Advanced company searchLink opens in new window

RESPONSIV SOLUTIONS LTD.

Company number 09592407

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
30 May 2025 AA Total exemption full accounts made up to 31 August 2024
29 May 2025 CS01 Confirmation statement made on 15 May 2025 with updates
23 May 2025 PSC04 Change of details for Mr James Richard Whyte as a person with significant control on 30 August 2024
20 May 2025 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,862.9
23 Nov 2024 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
23 Nov 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Nov 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
14 Oct 2024 MA Memorandum and Articles of Association
06 Aug 2024 PSC04 Change of details for Mr James Richard Whyte as a person with significant control on 6 August 2024
06 Aug 2024 CH01 Director's details changed for Mr James Richard Whyte on 6 August 2024
06 Aug 2024 AD01 Registered office address changed from 38 College Road Maidenhead Berkshire SL6 6AT United Kingdom to Suite 2B Greenwood House London Road Bracknell Berkshire RG12 2AA on 6 August 2024
30 Jul 2024 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 1,932.9
  • ANNOTATION Clarification hmrc confirmation received that appropriate stamp duty has been paid on this transaction
22 Jun 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Provision waved 08/09/2023
  • RES09 ‐ Resolution of authority to purchase a number of shares
31 May 2024 MR04 Satisfaction of charge 095924070001 in full
29 May 2024 CS01 Confirmation statement made on 15 May 2024 with updates
23 Apr 2024 AA Total exemption full accounts made up to 31 August 2023
01 Feb 2024 TM01 Termination of appointment of James Henry Cressey as a director on 7 May 2023
30 May 2023 TM01 Termination of appointment of a director
26 May 2023 AA Total exemption full accounts made up to 31 August 2022
26 May 2023 CS01 Confirmation statement made on 15 May 2023 with updates
09 Jun 2022 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 1,176.45
  • ANNOTATION Clarification hmrc confirmation duty paid
09 Jun 2022 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 476.45
27 May 2022 AA Total exemption full accounts made up to 31 August 2021
26 May 2022 CS01 Confirmation statement made on 15 May 2022 with updates
01 Dec 2021 PSC01 Notification of Rebecca Ann Whyte as a person with significant control on 5 October 2020