Advanced company searchLink opens in new window

RESPONSE SERVICES GROUP UK LTD

Company number 08779945

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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