REACT COOLING SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/03/2512 March 2025 | Current accounting period extended from 2025-02-28 to 2025-07-31 |
20/02/2520 February 2025 | Confirmation statement made on 2025-02-03 with updates |
27/08/2427 August 2024 | Total exemption full accounts made up to 2024-02-29 |
19/08/2419 August 2024 | Termination of appointment of Anthony Robert Williams as a director on 2024-08-01 |
02/07/242 July 2024 | Secretary's details changed for Mrs Sophie Victoria Haslam on 2024-06-20 |
02/07/242 July 2024 | Director's details changed for Mrs Sophie Victoria Haslam on 2024-06-20 |
20/06/2420 June 2024 | Registered office address changed from 719 Hagley Road West Quinton Birmingham West Midlands B32 1DJ to Romsley Point Farley Lane Romsley Bromsgrove B62 0LG on 2024-06-20 |
20/06/2420 June 2024 | Director's details changed for Mr Anthony Robert Williams on 2024-06-20 |
29/04/2429 April 2024 | Cessation of React Cooling Limited as a person with significant control on 2024-03-31 |
29/04/2429 April 2024 | Notification of Haslam Group Limited as a person with significant control on 2024-03-31 |
12/04/2412 April 2024 | Appointment of Mrs Sophie Victoria Haslam as a secretary on 2024-04-10 |
12/04/2412 April 2024 | Termination of appointment of Sharon Marie Williams as a secretary on 2024-04-10 |
12/04/2412 April 2024 | Termination of appointment of Sharon Marie Williams as a director on 2024-04-10 |
12/04/2412 April 2024 | Appointment of Mr James William Haslam as a director on 2024-04-10 |
12/04/2412 April 2024 | Appointment of Mrs Sophie Victoria Haslam as a director on 2024-04-10 |
06/03/246 March 2024 | Confirmation statement made on 2024-02-28 with no updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
20/10/2320 October 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
28/02/2328 February 2023 | Confirmation statement made on 2023-02-28 with updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
28/02/2228 February 2022 | Confirmation statement made on 2022-02-28 with no updates |
03/02/223 February 2022 | Secretary's details changed for Sharon Marie Williams on 2021-04-08 |
23/07/2123 July 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
24/08/2024 August 2020 | 29/02/20 TOTAL EXEMPTION FULL |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
15/07/1915 July 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | PSC'S CHANGE OF PARTICULARS / REACT COOLING LIMITED / 28/02/2019 |
28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
21/08/1821 August 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES |
28/02/1828 February 2018 | CESSATION OF ANTHONY ROBERT WILLIAMS AS A PSC |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
28/02/1828 February 2018 | CESSATION OF SHARON MARIE WILLIAMS AS A PSC |
26/06/1726 June 2017 | 28/02/17 TOTAL EXEMPTION FULL |
13/03/1713 March 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
22/11/1622 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
01/03/161 March 2016 | Annual return made up to 28 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
02/11/152 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
19/03/1519 March 2015 | Annual return made up to 28 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
30/07/1430 July 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
28/02/1428 February 2014 | Annual return made up to 28 February 2014 with full list of shareholders |
05/11/135 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
19/03/1319 March 2013 | Annual return made up to 28 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
05/07/125 July 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
29/02/1229 February 2012 | Annual return made up to 28 February 2012 with full list of shareholders |
28/10/1128 October 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
14/03/1114 March 2011 | Annual return made up to 28 February 2011 with full list of shareholders |
17/11/1017 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
01/04/101 April 2010 | Annual return made up to 28 February 2010 with full list of shareholders |
08/01/108 January 2010 | APPOINTMENT TERMINATED, DIRECTOR DAVID MCMULLEN |
17/12/0917 December 2009 | ALTER ARTICLES 27/10/2009 |
05/12/095 December 2009 | ARTICLES OF ASSOCIATION |
05/12/095 December 2009 | DIRECTOR APPOINTED SHARON MARIE WILLIAMS |
05/12/095 December 2009 | ALTER ARTICLES 27/10/2009 |
17/08/0917 August 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
07/08/097 August 2009 | REGISTERED OFFICE CHANGED ON 07/08/2009 FROM ST JOHN'S COURT WILTELL ROAD LICHFIELD STAFFS WS14 9DS |
23/03/0923 March 2009 | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS |
10/03/0910 March 2009 | REGISTERED OFFICE CHANGED ON 10/03/2009 FROM 138 HIGH STREET COLESHILL BIRMINGHAM B46 3BJ |
10/03/0910 March 2009 | SECRETARY APPOINTED SHARON MARIE WILLIAMS |
10/03/0910 March 2009 | APPOINTMENT TERMINATED SECRETARY ANTHONY WILLIAMS |
29/02/0829 February 2008 | 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