Total Documents | 111 |
---|
Total Pages | 380 |
---|
18 June 2020 | Total exemption full accounts made up to 31 October 2019 |
---|---|
9 April 2020 | Director's details changed for Mr Raj Patel on 9 April 2020 |
31 March 2020 | Confirmation statement made on 31 March 2020 with updates |
30 March 2020 | Director's details changed for Mr Michael Jack George Brooman on 30 March 2020 |
30 March 2020 | Director's details changed for Mr Raj Patel on 30 March 2020 |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 |
1 April 2019 | Confirmation statement made on 31 March 2019 with updates |
27 July 2018 | Unaudited abridged accounts made up to 31 October 2017 |
4 April 2018 | Confirmation statement made on 31 March 2018 with updates |
20 February 2018 | Change of details for Mr Michael Jack George Brooman as a person with significant control on 20 February 2018 |
20 February 2018 | Director's details changed for Mr Raj Patel on 20 February 2018 |
20 February 2018 | Director's details changed for Mr Raj Patel on 20 February 2018 |
20 February 2018 | Change of details for Mr Raj Patel as a person with significant control on 20 February 2018 |
20 February 2018 | Change of details for Mr Raj Patel as a person with significant control on 20 February 2018 |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 |
8 June 2017 | Registered office address changed from Birmingham Science Park Aston Faraday Wharf Holt Street Birmingham West Midlands B7 4BB to 44 Upper Gough Street Birmingham West Midlands B1 1JL on 8 June 2017 |
8 June 2017 | Registered office address changed from Birmingham Science Park Aston Faraday Wharf Holt Street Birmingham West Midlands B7 4BB to 44 Upper Gough Street Birmingham West Midlands B1 1JL on 8 June 2017 |
4 April 2017 | Confirmation statement made on 31 March 2017 with updates |
4 April 2017 | Confirmation statement made on 31 March 2017 with updates |
25 July 2016 | Total exemption small company accounts made up to 31 October 2015 |
25 July 2016 | Total exemption small company accounts made up to 31 October 2015 |
18 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
27 April 2015 | Total exemption small company accounts made up to 31 October 2014 |
27 April 2015 | Total exemption small company accounts made up to 31 October 2014 |
24 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
27 January 2015 | Director's details changed for Mr Michael Jack George Brooman on 6 January 2015 |
27 January 2015 | Director's details changed for Mr Raj Patel on 27 January 2015 |
27 January 2015 | Director's details changed for Mr Raj Patel on 27 January 2015 |
27 January 2015 | Director's details changed for Mr Michael Jack George Brooman on 6 January 2015 |
27 January 2015 | Director's details changed for Mr Michael Jack George Brooman on 6 January 2015 |
22 April 2014 | Annual return made up to 31 March 2014 Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 31 March 2014 Statement of capital on 2014-04-22
|
17 April 2014 | Total exemption small company accounts made up to 31 October 2013 |
17 April 2014 | Total exemption small company accounts made up to 31 October 2013 |
25 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders |
25 October 2013 | Director's details changed for Mr Michael Jack George Brooman on 31 July 2012 |
25 October 2013 | Director's details changed for Mr Michael Jack George Brooman on 31 July 2012 |
25 October 2013 | Director's details changed for Mr Raj Patel on 31 July 2012 |
25 October 2013 | Director's details changed for Mr Raj Patel on 31 July 2012 |
25 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders |
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 |
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 |
22 March 2013 | Particulars of a mortgage or charge / charge no: 1 |
22 March 2013 | Particulars of a mortgage or charge / charge no: 1 |
30 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders |
30 October 2012 | Director's details changed for Raj Patel on 14 July 2012 |
30 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders |
30 October 2012 | Director's details changed for Raj Patel on 14 July 2012 |
30 October 2012 | Director's details changed for Mr Michael Brooman on 14 July 2012 |
30 October 2012 | Director's details changed for Mr Michael Brooman on 14 July 2012 |
24 May 2012 | Total exemption small company accounts made up to 31 October 2011 |
24 May 2012 | Total exemption small company accounts made up to 31 October 2011 |
7 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders |
7 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders |
