richard Henry Stevens on 13 July 2017
13 Jul 2017 CH03 Secretary's details changed for Mr Steven Debeger on 13 July 2017
17 Jun 2017 MR04 Satisfaction of charge 2 in full
21 Sep 2016 AA Accounts for a small company made up to 31 December 2015
19 Sep 2016 CS01 Confirmation statement made on 22 August 2016 with updates
24 Sep 2015 AR01 Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 2
27 Jul 2015 AA Accounts for a small company made up to 31 December 2014