- Company Overview for RESPONSE SERVICES GROUP UK LTD (08779945)
- Filing history for RESPONSE SERVICES GROUP UK LTD (08779945)
- People for RESPONSE SERVICES GROUP UK LTD (08779945)
- More for RESPONSE SERVICES GROUP UK LTD (08779945)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Mar 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Feb 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Feb 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
19 Jan 2023 | CS01 | Confirmation statement made on 18 November 2022 with no updates | |
28 Feb 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
13 Jan 2022 | CS01 | Confirmation statement made on 18 November 2021 with no updates | |
09 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jun 2021 | AA | Micro company accounts made up to 31 March 2020 | |
20 Jan 2021 | CS01 | Confirmation statement made on 18 November 2020 with updates | |
01 Dec 2020 | TM01 | Termination of appointment of John Mcgill as a director on 1 December 2020 | |
21 Oct 2020 | AP01 | Appointment of Mr Lazarus Chirimunjiri as a director on 21 October 2020 | |
21 Oct 2020 | AP01 | Appointment of Mr Oluwafemi Sanusi as a director on 21 October 2020 | |
10 Aug 2020 | AA01 | Previous accounting period extended from 30 November 2019 to 31 March 2020 | |
29 Jun 2020 | CH02 | Director's details changed for Health Connections Pts on 26 June 2020 | |
29 Jun 2020 | PSC02 | Notification of Health Connections Pts Ltd as a person with significant control on 26 June 2020 | |
29 Jun 2020 | PSC07 | Cessation of John Maurice Mcgill as a person with significant control on 26 June 2020 | |
29 Jun 2020 | AP02 | Appointment of Health Connections Pts as a director on 26 June 2020 | |
19 Dec 2019 | CS01 | Confirmation statement made on 18 November 2019 with no updates | |
30 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
16 Aug 2019 | AD01 | Registered office address changed from Unit 7, Acorn Phase 3 High Street Grimethorpe Barnsley S72 7BD England to 164B Doncaster Road Barnsley S70 1UD on 16 August 2019 | |
24 Dec 2018 | CS01 | Confirmation statement made on 18 November 2018 with no updates | |
31 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
11 Dec 2017 | CS01 | Confirmation statement made on 18 November 2017 with no updates | |
27 Sep 2017 | AD01 | Registered office address changed from Unit 7, Acorn Phase 3 High Street Grimethorpe Barnsley S72 7BD England to Unit 7, Acorn Phase 3 High Street Grimethorpe Barnsley S72 7BD on 27 September 2017 |