REACH ACTIVE INFRASTRUCTURE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Accounts for a small company made up to 2024-04-30

View Document

02/04/252 April 2025 Compulsory strike-off action has been discontinued

View Document

02/04/252 April 2025 Compulsory strike-off action has been discontinued

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-09-23 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

05/04/245 April 2024 Accounts for a small company made up to 2023-04-30

View Document

29/01/2429 January 2024 Previous accounting period shortened from 2023-10-31 to 2023-04-30

View Document

11/12/2311 December 2023 Accounts for a small company made up to 2022-10-31

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-09-24 with no updates

View Document

27/09/2327 September 2023 Compulsory strike-off action has been discontinued

View Document

27/09/2327 September 2023 Compulsory strike-off action has been discontinued

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

29/09/2229 September 2022 Confirmation statement made on 2022-09-24 with no updates

View Document

22/04/2222 April 2022 Accounts for a small company made up to 2021-10-31

View Document

05/11/215 November 2021 Accounts for a small company made up to 2020-10-31

View Document

04/11/214 November 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

12/10/2112 October 2021 Compulsory strike-off action has been discontinued

View Document

12/10/2112 October 2021 Compulsory strike-off action has been discontinued

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

24/09/2124 September 2021 Change of details for Reach Active Group Limited as a person with significant control on 2019-11-13

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

18/03/2018 March 2020 PREVEXT FROM 29/09/2019 TO 31/10/2019

View Document

06/03/206 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REACH ACTIVE GROUP LIMITED

View Document

06/03/206 March 2020 CESSATION OF SEAMUS ANDREW GALLAGHER AS A PSC

View Document

06/03/206 March 2020 CESSATION OF JOHN THOMAS GALLAGHER AS A PSC

View Document

27/01/2027 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN THOMAS GALLAGHER / 24/01/2020

View Document

27/01/2027 January 2020 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN THOMAS GALLAGHER / 24/01/2020

View Document

27/01/2027 January 2020 PSC'S CHANGE OF PARTICULARS / MR JOHN THOMAS GALLAGHER / 24/01/2020

View Document

12/11/1912 November 2019 COMPANY NAME CHANGED ISQE LIMITED CERTIFICATE ISSUED ON 12/11/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, WITH UPDATES

View Document

10/09/1910 September 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

28/06/1928 June 2019 PREVSHO FROM 30/09/2018 TO 29/09/2018

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

06/07/186 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES

View Document

30/06/1730 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

24/10/1624 October 2016 REGISTERED OFFICE CHANGED ON 24/10/2016 FROM 4 CENTRUS MEAD LANE HERTFORD HERTFORDSHIRE SG13 7GX

View Document

20/10/1620 October 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVIES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

20/10/1520 October 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

01/10/151 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / SEAMUS ANDREW GALLAGHER / 26/08/2011

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

17/06/1517 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

08/10/148 October 2014 REGISTERED OFFICE CHANGED ON 08/10/2014 FROM PRINTING HOUSE, 66 LOWER ROAD HARROW MIDDLESEX HA2 0DH

View Document

08/10/148 October 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

01/10/131 October 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

05/07/135 July 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

26/01/1326 January 2013 DISS40 (DISS40(SOAD))

View Document

25/01/1325 January 2013 Annual return made up to 24 September 2012 with full list of shareholders

View Document

22/01/1322 January 2013 FIRST GAZETTE

View Document

03/07/123 July 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

12/12/1112 December 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

26/07/1126 July 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

10/12/1010 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FRANK DAVIES / 24/09/2010

View Document

10/12/1010 December 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

10/12/1010 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEAMUS ANDREW GALLAGHER / 24/09/2010

View Document

02/07/102 July 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

12/10/0912 October 2009 Annual return made up to 24 September 2009 with full list of shareholders

View Document

27/07/0927 July 2009 APPOINTMENT TERMINATED DIRECTOR MARK PRESTON

View Document

24/07/0924 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

07/01/097 January 2009 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 SECRETARY RESIGNED

View Document

03/01/083 January 2008 NEW DIRECTOR APPOINTED

View Document

03/01/083 January 2008 DIRECTOR RESIGNED

View Document

03/01/083 January 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/01/083 January 2008 NEW DIRECTOR APPOINTED

View Document

03/01/083 January 2008 NEW DIRECTOR APPOINTED

View Document

24/09/0724 September 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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