RESPONSE-ABLE SOLUTIONS LTD

05860982
HIGSON & CO WHITE HOUSE CLARENDON STREET NOTTINGHAM NG1 5GF

Documents

Documents
Date Category Description Pages
10 Sep 2024 officers Appointment of director (Mr Jonathan David Rogerson) 2 Buy now
28 Aug 2024 officers Termination of appointment of director (William Patrick Rogerson) 1 Buy now
28 Jun 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Mar 2024 accounts Annual Accounts 11 Buy now
04 Jul 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Jun 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Jun 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Jun 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Mar 2023 accounts Annual Accounts 11 Buy now
08 Jul 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Jul 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Jul 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Nov 2021 accounts Annual Accounts 11 Buy now
28 Jun 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Jun 2021 accounts Annual Accounts 11 Buy now
02 Jul 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Mar 2020 accounts Annual Accounts 14 Buy now
22 Jan 2020 officers Termination of appointment of secretary (William Patrick Rogerson) 1 Buy now
22 Jan 2020 officers Appointment of director (Mr William Patrick Rogerson) 2 Buy now
09 Jul 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Mar 2019 accounts Annual Accounts 4 Buy now
10 Jul 2018 mortgage Statement of satisfaction of a charge 1 Buy now
29 Jun 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Mar 2018 accounts Annual Accounts 3 Buy now
28 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
31 Mar 2017 accounts Annual Accounts 4 Buy now
08 Dec 2016 mortgage Registration of a charge 17 Buy now
28 Jun 2016 annual-return Annual Return 4 Buy now
30 Mar 2016 accounts Annual Accounts 4 Buy now
30 Jun 2015 annual-return Annual Return 4 Buy now
30 Jun 2015 officers Change of particulars for secretary (William Patrick Rogerson) 1 Buy now
30 Jun 2015 officers Change of particulars for director (Mr Patrick David Boyce Rogerson) 2 Buy now
10 Apr 2015 accounts Annual Accounts 6 Buy now
30 Jun 2014 annual-return Annual Return 4 Buy now
31 Mar 2014 accounts Annual Accounts 4 Buy now
28 Jun 2013 annual-return Annual Return 4 Buy now
28 Mar 2013 accounts Annual Accounts 4 Buy now
28 Jun 2012 annual-return Annual Return 4 Buy now
28 Jun 2012 officers Change of particulars for secretary (William Patrick Rogerson) 2 Buy now
02 Apr 2012 accounts Annual Accounts 5 Buy now
29 Jun 2011 annual-return Annual Return 4 Buy now
06 Apr 2011 accounts Annual Accounts 5 Buy now
28 Jun 2010 annual-return Annual Return 4 Buy now
28 Jun 2010 officers Change of particulars for director (Patrick David Boyce Rogerson) 2 Buy now
28 Jun 2010 officers Change of particulars for secretary (William Patrick Rogerson) 1 Buy now
22 Jun 2010 accounts Annual Accounts 5 Buy now
22 Dec 2009 mortgage Particulars of a mortgage or charge 7 Buy now
17 Dec 2009 officers Termination of appointment of secretary (Carol Rogerson) 2 Buy now
17 Dec 2009 officers Appointment of secretary (William Patrick Rogerson) 3 Buy now
12 Aug 2009 annual-return Return made up to 28/06/09; full list of members 3 Buy now
12 Aug 2009 address Location of debenture register 1 Buy now
12 Aug 2009 address Registered office changed on 12/08/2009 from white house clarendon street nottingham nottinghamshire NG1 5GF 1 Buy now
12 Aug 2009 address Location of register of members 1 Buy now
23 Jul 2009 address Registered office changed on 23/07/2009 from 8 woodhall close kirkby in ashfield NG17 8NP 1 Buy now
01 Jun 2009 accounts Annual Accounts 5 Buy now
14 Jul 2008 annual-return Return made up to 28/06/08; full list of members 3 Buy now
01 May 2008 accounts Annual Accounts 5 Buy now
11 Jul 2007 annual-return Return made up to 28/06/07; full list of members 2 Buy now
04 Aug 2006 capital Ad 29/06/06--------- £ si 100@1=100 £ ic 2/102 2 Buy now
04 Aug 2006 officers New secretary appointed 2 Buy now
04 Aug 2006 officers New director appointed 2 Buy now
29 Jun 2006 officers Secretary resigned 1 Buy now
29 Jun 2006 officers Director resigned 1 Buy now
28 Jun 2006 incorporation Incorporation Company 13 Buy now