REACTIVE ACCESS LIMITED

Company Documents

DateDescription
21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

08/10/198 October 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW PAUL WELLS / 08/10/2019

View Document

08/10/198 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAUL WELLS / 08/10/2018

View Document

07/10/197 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

13/08/1813 August 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

11/09/1711 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

19/10/1619 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

04/07/164 July 2016 DIRECTOR APPOINTED MR ANDREW PAUL WELLS

View Document

04/07/164 July 2016 APPOINTMENT TERMINATED, DIRECTOR DONNA WELLS

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

08/01/168 January 2016 DIRECTOR APPOINTED MRS DONNA WELLS

View Document

08/01/168 January 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

08/01/168 January 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW WELLS

View Document

01/07/151 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

12/02/1512 February 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

04/04/144 April 2014 REGISTERED OFFICE CHANGED ON 04/04/2014 FROM 33 GROVE LEA CRESCENT PONTEFRACT WF8 2QL UNITED KINGDOM

View Document

08/01/148 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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