REEF BUSINESS SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/08/2530 August 2025 NewCompulsory strike-off action has been discontinued

View Document

30/08/2530 August 2025 NewCompulsory strike-off action has been discontinued

View Document

28/08/2528 August 2025 NewConfirmation statement made on 2025-06-08 with no updates

View Document

26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

22/09/2422 September 2024

View Document

22/09/2422 September 2024

View Document

22/09/2422 September 2024

View Document

22/09/2422 September 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

17/06/2417 June 2024 Termination of appointment of Geoffrey Giovanni Page-Morris as a director on 2024-06-14

View Document

18/03/2418 March 2024 Director's details changed for Mr Boris Antoine Rene Huard on 2024-03-18

View Document

18/03/2418 March 2024 Director's details changed for Mr Brian Robert Aird on 2024-03-18

View Document

15/03/2415 March 2024 Appointment of Mr Boris Antoine Rene Huard as a director on 2024-03-15

View Document

15/03/2415 March 2024 Appointment of Mr Brian Robert Aird as a director on 2024-03-15

View Document

11/11/2311 November 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

11/11/2311 November 2023

View Document

10/10/2310 October 2023

View Document

10/10/2310 October 2023

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-08 with updates

View Document

20/12/2220 December 2022 Appointment of Mr Christopher Bulpitt as a director on 2022-12-20

View Document

29/11/2229 November 2022 Termination of appointment of Ian David Brewer as a director on 2022-11-23

View Document

10/10/2210 October 2022 Full accounts made up to 2021-12-31

View Document

30/06/2130 June 2021 Memorandum and Articles of Association

View Document

30/06/2130 June 2021 Resolutions

View Document

30/06/2130 June 2021 Resolutions

View Document

30/06/2130 June 2021 Resolutions

View Document

29/06/2129 June 2021 Change of share class name or designation

View Document

28/06/2128 June 2021 Particulars of variation of rights attached to shares

View Document

17/06/2117 June 2021 Termination of appointment of Allison Jane Pearson as a secretary on 2021-06-17

View Document

17/06/2117 June 2021 Appointment of Mr Geoffrey Page-Morris as a director on 2021-06-17

View Document

17/06/2117 June 2021 Appointment of Mr Ian David Brewer as a director on 2021-06-17

View Document

17/06/2117 June 2021 Notification of Argus Bidco Limited as a person with significant control on 2021-06-17

View Document

17/06/2117 June 2021 Cessation of Gary David Cuthbert as a person with significant control on 2021-06-17

View Document

17/06/2117 June 2021 Cessation of Jamie Pearson as a person with significant control on 2021-06-17

View Document

17/06/2117 June 2021 Termination of appointment of Jamie Pearson as a director on 2021-06-17

View Document

17/06/2117 June 2021 Termination of appointment of Elizabeth Anne Cuthbert as a director on 2021-06-17

View Document

17/06/2117 June 2021 Termination of appointment of Gary David Cuthbert as a director on 2021-06-17

View Document

17/06/2117 June 2021 Termination of appointment of Allison Jane Pearson as a director on 2021-06-17

View Document

10/03/2110 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

26/06/2026 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/07/1923 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/10/1825 October 2018 REGISTERED OFFICE CHANGED ON 25/10/2018 FROM ARABESQUE HOUSE MONKS CROSS DRIVE HUNTINGTON YORK YO32 9GW

View Document

25/07/1825 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/08/1711 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMIE PEARSON

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, NO UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY CUTHBERT

View Document

19/05/1719 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/01/177 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

18/07/1618 July 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

01/10/151 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/06/1519 June 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

18/09/1418 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/06/1412 June 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

12/06/1412 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / GARY DAVID CUTHBERT / 12/06/2014

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/06/1310 June 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

17/07/1217 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/07/126 July 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

17/05/1217 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

26/07/1126 July 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

12/05/1112 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/03/111 March 2011 ARTICLES OF ASSOCIATION

View Document

15/02/1115 February 2011 VARYING SHARE RIGHTS AND NAMES

View Document

15/02/1115 February 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

23/11/1023 November 2010 REGISTERED OFFICE CHANGED ON 23/11/2010 FROM WINDSOR HOUSE CORNWALL ROAD HARROGATE NORTH YORKSHIRE HG1 2PW

View Document

23/11/1023 November 2010 DIRECTOR APPOINTED MRS ALLISON JANE PEARSON

View Document

23/11/1023 November 2010 DIRECTOR APPOINTED MRS ELIZABETH ANNE CUTHBERT

View Document

11/08/1011 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE PEARSON / 07/06/2010

View Document

28/06/1028 June 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

28/06/1028 June 2010 APPOINTMENT TERMINATED, DIRECTOR BARRY CUTHBERT

View Document

28/06/1028 June 2010 SECRETARY'S CHANGE OF PARTICULARS / ALLISON JANE PEARSON / 07/06/2010

View Document

29/03/1029 March 2010 DIRECTOR APPOINTED GARRY DAVID CUTHBERT

View Document

15/03/1015 March 2010 DIRECTOR APPOINTED BARRY DAVID CUTHBERT

View Document

14/10/0914 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

07/10/097 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

26/06/0926 June 2009 RETURN MADE UP TO 08/06/09; NO CHANGE OF MEMBERS

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/06/0827 June 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/12/07

View Document

24/11/0724 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/0721 October 2007 REGISTERED OFFICE CHANGED ON 21/10/07 FROM: 79 WEST END AVENUE HARROGATE HG2 9BX

View Document

08/06/078 June 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