DIRECT RESPONSE INTELLIGENT SOLUTIONS LIMITED
Status | DISSOLVED |
Company No. | 05910319 |
Category | Private Limited Company |
Incorporated | 18 Aug 2006 |
Age | 17 years, 9 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 16 Mar 2021 |
Years | 3 years, 2 months, 17 days |
SUMMARY
DIRECT RESPONSE INTELLIGENT SOLUTIONS LIMITED is an dissolved private limited company with number 05910319. It was incorporated 17 years, 9 months, 15 days ago, on 18 August 2006 and it was dissolved 3 years, 2 months, 17 days ago, on 16 March 2021. The company address is Old Linen Court Old Linen Court, Barnsley, S70 2SB, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 16 Mar 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 13 Oct 2020
Category: Dissolution
Type: SOAS(A)
Documents
Confirmation statement with updates
Date: 23 Jul 2020
Action Date: 17 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-17
Documents
Dissolution application strike off company
Date: 22 Jul 2020
Category: Dissolution
Type: DS01
Documents
Termination director company with name termination date
Date: 22 Jul 2020
Action Date: 22 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian David Mitchell
Termination date: 2020-07-22
Documents
Accounts with accounts type dormant
Date: 27 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 31 Jul 2019
Action Date: 17 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-17
Documents
Change registered office address company with date old address new address
Date: 12 Jul 2019
Action Date: 12 Jul 2019
Category: Address
Type: AD01
Change date: 2019-07-12
New address: Old Linen Court 83-85 Shambles Street Barnsley S70 2SB
Old address: C/O Ipplus the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ England
Documents
Termination secretary company with name termination date
Date: 01 Mar 2019
Action Date: 20 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Karl Paul Harris
Termination date: 2019-02-20
Documents
Accounts with accounts type dormant
Date: 14 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change to a person with significant control
Date: 18 Oct 2018
Action Date: 18 Oct 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Christopher Anthony Robinson
Change date: 2016-10-18
Documents
Termination secretary company with name termination date
Date: 25 Sep 2018
Action Date: 31 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Robert Stuart Mcwhinnie Gordon
Termination date: 2018-08-31
Documents
Appoint person secretary company with name date
Date: 25 Sep 2018
Action Date: 01 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-09-01
Officer name: Mr Karl Paul Harris
Documents
Termination director company with name termination date
Date: 25 Sep 2018
Action Date: 31 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-08-31
Officer name: Robert Stuart Mcwhinnie Gordon
Documents
Confirmation statement with no updates
Date: 23 Jul 2018
Action Date: 17 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-17
Documents
Cessation of a person with significant control
Date: 23 Jul 2018
Action Date: 18 Oct 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Terence Edward Robinson
Cessation date: 2016-10-18
Documents
Accounts with accounts type dormant
Date: 21 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 17 Jul 2017
Action Date: 17 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-17
Documents
Appoint person secretary company with name date
Date: 15 Jun 2017
Action Date: 13 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-06-13
Officer name: Mr Robert Stuart Mcwhinnie Gordon
Documents
Termination secretary company with name termination date
Date: 13 Jun 2017
Action Date: 13 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Lee Anthony Robinson
Termination date: 2017-06-13
Documents
Appoint person director company with name date
Date: 13 Jun 2017
Action Date: 13 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-06-13
Officer name: Mr Ian David Mitchell
Documents
Appoint person director company with name date
Date: 13 Jun 2017
Action Date: 13 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-06-13
Officer name: Mr Robert Stuart Mcwhinnie Gordon
Documents
Change registered office address company with date old address new address
Date: 27 Mar 2017
Action Date: 27 Mar 2017
Category: Address
Type: AD01
Old address: Wyndham Court 12-20 Pritchard Street Bristol BS2 8RH England
Change date: 2017-03-27
New address: C/O Ipplus the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ
Documents
Accounts with accounts type dormant
Date: 21 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 01 Sep 2016
Action Date: 18 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-18
Documents
Change registered office address company with date old address new address
Date: 27 Apr 2016
Action Date: 27 Apr 2016
Category: Address
Type: AD01
Old address: 83-84 George Street Richmond Surrey TW9 1HE
New address: Wyndham Court 12-20 Pritchard Street Bristol BS2 8RH
Change date: 2016-04-27
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2015
Action Date: 18 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-18
Documents
Change registered office address company with date old address new address
Date: 24 Sep 2015
Action Date: 24 Sep 2015
Category: Address
Type: AD01
Change date: 2015-09-24
New address: 83-84 George Street Richmond Surrey TW9 1HE
Old address: 3 Angel Walk Hammersmith London W6 9HX
Documents
Change person secretary company with change date
Date: 24 Sep 2015
Action Date: 18 Aug 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Lee Anthony Robinson
Change date: 2015-08-18
Documents
Change person director company with change date
Date: 24 Sep 2015
Action Date: 18 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-08-18
Officer name: Mr Christopher Anthony Robinson
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2014
Action Date: 18 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-18
Documents
Move registers to sail company with new address
Date: 11 Sep 2014
Category: Address
Type: AD03
New address: Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB
Documents
Change sail address company with new address
Date: 11 Sep 2014
Category: Address
Type: AD02
New address: Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2013
Action Date: 18 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-18
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2012
Action Date: 18 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-18
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2011
Action Date: 18 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-18
Documents
Termination director company with name
Date: 10 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Terence Robinson
Documents
Appoint person director company with name
Date: 10 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Robinson
Documents
Accounts with accounts type total exemption full
Date: 09 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2010
Action Date: 18 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-18
Documents
Accounts with accounts type total exemption full
Date: 02 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 07 Sep 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / terence robinson / 07/09/2009
Documents
Legacy
Date: 07 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/08/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 16 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/08/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 06 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/08/07; full list of members
Documents
Legacy
Date: 04 Sep 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/07 to 31/03/07
Documents
Legacy
Date: 04 Sep 2006
Category: Capital
Type: 88(2)R
Description: Ad 23/08/06--------- £ si 1999@1=1999 £ ic 1/2000
Documents
Legacy
Date: 04 Sep 2006
Category: Address
Type: 287
Description: Registered office changed on 04/09/06 from: 165 botley road burridge southampton SO31 1BJ
Documents
Legacy
Date: 04 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Sep 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Sep 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
4B PRINTING HOUSE YARD,LONDON,E2 7PR
Number: | 09000040 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLEVELAND BUSINESS CENTRE,MIDDLESBROUGH,TS1 2RQ
Number: | 08452122 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLYMPIA HOUSE,LONDON,NW11 8RQ
Number: | 08047713 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
5 MAYFIELD ROAD,SUTTON,SM2 5DU
Number: | 09215042 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTHWAY DRIVE,BRISTOL,BS30 5LW
Number: | 06120087 |
Status: | ACTIVE |
Category: | Private Limited Company |
5-7 BROADWAY,LONDON,RM18 7BP
Number: | 11575027 |
Status: | ACTIVE |
Category: | Private Limited Company |