Advanced company searchLink opens in new window

RECEPTIVE SOLUTIONS LIMITED

Company number 08544377

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)
24 Sep 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
24 Sep 2022 SH08 Change of share class name or designation
23 Sep 2022 SH10 Particulars of variation of rights attached to shares
05 Sep 2022 MA Memorandum and Articles of Association
05 Sep 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Re;article 14(2) and 14(3) is disapplied to allow director to count in quorum and voting purposes 31/08/2022
05 Sep 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 Sep 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Sep 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Sep 2022 SH01 Statement of capital following an allotment of shares on 31 August 2022
  • GBP 260
01 Sep 2022 AP01 Appointment of Mrs Saneta Susan Chantael Johnson as a director on 31 August 2022
24 May 2022 CS01 Confirmation statement made on 18 May 2022 with updates
24 May 2022 PSC07 Cessation of Andrew Peter Marsh as a person with significant control on 31 December 2021
23 Mar 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
04 Mar 2022 SH06 Cancellation of shares. Statement of capital on 31 December 2021
  • GBP 234
16 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
20 May 2021 CS01 Confirmation statement made on 18 May 2021 with no updates
19 May 2021 PSC01 Notification of Andrew Peter Marsh as a person with significant control on 31 March 2019
19 May 2021 PSC07 Cessation of Simon Charles Walsh as a person with significant control on 31 March 2019
23 Apr 2021 PSC02 Notification of Asset27 Limited as a person with significant control on 19 May 2020
29 Mar 2021 AA Unaudited abridged accounts made up to 31 March 2020
13 Jul 2020 RP04CS01 Second filing of Confirmation Statement dated 18 May 2020
25 Jun 2020 SH01 Statement of capital following an allotment of shares on 1 March 2020
  • GBP 351
18 May 2020 CS01 Confirmation statement made on 18 May 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 13/07/2020.
18 May 2020 PSC04 Change of details for Mr Simon Charles Walsh as a person with significant control on 1 September 2019
18 May 2020 PSC04 Change of details for Mr Adam James Walmsley as a person with significant control on 1 September 2019