About

Registered Number: 04251713
Date of Incorporation: 13/07/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: Pool House, Bancroft Road, Reigate, Surrey, RH2 7RP

 

Response Technical Services Ltd was established in 2001, it's status is listed as "Active". The business has 3 directors listed. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REILLY, Mary 03 December 2018 - 1
REILLY, Noel 14 July 2001 - 1
ECKERSLEY, Anthony John 01 October 2001 30 November 2018 1

Filing History

Document Type Date
CS01 - N/A 21 July 2020
AA - Annual Accounts 06 July 2020
CS01 - N/A 15 August 2019
AA - Annual Accounts 04 June 2019
TM01 - Termination of appointment of director 03 December 2018
AP01 - Appointment of director 03 December 2018
CS01 - N/A 03 August 2018
AA - Annual Accounts 22 June 2018
CS01 - N/A 31 July 2017
AA - Annual Accounts 25 April 2017
CS01 - N/A 22 July 2016
AA - Annual Accounts 22 March 2016
AR01 - Annual Return 28 July 2015
AA - Annual Accounts 28 July 2015
AR01 - Annual Return 31 July 2014
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 25 July 2013
AA - Annual Accounts 19 March 2013
AR01 - Annual Return 01 August 2012
AA - Annual Accounts 13 April 2012
AR01 - Annual Return 27 July 2011
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH01 - Change of particulars for director 29 July 2010
AA - Annual Accounts 15 March 2010
363a - Annual Return 21 August 2009
AA - Annual Accounts 06 May 2009
363a - Annual Return 29 August 2008
AA - Annual Accounts 18 March 2008
AA - Annual Accounts 13 September 2007
363a - Annual Return 25 July 2007
287 - Change in situation or address of Registered Office 01 March 2007
363a - Annual Return 18 August 2006
AA - Annual Accounts 14 March 2006
363a - Annual Return 30 August 2005
AA - Annual Accounts 24 February 2005
363s - Annual Return 14 September 2004
288a - Notice of appointment of directors or secretaries 13 August 2004
AA - Annual Accounts 02 June 2004
395 - Particulars of a mortgage or charge 05 February 2004
287 - Change in situation or address of Registered Office 29 January 2004
AA - Annual Accounts 03 September 2003
288b - Notice of resignation of directors or secretaries 07 August 2003
288a - Notice of appointment of directors or secretaries 07 August 2003
363s - Annual Return 07 August 2003
363s - Annual Return 23 July 2002
225 - Change of Accounting Reference Date 02 May 2002
395 - Particulars of a mortgage or charge 09 March 2002
288a - Notice of appointment of directors or secretaries 17 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 2001
287 - Change in situation or address of Registered Office 03 October 2001
288a - Notice of appointment of directors or secretaries 02 August 2001
288b - Notice of resignation of directors or secretaries 02 August 2001
NEWINC - New incorporation documents 13 July 2001

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 03 February 2004 Outstanding

N/A

Rent deposit deed 22 February 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.