RESPONDI SECURITY SERVICES LTD

Regal House Regal House, Shanklin, PO37 6LB, Isle Of Wight, England
StatusACTIVE
Company No.07996336
CategoryPrivate Limited Company
Incorporated19 Mar 2012
Age12 years, 2 months, 29 days
JurisdictionEngland Wales

SUMMARY

RESPONDI SECURITY SERVICES LTD is an active private limited company with number 07996336. It was incorporated 12 years, 2 months, 29 days ago, on 19 March 2012. The company address is Regal House Regal House, Shanklin, PO37 6LB, Isle Of Wight, England.



Company Fillings

Dissolution voluntary strike off suspended

Date: 10 Jun 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 May 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 May 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2023

Action Date: 26 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Dec 2022

Action Date: 30 Mar 2022

Category: Accounts

Type: AA01

New date: 2022-03-30

Made up date: 2022-03-31

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2022

Action Date: 02 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-02

Officer name: Mr Gabriel Black

Documents

View document PDF

Change to a person with significant control

Date: 05 Aug 2022

Action Date: 02 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-08-02

Psc name: Mr Gabriel Black

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2022

Action Date: 26 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change to a person with significant control

Date: 06 May 2021

Action Date: 21 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Gabriel Black

Change date: 2021-04-21

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2021

Action Date: 21 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-21

Officer name: Christopher Rodgers

Documents

View document PDF

Confirmation statement with updates

Date: 18 Mar 2021

Action Date: 26 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Aug 2020

Action Date: 10 Aug 2020

Category: Address

Type: AD01

Old address: 12 Romney Place Maidstone Kent ME15 6LE United Kingdom

New address: Regal House 8 the High Street Shanklin Isle of Wight PO37 6LB

Change date: 2020-08-10

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2020

Action Date: 26 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2019

Action Date: 26 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-26

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2019

Action Date: 22 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-22

Officer name: Mr Christopher Rodgers

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2018

Action Date: 26 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-26

Documents

View document PDF

Change to a person with significant control

Date: 27 Feb 2018

Action Date: 25 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Gabriel Black

Change date: 2017-07-25

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Feb 2018

Action Date: 10 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-07-10

Psc name: Keiran Rhys Thompson

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2018

Action Date: 25 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gabriel Black

Change date: 2017-07-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Dec 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Cleo Dominique Thompson

Appointment date: 2017-11-01

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2017

Action Date: 02 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-02

Officer name: Mr Christopher Rodgers

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2017

Action Date: 31 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-31

Officer name: Keiran Rhys Thompson

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2017

Action Date: 31 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-31

Officer name: Mr Christopher Rodgers

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2017

Action Date: 19 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2016

Action Date: 19 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-19

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2016

Action Date: 17 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-17

Officer name: Mr Keiran Rhys Thompson

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2016

Action Date: 17 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-17

Officer name: Mr Gabriel Black

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2016

Action Date: 29 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-29

New address: 12 Romney Place Maidstone Kent ME15 6LE

Old address: Regal House 8 High Street Shanklin Isle of Wight PO37 6LB

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2015

Action Date: 17 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Keiran Rhys Thompson

Change date: 2015-06-17

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2015

Action Date: 17 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-17

Officer name: Mr Keiran Rhys Thompson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Apr 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keiran Thompson

Appointment date: 2015-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-01

Officer name: Mr Gabriel Black

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Giles Edwards

Termination date: 2015-04-01

Documents

View document PDF

Change person director company

Date: 02 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2015

Action Date: 19 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-19

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2015

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-01

Officer name: Mr Giles Edwards

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2014

Action Date: 19 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-19

Documents

View document PDF

Change sail address company with old address

Date: 06 May 2014

Category: Address

Type: AD02

Old address: 14 Pasture View Pasture View Ackworth Pontefract West Yorkshire WF7 7RJ England

Documents

View document PDF

Change person director company with change date

Date: 06 May 2014

Action Date: 01 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Giles Edwards

Change date: 2013-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Termination director company with name

Date: 29 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keiran Thompson

Documents

View document PDF

Termination secretary company with name

Date: 29 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Keiran Thompson

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Jun 2013

Action Date: 29 Jun 2013

Category: Address

Type: AD01

Old address: Liberty View Epping Road Roydon Harlow Essex CM19 5DW England

Change date: 2013-06-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2013

Action Date: 19 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-19

Documents

View document PDF

Change sail address company

Date: 15 Apr 2013

Category: Address

Type: AD02

Documents

View document PDF

Incorporation company

Date: 19 Mar 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASPM CONTRACTS LTD.

61 LISLE ROAD,SOUTH SHIELDS,NE34 6DH

Number:10999710
Status:ACTIVE
Category:Private Limited Company

D & P QUALITY CONSTRUCTION LTD

12 WARWICK ROAD,MACCLESFIELD,SK11 8SZ

Number:09790177
Status:ACTIVE
Category:Private Limited Company

HARVEY NASH GROUP EBT LIMITED

110 BISHOPSGATE,LONDON,EC2N 4AY

Number:03303165
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

K.N.H. LEISURE LIMITED

HIGHFIELD POPPLE DROVE,WISBECH,PE13 5JW

Number:10059292
Status:ACTIVE
Category:Private Limited Company

RALEX CONSULTANCY LIMITED

FLAT 39 GARDINER HOUSE,LONDON,SW11 3TD

Number:08629459
Status:ACTIVE
Category:Private Limited Company

ROSE TEN LTD

GROUP ACCOUNTS OFFICE MOTH CLUB,VALETTE STREET,E9 6NU

Number:08721613
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