Advanced company searchLink opens in new window

RESPONSIVE ELECTRICAL LIMITED

Company number 11739782

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)
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