RESPONSE PLUMBING & ELECTRICAL LIMITED
Status | ACTIVE |
Company No. | 08962157 |
Category | Private Limited Company |
Incorporated | 27 Mar 2014 |
Age | 10 years, 2 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
RESPONSE PLUMBING & ELECTRICAL LIMITED is an active private limited company with number 08962157. It was incorporated 10 years, 2 months, 5 days ago, on 27 March 2014. The company address is Suite 109 Raydean House Suite 109 Raydean House, Barnet, EN5 1AH, Herts.
Company Fillings
Accounts with accounts type total exemption full
Date: 03 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 07 Jul 2023
Action Date: 04 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-04
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 06 Jul 2022
Action Date: 04 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-04
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 07 Jul 2021
Action Date: 04 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-04
Documents
Accounts with accounts type total exemption full
Date: 25 Aug 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 06 Jul 2020
Action Date: 04 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-04
Documents
Accounts with accounts type total exemption full
Date: 22 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 04 Jul 2019
Action Date: 04 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-04
Documents
Confirmation statement with updates
Date: 04 Jul 2018
Action Date: 04 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-04
Documents
Change to a person with significant control
Date: 04 Jul 2018
Action Date: 14 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Kugapalan Kugaveerasingam
Change date: 2018-06-14
Documents
Cessation of a person with significant control
Date: 04 Jul 2018
Action Date: 14 Jun 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Arthika Kugapalan
Cessation date: 2018-06-14
Documents
Accounts with accounts type total exemption full
Date: 03 Jul 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 26 Mar 2018
Action Date: 24 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-24
Documents
Accounts with accounts type unaudited abridged
Date: 14 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 24 Mar 2017
Action Date: 24 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-24
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Mar 2016
Action Date: 27 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-27
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 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: 02 Apr 2015
Action Date: 27 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-27
Documents
Change person director company with change date
Date: 02 Apr 2015
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kugapalan Kugaveerasingam
Change date: 2015-04-01
Documents
Change registered office address company with date old address new address
Date: 10 Oct 2014
Action Date: 10 Oct 2014
Category: Address
Type: AD01
Old address: Suite 402, Checknet House 153 East Barnet Road New Barnet Hertfordshire EN4 8QZ United Kingdom
Change date: 2014-10-10
New address: Suite 109 Raydean House 15 Western Parade Barnet Herts EN5 1AH
Documents
Some Companies
BYWATER MEADOW,GREAT HORWOOD,MK17 0NX
Number: | 03854461 |
Status: | ACTIVE |
Category: | Private Limited Company |
DELTA SIERRA BUSINESS SERVICES LTD
PARK HOUSE,LEICESTER,LE1 3RW
Number: | 10403538 |
Status: | ACTIVE |
Category: | Private Limited Company |
JAMES GALBRAITH (BUTCHERS) LIMITED
16 AILSA DRIVE,GLASGOW,G46 6RL
Number: | SC035190 |
Status: | ACTIVE |
Category: | Private Limited Company |
52-54 WILCOX ROAD,LONDON,SW8 2UX
Number: | 09369864 |
Status: | ACTIVE |
Category: | Private Limited Company |
23-25 PORTMAN CLOSE,LONDON,W1H 6BS
Number: | 11374527 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1355,GLASGOW,G2 1QX
Number: | SL028485 |
Status: | ACTIVE |
Category: | Limited Partnership |