REACTIVE HOME SERVICES LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-07-29 with updates

View Document

25/06/2525 June 2025 NewSatisfaction of charge 1 in full

View Document

13/06/2513 June 2025 NewMemorandum and Articles of Association

View Document

13/06/2513 June 2025 NewResolutions

View Document

10/06/2510 June 2025 Termination of appointment of Thomas Wilson as a director on 2025-06-04

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/08/245 August 2024 Cessation of Timothy Hanslip as a person with significant control on 2019-03-20

View Document

05/08/245 August 2024 Cessation of Thomas Wilson as a person with significant control on 2019-03-20

View Document

02/08/242 August 2024 Notification of Zest Group Limited as a person with significant control on 2019-03-20

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/01/2427 January 2024 Certificate of change of name

View Document

25/01/2425 January 2024 Certificate of change of name

View Document

12/01/2412 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-26

View Document

26/03/2326 March 2023 Annual accounts for year ending 26 Mar 2023

View Accounts

12/01/2312 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

08/11/228 November 2022 Total exemption full accounts made up to 2022-03-27

View Document

01/04/221 April 2022 Change of details for Mr Timothy Hanslip as a person with significant control on 2022-04-01

View Document

01/04/221 April 2022 Director's details changed for Mr Thomas Wilson on 2022-04-01

View Document

01/04/221 April 2022 Change of details for Mr Thomas Wilson as a person with significant control on 2022-04-01

View Document

01/04/221 April 2022 Director's details changed for Mr Timothy Mark Hanslip on 2022-04-01

View Document

27/03/2227 March 2022 Annual accounts for year ending 27 Mar 2022

View Accounts

22/02/2222 February 2022 Registration of charge 067878180002, created on 2022-02-17

View Document

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

View Document

14/01/2214 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

19/11/2119 November 2021 Total exemption full accounts made up to 2021-03-28

View Document

28/03/2128 March 2021 Annual accounts for year ending 28 Mar 2021

View Accounts

13/12/1913 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

28/06/1928 June 2019 PREVEXT FROM 31/01/2019 TO 31/03/2019

View Document

09/04/199 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW GRAHAM

View Document

09/04/199 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY HANSLIP

View Document

09/04/199 April 2019 DIRECTOR APPOINTED MR TIMOTHY HANSLIP

View Document

09/04/199 April 2019 DIRECTOR APPOINTED MR THOMAS WILSON

View Document

09/04/199 April 2019 REGISTERED OFFICE CHANGED ON 09/04/2019 FROM UNIT F1-F2 HEATH PLACE BOGNOR REGIS WEST SUSSEX PO22 9SL

View Document

09/04/199 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS WILSON

View Document

09/04/199 April 2019 CESSATION OF ANDREW GRAHAM AS A PSC

View Document

09/04/199 April 2019 APPOINTMENT TERMINATED, DIRECTOR DARRYL SHARRARD

View Document

09/04/199 April 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MALLENDER

View Document

09/04/199 April 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL JACQUES

View Document

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

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

31/10/1831 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

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

View Accounts

06/11/176 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

02/03/162 March 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

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

View Accounts

15/10/1515 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

23/05/1523 May 2015 DISS40 (DISS40(SOAD))

View Document

22/05/1522 May 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

19/05/1519 May 2015 FIRST GAZETTE

View Document

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

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

27/02/1427 February 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

09/12/139 December 2013 COMPANY NAME CHANGED SATELLITE & HOME CARE LIMITED CERTIFICATE ISSUED ON 09/12/13

View Document

13/11/1313 November 2013 CHANGE OF NAME 05/11/2013

View Document

13/11/1313 November 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

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

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

16/01/1316 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

11/01/1311 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/10/1225 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

22/02/1222 February 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

29/10/1129 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

23/02/1123 February 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DARRYL STEPHEN SHARRARD / 01/02/2010

View Document

11/03/1011 March 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY JACQUES / 01/10/2009

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES MALLENDER / 01/10/2009

View Document

08/12/098 December 2009 DIRECTOR APPOINTED MR DARRYL STEPHEN SHARRARD

View Document

22/09/0922 September 2009 APPOINTMENT TERMINATED DIRECTOR DARRYL SHARRARD

View Document

27/03/0927 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / DARRYL CHARRARD / 12/01/2009

View Document

12/01/0912 January 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