7 November 2011 | Director's details changed for Mr Michael Brooman on 25 October 2011 |
7 November 2011 | Director's details changed for Mr Michael Brooman on 25 October 2011 |
28 March 2011 | Registered office address changed from Rts Technology Solutions Central Boulevard Blythe Valley Business Park Birmingham West Midlands B90 8AG United Kingdom on 28 March 2011 |
28 March 2011 | Registered office address changed from Rts Technology Solutions Central Boulevard Blythe Valley Business Park Birmingham West Midlands B90 8AG United Kingdom on 28 March 2011 |
14 January 2011 | Total exemption small company accounts made up to 31 October 2010 |
14 January 2011 | Total exemption small company accounts made up to 31 October 2010 |
11 January 2011 | Annual return made up to 22 November 2010 with a full list of shareholders |
11 January 2011 | Annual return made up to 22 November 2010 with a full list of shareholders |
3 September 2010 | Statement of capital following an allotment of shares on 31 August 2010
|
3 September 2010 | Statement of capital following an allotment of shares on 31 August 2010
|
28 July 2010 | Company name changed response technical solutions LIMITED\certificate issued on 28/07/10
|
28 July 2010 | Company name changed response technical solutions LIMITED\certificate issued on 28/07/10
|
28 July 2010 | Change of name notice |
28 July 2010 | Change of name notice |
26 July 2010 | Total exemption small company accounts made up to 31 October 2009 |
26 July 2010 | Total exemption small company accounts made up to 31 October 2009 |
20 January 2010 | Director's details changed for Michael Brooman on 19 November 2009 |
20 January 2010 | Director's details changed for Raj Patel on 19 November 2009 |
20 January 2010 | Director's details changed for Michael Brooman on 19 November 2009 |
20 January 2010 | Director's details changed for Raj Patel on 19 November 2009 |
24 November 2009 | Director's details changed for Raj Patel on 25 October 2009 |
24 November 2009 | Director's details changed for Raj Patel on 25 October 2009 |
24 November 2009 | Director's details changed for Michael Brooman on 25 October 2009 |
24 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders |
24 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders |
24 November 2009 | Director's details changed for Michael Brooman on 25 October 2009 |
22 September 2009 | Registered office changed on 22/09/2009 from 1ST floor windsor house 11-15 high street kings heath birmingham west midlands B14 7BB |
22 September 2009 | Registered office changed on 22/09/2009 from 1ST floor windsor house 11-15 high street kings heath birmingham west midlands B14 7BB |
2 September 2009 | Total exemption small company accounts made up to 31 October 2008 |
2 September 2009 | Total exemption small company accounts made up to 31 October 2008 |
21 November 2008 | Return made up to 25/10/08; full list of members |
21 November 2008 | Return made up to 25/10/08; full list of members |
18 November 2008 | Accounts for a dormant company made up to 31 October 2007 |
18 November 2008 | Accounts for a dormant company made up to 31 October 2007 |
4 November 2008 | Director appointed michael brooman |
4 November 2008 | Director appointed michael brooman |
3 October 2008 | Registered office changed on 03/10/2008 from 17 lime avenue selly oak birmingham west midlands B29 7AJ england |
3 October 2008 | Registered office changed on 03/10/2008 from 17 lime avenue selly oak birmingham west midlands B29 7AJ england |
5 August 2008 | Registered office changed on 05/08/2008 from axholme house, north street crowle scunthorpe north lincolnshire DN17 4NB |
5 August 2008 | Registered office changed on 05/08/2008 from axholme house, north street crowle scunthorpe north lincolnshire DN17 4NB |
4 August 2008 | Appointment terminated secretary axholme secretaries LIMITED |
4 August 2008 | Appointment terminated secretary axholme secretaries LIMITED |
6 November 2007 | Registered office changed on 06/11/07 from: axholme house, north street crowle scunthorpe north lincolnshire DN17 4NB |
6 November 2007 | Secretary's particulars changed |
6 November 2007 | Registered office changed on 06/11/07 from: axholme house, north street crowle scunthorpe north lincolnshire DN17 4NB |
6 November 2007 | Secretary's particulars changed |
6 November 2007 | Return made up to 25/10/07; full list of members |
6 November 2007 | Return made up to 25/10/07; full list of members |
15 December 2006 | Director resigned |
15 December 2006 | New director appointed |
15 December 2006 | New director appointed |
15 December 2006 | Director resigned |
25 October 2006 | Incorporation |
25 October 2006 | Incorporation |