- Company Overview for RESPONSIVE ELECTRICAL LIMITED (11739782)
- Filing history for RESPONSIVE ELECTRICAL LIMITED (11739782)
- People for RESPONSIVE ELECTRICAL LIMITED (11739782)
- More for RESPONSIVE ELECTRICAL LIMITED (11739782)
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) |
---|---|---|---|
17 Dec 2024 | CS01 | Confirmation statement made on 17 December 2024 with updates | |
11 Dec 2024 | PSC04 | Change of details for Mr Paul John Hendry as a person with significant control on 27 November 2024 | |
27 Nov 2024 | PSC04 | Change of details for Mr Paul John Hendry as a person with significant control on 26 November 2024 | |
27 Nov 2024 | CH01 | Director's details changed for Mr Paul John Hendry on 26 November 2024 | |
27 Nov 2024 | CH01 | Director's details changed for Mr Paul John Hendry on 26 November 2024 | |
27 Nov 2024 | PSC04 | Change of details for Mr Paul John Hendry as a person with significant control on 26 November 2024 | |
26 Nov 2024 | AD01 | Registered office address changed from 6-8 Trenchard Drive Manchester M22 5NA England to 31 Wilmslow Road Cheadle Stockport SK8 1DR on 26 November 2024 | |
30 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
22 Apr 2024 | CS01 | Confirmation statement made on 22 April 2024 with updates | |
30 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
17 Jul 2023 | CS01 | Confirmation statement made on 17 July 2023 with updates | |
11 May 2023 | CS01 | Confirmation statement made on 11 May 2023 with updates | |
11 May 2023 | TM01 | Termination of appointment of David Charles Toner as a director on 6 April 2023 | |
01 Feb 2023 | CS01 | Confirmation statement made on 10 January 2023 with no updates | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
08 Feb 2022 | CS01 | Confirmation statement made on 10 January 2022 with no updates | |
11 Jun 2021 | RP04CS01 | Second filing of Confirmation Statement dated 10 January 2019 | |
08 Jun 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
18 Mar 2021 | AP01 | Appointment of Mr Paul John Hendry as a director on 25 February 2019 | |
18 Mar 2021 | CS01 | Confirmation statement made on 10 January 2021 with no updates | |
15 Mar 2021 | PSC07 | Cessation of Sarah Toner as a person with significant control on 21 January 2019 | |
02 Mar 2021 | AD01 | Registered office address changed from 5 Brooklands Place Brooklands Road Sale M33 3SD England to 6-8 Trenchard Drive Manchester M22 5NA on 2 March 2021 | |
16 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
15 Jan 2020 | CS01 | Confirmation statement made on 10 January 2020 with no updates | |
25 Feb 2019 | TM01 | Termination of appointment of Paul John Hendry as a director on 24 February 2019 |