Advanced company searchLink opens in new window

RESPONSE AID SOLUTIONS LIMITED

Company number 10412077

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)
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