REACH SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
03/12/243 December 2024 | Confirmation statement made on 2024-12-03 with no updates |
03/12/243 December 2024 | Micro company accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
30/01/2430 January 2024 | Confirmation statement made on 2024-01-11 with no updates |
03/01/243 January 2024 | Compulsory strike-off action has been discontinued |
03/01/243 January 2024 | Compulsory strike-off action has been discontinued |
02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
27/12/2327 December 2023 | Accounts for a dormant company made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
24/01/2324 January 2023 | Confirmation statement made on 2023-01-11 with updates |
04/01/234 January 2023 | Registered office address changed from 56 Marlpit Lane Coulsdon CR5 2HB England to 35 Lashmere Copthorne Crawley West Sussex RH10 3RR on 2023-01-04 |
04/01/234 January 2023 | Termination of appointment of Michael John Hall as a director on 2023-01-04 |
25/09/2225 September 2022 | Notification of Michael Robert Sturman as a person with significant control on 2022-09-24 |
25/09/2225 September 2022 | Cessation of Patricia Hall as a person with significant control on 2022-09-24 |
25/09/2225 September 2022 | Termination of appointment of Patricia Hall as a director on 2022-09-24 |
22/09/2222 September 2022 | Micro company accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
24/01/2224 January 2022 | Confirmation statement made on 2022-01-11 with no updates |
15/10/2115 October 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
28/11/1928 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
27/11/1927 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
25/10/1925 October 2019 | CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES |
09/10/199 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICIA HALL |
09/10/199 October 2019 | APPOINTMENT TERMINATED, DIRECTOR ROBERT STURMAN |
09/10/199 October 2019 | CESSATION OF ROBERT STURMAN AS A PSC |
09/10/199 October 2019 | DIRECTOR APPOINTED MRS PATRICIA HALL |
08/10/198 October 2019 | REGISTERED OFFICE CHANGED ON 08/10/2019 FROM 35 LASHMERE COPTHORNE CRAWLEY WEST SUSSEX RH10 3RR |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
11/01/1811 January 2018 | CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES |
12/10/1712 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
24/01/1724 January 2017 | CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES |
31/10/1631 October 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
11/01/1611 January 2016 | Annual return made up to 11 January 2016 with full list of shareholders |
30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
12/01/1512 January 2015 | Annual return made up to 11 January 2015 with full list of shareholders |
30/10/1430 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
05/02/145 February 2014 | Annual return made up to 11 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
30/10/1330 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
20/07/1320 July 2013 | REGISTERED OFFICE CHANGED ON 20/07/2013 FROM 56 MARLPIT LANE COULSDON SURREY CR5 2HB UNITED KINGDOM |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
29/01/1329 January 2013 | APPOINTMENT TERMINATED, SECRETARY MICHAELA STURMAN |
29/01/1329 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STURMAN / 10/01/2013 |
29/01/1329 January 2013 | Annual return made up to 11 January 2013 with full list of shareholders |
29/01/1329 January 2013 | REGISTERED OFFICE CHANGED ON 29/01/2013 FROM 15 CAPITOL CLOSE BOLTON BL1 6LU UNITED KINGDOM |
27/10/1227 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
07/02/127 February 2012 | Annual return made up to 11 January 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
12/01/1212 January 2012 | REGISTERED OFFICE CHANGED ON 12/01/2012 FROM RANGERS, PEMBLEY GREEN COPTHORNE WEST SUSSEX RH10 3LF |
26/10/1126 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
31/01/1131 January 2011 | Annual return made up to 11 January 2011 with full list of shareholders |
01/11/101 November 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
13/01/1013 January 2010 | Annual return made up to 11 January 2010 with full list of shareholders |
02/12/092 December 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
05/02/095 February 2009 | RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS |
31/10/0831 October 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08 |
14/02/0814 February 2008 | RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS |
22/11/0722 November 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07 |
21/02/0721 February 2007 | RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS |
17/10/0617 October 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06 |
06/02/066 February 2006 | RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS |
07/12/057 December 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05 |
19/01/0519 January 2005 | RETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS |
23/11/0423 November 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04 |
02/02/042 February 2004 | RETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS |
24/11/0324 November 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03 |
10/02/0310 February 2003 | RETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS |
13/11/0213 November 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02 |
06/02/026 February 2002 | RETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS |
12/02/0112 February 2001 | SECRETARY RESIGNED |
12/02/0112 February 2001 | DIRECTOR RESIGNED |
12/02/0112 February 2001 | NEW DIRECTOR APPOINTED |
12/02/0112 February 2001 | NEW SECRETARY APPOINTED |
12/02/0112 February 2001 | REGISTERED OFFICE CHANGED ON 12/02/01 FROM: 73-75 PRINCESS STREET ST.PETERS SQUARE MANCHESTER M2 4EG |
11/01/0111 January 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company