- Company Overview for RESPONSE AID SOLUTIONS LIMITED (10412077)
- Filing history for RESPONSE AID SOLUTIONS LIMITED (10412077)
- People for RESPONSE AID SOLUTIONS LIMITED (10412077)
- Charges for RESPONSE AID SOLUTIONS LIMITED (10412077)
- More for RESPONSE AID SOLUTIONS LIMITED (10412077)
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) |
---|---|---|---|
21 Oct 2024 | CS01 | Confirmation statement made on 4 October 2024 with no updates | |
21 Jun 2024 | AA | Micro company accounts made up to 31 October 2023 | |
09 Oct 2023 | AD01 | Registered office address changed from Unit 18 West Town Farm Lake End Road Taplow Maidenhead SL6 0PT England to Unit 8I, Mossend Garden Village Maidenhead Road Warfield Bracknell RG42 6EJ on 9 October 2023 | |
06 Oct 2023 | CS01 | Confirmation statement made on 4 October 2023 with no updates | |
05 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
06 Oct 2022 | CS01 | Confirmation statement made on 4 October 2022 with no updates | |
06 Oct 2022 | AD01 | Registered office address changed from First Floor 57B High Street Bagshot GU19 5AH England to Unit 18 West Town Farm Lake End Road Taplow Maidenhead SL6 0PT on 6 October 2022 | |
21 Apr 2022 | AA | Micro company accounts made up to 31 October 2021 | |
12 Nov 2021 | AP01 | Appointment of Me Antony John Heselton as a director on 5 November 2021 | |
11 Nov 2021 | AP01 | Appointment of Mr Daniel Evans as a director on 5 November 2021 | |
08 Oct 2021 | CS01 | Confirmation statement made on 4 October 2021 with updates | |
05 Oct 2021 | PSC04 | Change of details for Mr Darren Ian Prangnell as a person with significant control on 23 February 2021 | |
30 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
05 Oct 2020 | CS01 | Confirmation statement made on 4 October 2020 with no updates | |
27 Jul 2020 | PSC09 | Withdrawal of a person with significant control statement on 27 July 2020 | |
22 Jul 2020 | AA | Micro company accounts made up to 31 October 2019 | |
22 Feb 2020 | MR04 | Satisfaction of charge 104120770001 in full | |
14 Oct 2019 | CS01 | Confirmation statement made on 4 October 2019 with no updates | |
30 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
11 Jul 2019 | TM01 | Termination of appointment of Keith Ian Prangnell as a director on 11 July 2019 | |
11 Jul 2019 | TM01 | Termination of appointment of Shelley Prangnell as a director on 11 July 2019 | |
04 Mar 2019 | AD01 | Registered office address changed from 2 Lightwater Meadow Lightwater Surrey GU18 5XH England to First Floor 57B High Street Bagshot GU19 5AH on 4 March 2019 | |
05 Feb 2019 | MR01 | Registration of charge 104120770001, created on 4 February 2019 | |
28 Jan 2019 | AP01 | Appointment of Mrs Shelley Prangnell as a director on 28 January 2019 | |
28 Jan 2019 | AP01 | Appointment of Mr Keith Ian Prangnell as a director on 28 January 2019 |