RESPONSE SOLUTIONS LIMITED

Dyno House 12 Gardner Industrial Estate Dyno House 12 Gardner Industrial Estate, Beckenham, BR3 1QZ, Kent
StatusACTIVE
Company No.04365109
CategoryPrivate Limited Company
Incorporated01 Feb 2002
Age22 years, 4 months, 17 days
JurisdictionEngland Wales
Dissolution22 Sep 2015
Years8 years, 8 months, 26 days

SUMMARY

RESPONSE SOLUTIONS LIMITED is an active private limited company with number 04365109. It was incorporated 22 years, 4 months, 17 days ago, on 01 February 2002 and it was dissolved 8 years, 8 months, 26 days ago, on 22 September 2015. The company address is Dyno House 12 Gardner Industrial Estate Dyno House 12 Gardner Industrial Estate, Beckenham, BR3 1QZ, Kent.



Company Fillings

Accounts with accounts type total exemption full

Date: 17 Jan 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2023

Action Date: 18 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2023

Action Date: 30 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-30

Officer name: Jacqueline Langdon

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Dec 2023

Action Date: 30 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jacqueline Langdon

Termination date: 2023-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2023

Action Date: 19 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 20 May 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2022

Action Date: 19 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-19

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 13 May 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 10 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2021

Action Date: 19 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Feb 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2020

Action Date: 19 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2019

Action Date: 19 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2018

Action Date: 19 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-19

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2018

Action Date: 01 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-01

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2017

Action Date: 01 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2016

Action Date: 01 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Mar 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2015

Action Date: 01 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-01

Documents

View document PDF

Administrative restoration company

Date: 05 Oct 2015

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 22 Sep 2015

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 09 Jun 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Feb 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Jun 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2014

Action Date: 01 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-01

Documents

View document PDF

Gazette notice compulsary

Date: 10 Jun 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2013

Action Date: 01 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-01

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Jun 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jun 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Gazette notice compulsary

Date: 28 May 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2012

Action Date: 01 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Apr 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2011

Action Date: 01 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2010

Action Date: 01 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-01

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2010

Action Date: 03 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew William Langdon

Change date: 2010-01-03

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2010

Action Date: 03 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Jacqueline Langdon

Change date: 2010-01-03

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2010

Action Date: 03 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard Michael Reed

Change date: 2010-01-03

Documents

View document PDF

Change person secretary company with change date

Date: 29 Jul 2010

Action Date: 03 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Jacqueline Langdon

Change date: 2010-01-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Apr 2010

Action Date: 21 Apr 2010

Category: Address

Type: AD01

Change date: 2010-04-21

Old address: Bennett & Co Accountants 16-18 Upland Road London SE22 9GG

Documents

View document PDF

Legacy

Date: 16 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/02/09; full list of members

Documents

View document PDF

Legacy

Date: 06 Jun 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / richard reed / 27/01/2009

Documents

View document PDF

Legacy

Date: 06 Jun 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / jacqueline langdon / 27/01/2009

Documents

View document PDF

Legacy

Date: 06 Jun 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / andrew langdon / 27/01/2009

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 09 May 2008

Category: Annual-return

Type: 363s

Description: Return made up to 01/02/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 May 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 25 Apr 2007

Category: Annual-return

Type: 363s

Description: Return made up to 01/02/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2007

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2006

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 05 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 01/02/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jun 2005

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Legacy

Date: 13 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 01/02/05; full list of members

Documents

View document PDF

Legacy

Date: 26 May 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/04 to 31/05/04

Documents

View document PDF

Legacy

Date: 26 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 01/02/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2004

Action Date: 28 Feb 2003

Category: Accounts

Type: AA

Made up date: 2003-02-28

Documents

View document PDF

Legacy

Date: 29 Apr 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 09 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 01/02/03; full list of members

Documents

View document PDF

Legacy

Date: 17 Apr 2002

Category: Capital

Type: 88(2)R

Description: Ad 07/02/02--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 17 Apr 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 04 Apr 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Feb 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Feb 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Feb 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Feb 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Feb 2002

Category: Address

Type: 287

Description: Registered office changed on 12/02/02 from: 44 upper belgrave road clifton bristol BS8 2XN

Documents

View document PDF

Incorporation company

Date: 01 Feb 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

8 MOBILE LIMITED

UNIT 8 PREMIER BUSINESS PARK,LUTON,LU3 3HP

Number:07119591
Status:ACTIVE
Category:Private Limited Company

C. S. WALTON CONSULTING LIMITED

BRANDRICK ACCOUNTANCY SERVICES LIMITED 44 CLOVES HILL,ILKESTON,DE7 6DH

Number:07970216
Status:ACTIVE
Category:Private Limited Company

EDWARD & CO WATCHES LIMITED

3 SUTTON WAY,LONDON,W10 5EP

Number:11937629
Status:ACTIVE
Category:Private Limited Company

NYKE ENERGY SERVICES LIMITED

THE OLD MILL,OSWESTRY,SY11 1QN

Number:03239424
Status:ACTIVE
Category:Private Limited Company

OPENAV LIMITED

109-111 POPE STREET,BIRMINGHAM,B1 3AG

Number:05469705
Status:ACTIVE
Category:Private Limited Company

RDEE TV LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:08295290
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source