REACTIVE HOME SERVICES LIMITED
Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Confirmation statement made on 2025-07-29 with updates |
25/06/2525 June 2025 New | Satisfaction of charge 1 in full |
13/06/2513 June 2025 New | Memorandum and Articles of Association |
13/06/2513 June 2025 New | Resolutions |
10/06/2510 June 2025 | Termination of appointment of Thomas Wilson as a director on 2025-06-04 |
13/01/2513 January 2025 | Confirmation statement made on 2025-01-12 with no updates |
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
05/08/245 August 2024 | Cessation of Timothy Hanslip as a person with significant control on 2019-03-20 |
05/08/245 August 2024 | Cessation of Thomas Wilson as a person with significant control on 2019-03-20 |
02/08/242 August 2024 | Notification of Zest Group Limited as a person with significant control on 2019-03-20 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/01/2427 January 2024 | Certificate of change of name |
25/01/2425 January 2024 | Certificate of change of name |
12/01/2412 January 2024 | Confirmation statement made on 2024-01-12 with no updates |
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-26 |
26/03/2326 March 2023 | Annual accounts for year ending 26 Mar 2023 |
12/01/2312 January 2023 | Confirmation statement made on 2023-01-12 with no updates |
08/11/228 November 2022 | Total exemption full accounts made up to 2022-03-27 |
01/04/221 April 2022 | Change of details for Mr Timothy Hanslip as a person with significant control on 2022-04-01 |
01/04/221 April 2022 | Director's details changed for Mr Thomas Wilson on 2022-04-01 |
01/04/221 April 2022 | Change of details for Mr Thomas Wilson as a person with significant control on 2022-04-01 |
01/04/221 April 2022 | Director's details changed for Mr Timothy Mark Hanslip on 2022-04-01 |
27/03/2227 March 2022 | Annual accounts for year ending 27 Mar 2022 |
22/02/2222 February 2022 | Registration of charge 067878180002, created on 2022-02-17 |
04/02/224 February 2022 | Registered office address changed from 21 Hinton Road Bournemouth BH1 2DE England to 3 Poole Road Bournemouth BH2 5QJ on 2022-02-04 |
14/01/2214 January 2022 | Confirmation statement made on 2022-01-12 with no updates |
19/11/2119 November 2021 | Total exemption full accounts made up to 2021-03-28 |
28/03/2128 March 2021 | Annual accounts for year ending 28 Mar 2021 |
13/12/1913 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
28/06/1928 June 2019 | PREVEXT FROM 31/01/2019 TO 31/03/2019 |
09/04/199 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW GRAHAM |
09/04/199 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY HANSLIP |
09/04/199 April 2019 | DIRECTOR APPOINTED MR TIMOTHY HANSLIP |
09/04/199 April 2019 | DIRECTOR APPOINTED MR THOMAS WILSON |
09/04/199 April 2019 | REGISTERED OFFICE CHANGED ON 09/04/2019 FROM UNIT F1-F2 HEATH PLACE BOGNOR REGIS WEST SUSSEX PO22 9SL |
09/04/199 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS WILSON |
09/04/199 April 2019 | CESSATION OF ANDREW GRAHAM AS A PSC |
09/04/199 April 2019 | APPOINTMENT TERMINATED, DIRECTOR DARRYL SHARRARD |
09/04/199 April 2019 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY MALLENDER |
09/04/199 April 2019 | APPOINTMENT TERMINATED, DIRECTOR PAUL JACQUES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES |
31/10/1831 October 2018 | 31/01/18 UNAUDITED ABRIDGED |
12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
06/11/176 November 2017 | 31/01/17 TOTAL EXEMPTION FULL |
09/02/179 February 2017 | CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES |
26/10/1626 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
02/03/162 March 2016 | Annual return made up to 12 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
15/10/1515 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
23/05/1523 May 2015 | DISS40 (DISS40(SOAD)) |
22/05/1522 May 2015 | Annual return made up to 12 January 2015 with full list of shareholders |
19/05/1519 May 2015 | FIRST GAZETTE |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
31/10/1431 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
27/02/1427 February 2014 | Annual return made up to 12 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
09/12/139 December 2013 | COMPANY NAME CHANGED SATELLITE & HOME CARE LIMITED CERTIFICATE ISSUED ON 09/12/13 |
13/11/1313 November 2013 | CHANGE OF NAME 05/11/2013 |
13/11/1313 November 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
05/11/135 November 2013 | REGISTERED OFFICE CHANGED ON 05/11/2013 FROM UNIT G, HEATH PLACE, ASHGROVE INDUSTRIAL ESTATE BOGNOR REGIS PO22 9SL UNITED KINGDOM |
30/10/1330 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
16/01/1316 January 2013 | Annual return made up to 12 January 2013 with full list of shareholders |
11/01/1311 January 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
25/10/1225 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
22/02/1222 February 2012 | Annual return made up to 12 January 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
29/10/1129 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
23/02/1123 February 2011 | Annual return made up to 12 January 2011 with full list of shareholders |
26/10/1026 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
11/03/1011 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARRYL STEPHEN SHARRARD / 01/02/2010 |
11/03/1011 March 2010 | Annual return made up to 12 January 2010 with full list of shareholders |
11/03/1011 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY JACQUES / 01/10/2009 |
11/03/1011 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES MALLENDER / 01/10/2009 |
08/12/098 December 2009 | DIRECTOR APPOINTED MR DARRYL STEPHEN SHARRARD |
22/09/0922 September 2009 | APPOINTMENT TERMINATED DIRECTOR DARRYL SHARRARD |
27/03/0927 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DARRYL CHARRARD / 12/01/2009 |
12/01/0912 January 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of REACTIVE HOME SERVICES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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