REACH ACTIVE INFRASTRUCTURE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/06/2512 June 2025 | Accounts for a small company made up to 2024-04-30 |
02/04/252 April 2025 | Compulsory strike-off action has been discontinued |
02/04/252 April 2025 | Compulsory strike-off action has been discontinued |
01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
11/11/2411 November 2024 | Confirmation statement made on 2024-09-23 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
05/04/245 April 2024 | Accounts for a small company made up to 2023-04-30 |
29/01/2429 January 2024 | Previous accounting period shortened from 2023-10-31 to 2023-04-30 |
11/12/2311 December 2023 | Accounts for a small company made up to 2022-10-31 |
23/10/2323 October 2023 | Confirmation statement made on 2023-09-24 with no updates |
27/09/2327 September 2023 | Compulsory strike-off action has been discontinued |
27/09/2327 September 2023 | Compulsory strike-off action has been discontinued |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
29/09/2229 September 2022 | Confirmation statement made on 2022-09-24 with no updates |
22/04/2222 April 2022 | Accounts for a small company made up to 2021-10-31 |
05/11/215 November 2021 | Accounts for a small company made up to 2020-10-31 |
04/11/214 November 2021 | Confirmation statement made on 2021-09-24 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
12/10/2112 October 2021 | Compulsory strike-off action has been discontinued |
12/10/2112 October 2021 | Compulsory strike-off action has been discontinued |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
24/09/2124 September 2021 | Change of details for Reach Active Group Limited as a person with significant control on 2019-11-13 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
18/03/2018 March 2020 | PREVEXT FROM 29/09/2019 TO 31/10/2019 |
06/03/206 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REACH ACTIVE GROUP LIMITED |
06/03/206 March 2020 | CESSATION OF SEAMUS ANDREW GALLAGHER AS A PSC |
06/03/206 March 2020 | CESSATION OF JOHN THOMAS GALLAGHER AS A PSC |
27/01/2027 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN THOMAS GALLAGHER / 24/01/2020 |
27/01/2027 January 2020 | SECRETARY'S CHANGE OF PARTICULARS / MR JOHN THOMAS GALLAGHER / 24/01/2020 |
27/01/2027 January 2020 | PSC'S CHANGE OF PARTICULARS / MR JOHN THOMAS GALLAGHER / 24/01/2020 |
12/11/1912 November 2019 | COMPANY NAME CHANGED ISQE LIMITED CERTIFICATE ISSUED ON 12/11/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
17/10/1917 October 2019 | CONFIRMATION STATEMENT MADE ON 24/09/19, WITH UPDATES |
10/09/1910 September 2019 | 30/09/18 TOTAL EXEMPTION FULL |
28/06/1928 June 2019 | PREVSHO FROM 30/09/2018 TO 29/09/2018 |
25/10/1825 October 2018 | CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
06/07/186 July 2018 | 30/09/17 TOTAL EXEMPTION FULL |
19/10/1719 October 2017 | CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES |
30/06/1730 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16 |
28/10/1628 October 2016 | CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES |
24/10/1624 October 2016 | REGISTERED OFFICE CHANGED ON 24/10/2016 FROM 4 CENTRUS MEAD LANE HERTFORD HERTFORDSHIRE SG13 7GX |
20/10/1620 October 2016 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVIES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
30/06/1630 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
20/10/1520 October 2015 | Annual return made up to 24 September 2015 with full list of shareholders |
01/10/151 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / SEAMUS ANDREW GALLAGHER / 26/08/2011 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
17/06/1517 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
08/10/148 October 2014 | REGISTERED OFFICE CHANGED ON 08/10/2014 FROM PRINTING HOUSE, 66 LOWER ROAD HARROW MIDDLESEX HA2 0DH |
08/10/148 October 2014 | Annual return made up to 24 September 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
01/10/131 October 2013 | Annual return made up to 24 September 2013 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
05/07/135 July 2013 | 30/09/12 TOTAL EXEMPTION FULL |
26/01/1326 January 2013 | DISS40 (DISS40(SOAD)) |
25/01/1325 January 2013 | Annual return made up to 24 September 2012 with full list of shareholders |
22/01/1322 January 2013 | FIRST GAZETTE |
03/07/123 July 2012 | 30/09/11 TOTAL EXEMPTION FULL |
12/12/1112 December 2011 | Annual return made up to 24 September 2011 with full list of shareholders |
26/07/1126 July 2011 | 30/09/10 TOTAL EXEMPTION FULL |
10/12/1010 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FRANK DAVIES / 24/09/2010 |
10/12/1010 December 2010 | Annual return made up to 24 September 2010 with full list of shareholders |
10/12/1010 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SEAMUS ANDREW GALLAGHER / 24/09/2010 |
02/07/102 July 2010 | 30/09/09 TOTAL EXEMPTION FULL |
12/10/0912 October 2009 | Annual return made up to 24 September 2009 with full list of shareholders |
27/07/0927 July 2009 | APPOINTMENT TERMINATED DIRECTOR MARK PRESTON |
24/07/0924 July 2009 | 30/09/08 TOTAL EXEMPTION FULL |
07/01/097 January 2009 | RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS |
03/01/083 January 2008 | SECRETARY RESIGNED |
03/01/083 January 2008 | NEW DIRECTOR APPOINTED |
03/01/083 January 2008 | DIRECTOR RESIGNED |
03/01/083 January 2008 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
03/01/083 January 2008 | NEW DIRECTOR APPOINTED |
03/01/083 January 2008 | NEW DIRECTOR APPOINTED |
24/09/0724 September 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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