REACTIVE ENGINEERING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Previous accounting period shortened from 2024-03-30 to 2024-03-29

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-26 with no updates

View Document

14/05/2414 May 2024 Total exemption full accounts made up to 2023-03-31

View Document

02/01/242 January 2024 Registered office address changed from Unit 20 Chancerygate Business Centre Whiteleaf Road Hemel Hempstead Hertfordshire HP3 9HD United Kingdom to Unit 22 Chancerygate Business Centre Whiteleaf Road Hemel Hempstead Hertfordshire HP3 9HD on 2024-01-02

View Document

02/01/242 January 2024 Change of details for Mrs Alexandra Anne Heneghan as a person with significant control on 2023-12-21

View Document

19/10/2319 October 2023 Change of details for Mr Steven William Heneghan as a person with significant control on 2023-08-11

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

01/03/231 March 2023 Change of details for Mr Steven William Heneghan as a person with significant control on 2021-02-01

View Document

28/02/2328 February 2023 Notification of Alexandra Anne Heneghan as a person with significant control on 2021-02-01

View Document

28/02/2328 February 2023 Second filing of Confirmation Statement dated 2021-09-26

View Document

28/02/2328 February 2023 Statement of capital following an allotment of shares on 2021-02-01

View Document

26/01/2326 January 2023 Registered office address changed from Unit 20 Chancerygate Business Center Whiteleaf Road Hemel Hempstead Hertfordshire HP3 9HD to Unit 20 Chancerygate Business Centre Whiteleaf Road Hemel Hempstead Hertfordshire HP3 9HD on 2023-01-26

View Document

10/10/2210 October 2022 Change of details for Mr Steven William Heneghan as a person with significant control on 2016-04-06

View Document

07/10/227 October 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

10/05/2210 May 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/09/2129 September 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/03/2119 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

23/10/2023 October 2020 CONFIRMATION STATEMENT MADE ON 26/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

17/01/1817 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071535750001

View Document

18/12/1718 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

17/12/1617 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/03/169 March 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

09/03/169 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN HENEGHAN / 01/08/2015

View Document

10/11/1510 November 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

10/11/1510 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 071535750001

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/03/158 March 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

08/03/158 March 2015 REGISTERED OFFICE CHANGED ON 08/03/2015 FROM 148 PICCOTTS END HEMEL HEMPSTEAD HERTFORDSHIRE HP1 3AU

View Document

31/12/1431 December 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/03/1410 March 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/04/133 April 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/04/122 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN HENEGHAN / 01/08/2011

View Document

02/04/122 April 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

10/11/1110 November 2011 PREVEXT FROM 28/02/2011 TO 31/03/2011

View Document

10/11/1110 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/10/1112 October 2011 REGISTERED OFFICE CHANGED ON 12/10/2011 FROM 214 BALDWINS LANE CROXLEY GREEN RICKMANSWORTH HERTFORDSHIRE WD3 3LQ

View Document

13/03/1113 March 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

20/10/1020 October 2010 REGISTERED OFFICE CHANGED ON 20/10/2010 FROM 42B DORCHESTER AVE MIDDLESEX HARROW HA2 7AU ENGLAND

View Document

10/02/1010 February 2010 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