REACT SUPPORT SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/03/2512 March 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

22/03/2422 March 2024 Appointment of Mr Michael Clement as a director on 2024-03-06

View Document

20/03/2420 March 2024 Change of details for React Support Services Holdings Ltd as a person with significant control on 2024-03-06

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-10 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/10/235 October 2023 Appointment of Emily Morgan as a director on 2023-09-25

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/04/2318 April 2023 Director's details changed for Mr Andrew Peter Donnelly on 2023-04-13

View Document

18/04/2318 April 2023 Change of details for React Support Services Holdings Ltd as a person with significant control on 2023-04-13

View Document

18/04/2318 April 2023 Change of details for Mrs Belinda Donnelly as a person with significant control on 2023-04-13

View Document

18/04/2318 April 2023 Change of details for Mr Andrew Peter Donnelly as a person with significant control on 2023-04-13

View Document

18/04/2318 April 2023 Director's details changed for Mr Andrew Julian Richards on 2023-04-13

View Document

18/04/2318 April 2023 Director's details changed for Mr Haydn Malcolm Osborne on 2023-04-13

View Document

18/04/2318 April 2023 Director's details changed for Mrs Belinda Donnelly on 2023-04-13

View Document

13/04/2313 April 2023 Registered office address changed from Insole House Glamorgan Street Canton Cardiff CF5 1QW United Kingdom to 3 Oldfield Road Bocam Park Bridgend CF35 5LJ on 2023-04-13

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/12/2220 December 2022 Registration of charge 068413370008, created on 2022-12-19

View Document

26/09/2226 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

24/02/2224 February 2022 Satisfaction of charge 3 in full

View Document

01/02/221 February 2022 Satisfaction of charge 4 in full

View Document

12/01/2212 January 2022 Director's details changed for Mr Andrew Julian Richards on 2022-01-12

View Document

12/01/2212 January 2022 Termination of appointment of John Robert Clement as a director on 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/05/2027 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/06/195 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

31/05/1831 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

22/03/1822 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JULIAN RICHARDS / 22/03/2018

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/10/1726 October 2017 PSC'S CHANGE OF PARTICULARS / MR ANDREW PETER DONNELLY / 01/10/2017

View Document

26/10/1726 October 2017 PSC'S CHANGE OF PARTICULARS / MRS BELINDA DONNELLY / 01/10/2017

View Document

26/10/1726 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS BELINDA DONNELLY / 01/10/2017

View Document

26/10/1726 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PETER DONNELLY / 01/10/2017

View Document

05/07/175 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/08/1615 August 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

30/03/1630 March 2016 DIRECTOR APPOINTED MR JOHN ROBERT CLEMENT

View Document

30/03/1630 March 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

30/03/1630 March 2016 DIRECTOR APPOINTED MR ANDREW JULIAN RICHARDS

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

04/11/154 November 2015 REGISTERED OFFICE CHANGED ON 04/11/2015 FROM SHERBOURNE HOUSE SHERBOURNE AVENUE CYNCOED CARDIFF CF23 6SA

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/06/1515 June 2015 APPOINTMENT TERMINATED, DIRECTOR HELEN KIFT

View Document

23/03/1523 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

03/02/153 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 068413370006

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

27/06/1427 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/06/142 June 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN CLEMENT

View Document

26/03/1426 March 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

29/11/1329 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 068413370005

View Document

12/06/1312 June 2013 10/03/13 NO CHANGES

View Document

27/03/1327 March 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

23/01/1323 January 2013 REGISTERED OFFICE CHANGED ON 23/01/2013 FROM SHERBOURNE HOUSE SHERBOURNE AVE CYNCOED CARDIFF CF23 6RX

View Document

06/01/136 January 2013 REGISTERED OFFICE CHANGED ON 06/01/2013 FROM 36 CONNAUGHT ROAD CARDIFF CF24 3PU

View Document

05/10/125 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

15/03/1215 March 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

20/01/1220 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/03/1123 March 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

08/11/108 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 3

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/06/1023 June 2010 DIRECTOR APPOINTED MR JOHN CLEMENT

View Document

22/06/1022 June 2010 20/04/10 STATEMENT OF CAPITAL GBP 100

View Document

22/06/1022 June 2010 DIRECTOR APPOINTED MRS BELINDA DONNELLY

View Document

22/06/1022 June 2010 DIRECTOR APPOINTED HELEN RUTH KIFT

View Document

21/04/1021 April 2010 REGISTERED OFFICE CHANGED ON 21/04/2010 FROM 298 CYNCOED ROAD CARDIFF CF23 6RX WALES

View Document

13/04/1013 April 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

10/04/1010 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/03/1010 March 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

05/08/095 August 2009 CURRSHO FROM 31/03/2010 TO 31/12/2009

View Document

10/03/0910 March 2009 REGISTERED OFFICE CHANGED ON 10/03/2009 FROM RADNOR HOUSE GREENWOOD CLOSE CARDIFF GATE BUSINESS PARK CARDIFF CF23 8AA

View Document

10/03/0910 March 2009 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