(AP01) On Sat, 1st Apr 2023 new director was appointed.
filed on: 2nd, October 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 21st, August 2023
| accounts
|
Free Download
(8 pages)
|
(CH01) On Fri, 31st Mar 2023 director's details were changed
filed on: 3rd, April 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Oct 2021
filed on: 7th, September 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Oct 2020
filed on: 14th, July 2021
| accounts
|
Free Download
(9 pages)
|
(CH01) On Tue, 19th Jan 2021 director's details were changed
filed on: 7th, April 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 18th, June 2020
| accounts
|
Free Download
(9 pages)
|
(CH01) On Thu, 9th Apr 2020 director's details were changed
filed on: 9th, April 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 30th Mar 2020 director's details were changed
filed on: 30th, March 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 30th Mar 2020 director's details were changed
filed on: 30th, March 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(9 pages)
|
(CH01) On Tue, 20th Feb 2018 director's details were changed
filed on: 20th, February 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 20th Feb 2018 director's details were changed
filed on: 20th, February 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 28th, July 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Birmingham Science Park Aston Faraday Wharf Holt Street Birmingham West Midlands B7 4BB on Thu, 8th Jun 2017 to 44 Upper Gough Street Birmingham West Midlands B1 1JL
filed on: 8th, June 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 25th, July 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 31st Mar 2016
filed on: 18th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 27th, April 2015
| accounts
|
Free Download
|
(AR01) Annual return with complete list of members, drawn up to Tue, 31st Mar 2015
filed on: 24th, April 2015
| annual return
|
Free Download
|
(CH01) On Tue, 27th Jan 2015 director's details were changed
filed on: 27th, January 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 6th Jan 2015 director's details were changed
filed on: 27th, January 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return up to Mon, 31st Mar 2014
filed on: 22nd, April 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 17th, April 2014
| accounts
|
Free Download
(10 pages)
|
(CH01) On Tue, 31st Jul 2012 director's details were changed
filed on: 25th, October 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 31st Jul 2012 director's details were changed
filed on: 25th, October 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 25th Oct 2013
filed on: 25th, October 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 26th, July 2013
| accounts
|
Free Download
(9 pages)
|
(CH01) On Sat, 14th Jul 2012 director's details were changed
filed on: 30th, October 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 25th Oct 2012
filed on: 30th, October 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On Sat, 14th Jul 2012 director's details were changed
filed on: 30th, October 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2011
filed on: 24th, May 2012
| accounts
|
Free Download
(6 pages)
|
(CH01) On Tue, 25th Oct 2011 director's details were changed
filed on: 7th, November 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 25th Oct 2011
filed on: 7th, November 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Mon, 28th Mar 2011. Old Address: Rts Technology Solutions Central Boulevard Blythe Valley Business Park Birmingham West Midlands B90 8AG United Kingdom
filed on: 28th, March 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Oct 2010
filed on: 14th, January 2011
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 22nd Nov 2010
filed on: 11th, January 2011
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 31st Aug 2010: 100.00 GBP
filed on: 3rd, September 2010
| capital
|
Free Download
(3 pages)
|
(CERTNM) Company name changed response technical solutions LIMITEDcertificate issued on 28/07/10
filed on: 28th, July 2010
| change of name
|
Free Download
(1 page)
|
(CONNOT) Notice of change of name
filed on: 28th, July 2010
| change of name
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2009
filed on: 26th, July 2010
| accounts
|
Free Download
(8 pages)
|
(CH01) On Thu, 19th Nov 2009 director's details were changed
filed on: 20th, January 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 19th Nov 2009 director's details were changed
filed on: 20th, January 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 25th Oct 2009
filed on: 24th, November 2009
| annual return
|
Free Download
(5 pages)
|
(CH01) On Sun, 25th Oct 2009 director's details were changed
filed on: 24th, November 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On Sun, 25th Oct 2009 director's details were changed
filed on: 24th, November 2009
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 22/09/2009 from 1ST floor windsor house 11-15 high street kings heath birmingham west midlands B14 7BB
filed on: 22nd, September 2009
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2008
filed on: 2nd, September 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return drawn up to Fri, 21st Nov 2008 with complete member list
filed on: 21st, November 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Oct 2007
filed on: 18th, November 2008
| accounts
|
Free Download
(1 page)
|
(288a) On Tue, 4th Nov 2008 Director appointed
filed on: 4th, November 2008
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 03/10/2008 from 17 lime avenue selly oak birmingham west midlands B29 7AJ england
filed on: 3rd, October 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 05/08/2008 from axholme house, north street crowle scunthorpe north lincolnshire DN17 4NB
filed on: 5th, August 2008
| address
|
Free Download
(1 page)
|
(288b) On Mon, 4th Aug 2008 Appointment terminated secretary
filed on: 4th, August 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 06/11/07 from: axholme house, north street crowle scunthorpe north lincolnshire DN17 4NB
filed on: 6th, November 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 06/11/07 from: axholme house, north street crowle scunthorpe north lincolnshire DN17 4NB
filed on: 6th, November 2007
| address
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Tue, 6th Nov 2007 with complete member list
filed on: 6th, November 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to Tue, 6th Nov 2007 with complete member list
filed on: 6th, November 2007
| annual return
|
Free Download
(2 pages)
|
(288c) Secretary's particulars changed
filed on: 6th, November 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 6th, November 2007
| officers
|
Free Download
(1 page)
|
(288b) On Fri, 15th Dec 2006 Director resigned
filed on: 15th, December 2006
| officers
|
Free Download
(1 page)
|
(288a) On Fri, 15th Dec 2006 New director appointed
filed on: 15th, December 2006
| officers
|
Free Download
(2 pages)
|
(288b) On Fri, 15th Dec 2006 Director resigned
filed on: 15th, December 2006
| officers
|
Free Download
(1 page)
|
(288a) On Fri, 15th Dec 2006 New director appointed
filed on: 15th, December 2006
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, October 2006
| incorporation
|
Free Download
(10 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, October 2006
| incorporation
|
Free Download
(10 pages)
|