UKBizDB.co.uk

RESPONSE SYSTEMS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Response Systems Limited. The company was founded 33 years ago and was given the registration number 02579459. The firm's registered office is in POOLE. You can find them at Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:RESPONSE SYSTEMS LIMITED
Company Number:02579459
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 February 1991
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset, England, BH16 6FA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
102 Taunton Street, Annerley, Australia,

Secretary03 August 2007Active
Unit 3, 3 Westbourne Street, Highgate Hill, Australia,

Director03 August 2007Active
Unit 1, 11 Rosecliffe Street, Highgate Hill, Queensland 4101, Australia,

Director03 August 2007Active
102 Taunton Street, Annerley, Australia,

Director03 August 2007Active
120 East Road, London, N1 6AA

Nominee Secretary04 February 1991Active
Kingfisher House, Quarry Lane, Yateley, GU46 6XW

Secretary08 February 1991Active
31 Cranleigh Court, Cove, GU14 0HE

Director10 October 1995Active
120 East Road, London, N1 6AA

Nominee Director04 February 1991Active
11 Harding Street, Ashgrove, Australia,

Director03 August 2007Active
11 Peanut Court, Birkdale, Brisbane, Australia, FOREIGN

Director10 October 1995Active
Kingfisher House, Quarry Lane, Yateley, GU46 6XW

Director08 February 1991Active
Kingfisher House, Quarry Lane, Yateley, GU46 6XW

Director08 February 1991Active
31, Wakefield Street, Alderley, Brisbane, Australia,

Director03 August 2007Active
Tref Newydd, Sandy Lane, Romsey, SO51 0PD

Director27 February 1998Active

People with Significant Control

Facet Uk Nominees Pty Limited
Notified on:06 April 2016
Status:Active
Country of residence:Australia
Address:Hirn Newey Building, 1143 Sandgate Road, Nundah, Australia,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Accounts

Accounts with accounts type total exemption full.

Download
2024-02-07Officers

Termination director company with name termination date.

Download
2023-08-10Confirmation statement

Confirmation statement with updates.

Download
2023-01-30Confirmation statement

Confirmation statement with no updates.

Download
2023-01-25Accounts

Accounts with accounts type total exemption full.

Download
2022-01-27Officers

Change person director company with change date.

Download
2022-01-27Officers

Change person director company with change date.

Download
2022-01-27Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-05-19Accounts

Accounts with accounts type total exemption full.

Download
2021-03-16Address

Change sail address company with new address.

Download
2021-03-15Address

Change registered office address company with date old address new address.

Download
2021-03-15Address

Change registered office address company with date old address new address.

Download
2021-03-12Confirmation statement

Confirmation statement with no updates.

Download
2021-03-12Address

Change registered office address company with date old address new address.

Download
2020-06-22Address

Change registered office address company with date old address new address.

Download
2020-02-13Accounts

Accounts with accounts type total exemption full.

Download
2020-02-07Confirmation statement

Confirmation statement with no updates.

Download
2019-02-08Confirmation statement

Confirmation statement with updates.

Download
2019-01-29Persons with significant control

Notification of a person with significant control statement.

Download
2019-01-29Persons with significant control

Cessation of a person with significant control.

Download
2018-11-09Accounts

Accounts with accounts type small.

Download
2018-02-06Confirmation statement

Confirmation statement with no updates.

Download
2018-02-06Officers

Change person director company with change date.

Download
2018-01-10Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.