REACTOR PROJECTS LTD

Company Documents

DateDescription
05/06/255 June 2025 Confirmation statement made on 2025-05-24 with no updates

View Document

25/02/2525 February 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

25/05/2425 May 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

13/02/2413 February 2024 Micro company accounts made up to 2023-05-31

View Document

18/08/2318 August 2023 Registered office address changed from 40 the Establishment 3 Broadway Nottingham NG1 1PR to Primary Primaryy 33 Seely Road Nottingham NG7 1NU on 2023-08-18

View Document

07/06/237 June 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/02/2327 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

27/02/2227 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES

View Document

19/02/2019 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

08/06/198 June 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

23/09/1823 September 2018 CESSATION OF BRUCE ASBESTOS AS A PSC

View Document

23/09/1823 September 2018 APPOINTMENT TERMINATED, DIRECTOR BRUCE ASBESTOS

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

20/02/1720 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

21/06/1621 June 2016 APPOINTMENT TERMINATED, DIRECTOR STUART TAIT

View Document

21/06/1621 June 2016 DIRECTOR APPOINTED MR BRUCE ASBESTOS

View Document

21/06/1621 June 2016 DIRECTOR APPOINTED MR PHILLIP JAMES HENDERSON

View Document

21/06/1621 June 2016 24/05/16 NO MEMBER LIST

View Document

21/06/1621 June 2016 APPOINTMENT TERMINATED, DIRECTOR DANIEL WILLIAMSON

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

23/02/1623 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

23/06/1523 June 2015 24/05/15 NO MEMBER LIST

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

17/02/1517 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

19/06/1419 June 2014 24/05/14 NO MEMBER LIST

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

15/10/1315 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

30/05/1330 May 2013 24/05/13 NO MEMBER LIST

View Document

18/02/1318 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

24/07/1224 July 2012 DIRECTOR APPOINTED MR STUART TAIT

View Document

23/07/1223 July 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHAN WARING

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

26/05/1226 May 2012 24/05/12 NO MEMBER LIST

View Document

23/02/1223 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

17/01/1217 January 2012 REGISTERED OFFICE CHANGED ON 17/01/2012 FROM 5D ARKWRIGHT ST NOTTINGHAM NOTTINGHAMSHIRE NG2 2JR

View Document

07/06/117 June 2011 24/05/11 NO MEMBER LIST

View Document

22/02/1122 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

26/05/1026 May 2010 24/05/10 NO MEMBER LIST

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIKI JAMES RUSSELL / 24/05/2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL WILLIAMSON / 24/05/2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN JAMES WARING / 24/05/2010

View Document

15/02/1015 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

28/05/0928 May 2009 ANNUAL RETURN MADE UP TO 24/05/09

View Document

09/04/099 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

02/02/092 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN WARING / 28/01/2009

View Document

29/01/0929 January 2009 ADOPT MEM AND ARTS 06/05/2008

View Document

05/06/085 June 2008 ANNUAL RETURN MADE UP TO 24/05/08

View Document

05/06/085 June 2008 APPOINTMENT TERMINATED DIRECTOR DAVID BOND

View Document

24/05/0724 May 2007 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