|
|
14 Apr 2026
|
14 Apr 2026
Confirmation statement made on 25 March 2026 with no updates
|
|
|
22 Apr 2025
|
22 Apr 2025
Confirmation statement made on 13 April 2025 with no updates
|
|
|
05 Jun 2024
|
05 Jun 2024
Change of details for Mr Paul Michael Gacquin as a person with significant control on 5 June 2024
|
|
|
05 Jun 2024
|
05 Jun 2024
Change of details for Mr Jamie Benjamin Marshall as a person with significant control on 5 June 2024
|
|
|
30 Apr 2024
|
30 Apr 2024
Confirmation statement made on 13 April 2024 with no updates
|
|
|
13 Apr 2023
|
13 Apr 2023
Confirmation statement made on 13 April 2023 with no updates
|
|
|
09 May 2022
|
09 May 2022
Change of details for Mr Jamie Benjamin Marshall as a person with significant control on 12 April 2022
|
|
|
09 May 2022
|
09 May 2022
Notification of Paul Gacquin as a person with significant control on 12 April 2022
|
|
|
27 Apr 2022
|
27 Apr 2022
Appointment of Mr Paul Michael Gacquin as a director on 27 April 2022
|
|
|
13 Apr 2022
|
13 Apr 2022
Confirmation statement made on 13 April 2022 with updates
|
|
|
04 Feb 2022
|
04 Feb 2022
Confirmation statement made on 6 January 2022 with no updates
|
|
|
26 Oct 2021
|
26 Oct 2021
Registered office address changed from , Unit 5 Enterprise Park,, Moorhouse Avenue, Leeds, West Yorkshire, LS11 8HA to Response Fluid Power Services Ltd Unit B, Hawksworth Commercial Park Elder Road Leeds West Yorkshire LS13 4AT on 26 October 2021
|
|
|
10 Mar 2021
|
10 Mar 2021
Confirmation statement made on 6 January 2021 with no updates
|
|
|
17 Jan 2020
|
17 Jan 2020
Confirmation statement made on 6 January 2020 with no updates
|
|
|
29 Jan 2019
|
29 Jan 2019
Confirmation statement made on 6 January 2019 with no updates
|
|
|
06 Jan 2018
|
06 Jan 2018
Confirmation statement made on 6 January 2018 with no updates
|