Advanced company searchLink opens in new window

RESPONSE-SV LIMITED

Company number 07623573

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)
30 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
04 Feb 2019 DS01 Application to strike the company off the register
01 Aug 2018 CS01 Confirmation statement made on 19 July 2018 with no updates
28 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
01 Aug 2017 CS01 Confirmation statement made on 19 July 2017 with no updates
01 Aug 2017 AD01 Registered office address changed from Unit 1 Chess Business Park Moor Road Chesham Bucks HP5 1SD to First Floor, Unit B Knaves Beech Industrial Estate, Knaves Beech Way Loudwater High Wycombe HP10 9QY on 1 August 2017
01 Aug 2017 PSC01 Notification of Robert William Cranmer as a person with significant control on 6 April 2016
01 Aug 2017 TM02 Termination of appointment of Peter Watson as a secretary on 1 July 2017
27 Feb 2017 AA Accounts for a dormant company made up to 31 May 2016
02 Aug 2016 CS01 Confirmation statement made on 19 July 2016 with updates
25 Jul 2016 AD01 Registered office address changed from Bridgeson & Co Accountants Ltd 31a High Street Chesham Bucks HP5 1BW to Unit 1 Chess Business Park Moor Road Chesham Bucks HP5 1SD on 25 July 2016
27 Oct 2015 AA Total exemption small company accounts made up to 31 May 2015
03 Aug 2015 AR01 Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
27 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
29 Oct 2014 AR01 Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
29 Oct 2014 CH01 Director's details changed for Mr George Cranmer on 29 October 2014
28 Oct 2014 AD01 Registered office address changed from Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE England to Bridgeson & Co Accountants Ltd 31a High Street Chesham Bucks HP5 1BW on 28 October 2014
11 Dec 2013 AA Total exemption small company accounts made up to 31 May 2013
31 Jul 2013 TM01 Termination of appointment of Robert Keith Ashford as a director on 28 July 2013
25 Jul 2013 AR01 Annual return made up to 19 July 2013 with full list of shareholders
04 Feb 2013 AD01 Registered office address changed from Bridgeson & Co. Accountants Ltd 31a High Street Chesham Buckinghamshire HP5 1BW United Kingdom on 4 February 2013
04 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
19 Jul 2012 AR01 Annual return made up to 19 July 2012 with full list of shareholders
19 Jul 2012 CH03 Secretary's details changed for Mr Peter Watson on 19 July 2012