REACTIVE E & M SERVICES LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-07-11 with no updates

View Document

20/05/2520 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

22/07/2422 July 2024 Confirmation statement made on 2024-07-11 with no updates

View Document

30/05/2430 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

01/02/241 February 2024 Termination of appointment of Elizabeth Cook Bannister Campbell as a director on 2024-02-01

View Document

01/02/241 February 2024 Appointment of Mr David Scott Martin as a director on 2024-02-01

View Document

01/02/241 February 2024 Appointment of Mr James Samuel Campbell as a director on 2024-02-01

View Document

01/02/241 February 2024 Notification of David Scott Martin as a person with significant control on 2024-02-01

View Document

01/02/241 February 2024 Cessation of Sylvia Bonaldi Martin as a person with significant control on 2024-02-01

View Document

01/02/241 February 2024 Termination of appointment of Sylvia Bonaldi Martin as a director on 2024-02-01

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

22/08/2322 August 2023 Total exemption full accounts made up to 2022-08-31

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

31/05/2331 May 2023 Previous accounting period shortened from 2022-08-31 to 2022-08-30

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/01/2231 January 2022 Unaudited abridged accounts made up to 2021-08-31

View Document

09/12/219 December 2021 Notification of Sylvia Bonaldi Martin as a person with significant control on 2021-11-30

View Document

01/12/211 December 2021 Appointment of Mrs Elizabeth Cook Bannister Campbell as a director on 2021-11-30

View Document

30/11/2130 November 2021 Appointment of Mrs Sylvia Bonaldi Martin as a director on 2021-11-30

View Document

30/11/2130 November 2021 Termination of appointment of James Samuel Campbell as a director on 2021-11-30

View Document

30/11/2130 November 2021 Termination of appointment of David Scott Martin as a director on 2021-11-30

View Document

30/11/2130 November 2021 Cessation of James Samuel Campbell as a person with significant control on 2021-11-30

View Document

12/04/2112 April 2021 31/07/20 UNAUDITED ABRIDGED

View Document

12/04/2112 April 2021 PREVEXT FROM 31/07/2020 TO 31/08/2020

View Document

09/09/209 September 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

08/10/198 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC6359590001

View Document

12/07/1912 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