About

Registered Number: 03347263
Date of Incorporation: 08/04/1997 (28 years ago)
Company Status: Active
Registered Address: Lumen House Rockingham Drive, Linford Wood, Milton Keynes, MK14 6LY,

 

R S Response Ltd was founded on 08 April 1997 and has its registered office in Milton Keynes, it's status at Companies House is "Active". There is only one director listed for the business at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LLOYD BIRT, Kate Laura 10 October 2005 - 1

Filing History

Document Type Date
CS01 - N/A 14 April 2020
AA - Annual Accounts 03 September 2019
CS01 - N/A 12 April 2019
AA - Annual Accounts 20 August 2018
CS01 - N/A 17 April 2018
AA - Annual Accounts 04 September 2017
CS01 - N/A 20 April 2017
AA - Annual Accounts 26 October 2016
AR01 - Annual Return 04 May 2016
CH03 - Change of particulars for secretary 04 May 2016
MR01 - N/A 27 November 2015
MR01 - N/A 27 November 2015
MR01 - N/A 27 November 2015
MR01 - N/A 27 November 2015
AA01 - Change of accounting reference date 26 October 2015
AD01 - Change of registered office address 14 July 2015
AA - Annual Accounts 03 July 2015
AR01 - Annual Return 17 April 2015
AR01 - Annual Return 11 April 2014
AA - Annual Accounts 31 March 2014
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 03 May 2013
AA - Annual Accounts 11 June 2012
AR01 - Annual Return 19 April 2012
CH01 - Change of particulars for director 07 February 2012
RP04 - N/A 27 June 2011
AA - Annual Accounts 24 June 2011
AR01 - Annual Return 26 April 2011
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
TM02 - Termination of appointment of secretary 30 April 2010
CH03 - Change of particulars for secretary 30 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 February 2010
AA - Annual Accounts 18 January 2010
AA01 - Change of accounting reference date 18 January 2010
AD01 - Change of registered office address 15 December 2009
363a - Annual Return 20 April 2009
AA - Annual Accounts 01 September 2008
363a - Annual Return 15 April 2008
AA - Annual Accounts 04 September 2007
363a - Annual Return 03 May 2007
288c - Notice of change of directors or secretaries or in their particulars 27 January 2007
AA - Annual Accounts 19 July 2006
363s - Annual Return 02 June 2006
288a - Notice of appointment of directors or secretaries 24 October 2005
AA - Annual Accounts 31 August 2005
363s - Annual Return 26 May 2005
AA - Annual Accounts 04 October 2004
363s - Annual Return 21 April 2004
AA - Annual Accounts 29 January 2004
363s - Annual Return 31 March 2003
AA - Annual Accounts 26 September 2002
363s - Annual Return 11 June 2002
395 - Particulars of a mortgage or charge 30 November 2001
AA - Annual Accounts 03 October 2001
363s - Annual Return 23 April 2001
395 - Particulars of a mortgage or charge 10 March 2001
AA - Annual Accounts 07 August 2000
363s - Annual Return 13 April 2000
AA - Annual Accounts 28 September 1999
363s - Annual Return 11 May 1999
AA - Annual Accounts 09 October 1998
363s - Annual Return 13 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 1997
288b - Notice of resignation of directors or secretaries 24 April 1997
288b - Notice of resignation of directors or secretaries 24 April 1997
288a - Notice of appointment of directors or secretaries 24 April 1997
288a - Notice of appointment of directors or secretaries 24 April 1997
225 - Change of Accounting Reference Date 24 April 1997
NEWINC - New incorporation documents 08 April 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 November 2015 Outstanding

N/A

A registered charge 19 November 2015 Outstanding

N/A

A registered charge 19 November 2015 Outstanding

N/A

A registered charge 19 November 2015 Outstanding

N/A

Legal charge 20 November 2001 Fully Satisfied

N/A

Mortgage debenture 05 March 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.