REACT FACILITIES MANAGEMENT LTD

Company Documents

DateDescription
20/02/2520 February 2025 Registered office address changed to PO Box 4385, 12115627 - Companies House Default Address, Cardiff, CF14 8LH on 2025-02-20

View Document

20/02/2520 February 2025

View Document

20/02/2520 February 2025

View Document

20/02/2520 February 2025

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

24/02/2324 February 2023 Termination of appointment of Alison Elizabeth Whitlow as a director on 2023-02-12

View Document

17/05/2217 May 2022 Change of details for Mr Michael John Parry as a person with significant control on 2022-05-16

View Document

16/05/2216 May 2022 Change of details for Mr Michael John Parry as a person with significant control on 2022-05-16

View Document

16/05/2216 May 2022 Director's details changed for Mr Michael John Parry on 2022-05-16

View Document

16/05/2216 May 2022 Registered office address changed from 3 Lingfield Road Runcorn WA7 4DN England to C/O Wainwrights Accountants Faversham House Wirral International Business Park Old Hall Road Bromborough, Wirral CH62 3NX on 2022-05-16

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

04/08/214 August 2021 Confirmation statement made on 2021-07-21 with no updates

View Document

03/03/213 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, WITH UPDATES

View Document

31/10/1931 October 2019 PREVSHO FROM 31/07/2020 TO 31/08/2019

View Document

31/10/1931 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

24/10/1924 October 2019 22/07/19 STATEMENT OF CAPITAL GBP 2

View Document

23/10/1923 October 2019 PSC'S CHANGE OF PARTICULARS / MISS ALISON ELIZABETH WHITLOW / 22/07/2019

View Document

23/10/1923 October 2019 DIRECTOR APPOINTED MR MICHAEL JOHN PARRY

View Document

23/10/1923 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOHN PARRY

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

22/07/1922 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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