REEF BUSINESS SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/08/2530 August 2025 New | Compulsory strike-off action has been discontinued |
30/08/2530 August 2025 New | Compulsory strike-off action has been discontinued |
28/08/2528 August 2025 New | Confirmation statement made on 2025-06-08 with no updates |
26/08/2526 August 2025 New | First Gazette notice for compulsory strike-off |
26/08/2526 August 2025 New | First Gazette notice for compulsory strike-off |
22/09/2422 September 2024 | |
22/09/2422 September 2024 | |
22/09/2422 September 2024 | |
22/09/2422 September 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
17/06/2417 June 2024 | Confirmation statement made on 2024-06-08 with no updates |
17/06/2417 June 2024 | Termination of appointment of Geoffrey Giovanni Page-Morris as a director on 2024-06-14 |
18/03/2418 March 2024 | Director's details changed for Mr Boris Antoine Rene Huard on 2024-03-18 |
18/03/2418 March 2024 | Director's details changed for Mr Brian Robert Aird on 2024-03-18 |
15/03/2415 March 2024 | Appointment of Mr Boris Antoine Rene Huard as a director on 2024-03-15 |
15/03/2415 March 2024 | Appointment of Mr Brian Robert Aird as a director on 2024-03-15 |
11/11/2311 November 2023 | Audit exemption subsidiary accounts made up to 2022-12-31 |
11/11/2311 November 2023 | |
10/10/2310 October 2023 | |
10/10/2310 October 2023 | |
21/06/2321 June 2023 | Confirmation statement made on 2023-06-08 with updates |
20/12/2220 December 2022 | Appointment of Mr Christopher Bulpitt as a director on 2022-12-20 |
29/11/2229 November 2022 | Termination of appointment of Ian David Brewer as a director on 2022-11-23 |
10/10/2210 October 2022 | Full accounts made up to 2021-12-31 |
30/06/2130 June 2021 | Memorandum and Articles of Association |
30/06/2130 June 2021 | Resolutions |
30/06/2130 June 2021 | Resolutions |
30/06/2130 June 2021 | Resolutions |
29/06/2129 June 2021 | Change of share class name or designation |
28/06/2128 June 2021 | Particulars of variation of rights attached to shares |
17/06/2117 June 2021 | Termination of appointment of Allison Jane Pearson as a secretary on 2021-06-17 |
17/06/2117 June 2021 | Appointment of Mr Geoffrey Page-Morris as a director on 2021-06-17 |
17/06/2117 June 2021 | Appointment of Mr Ian David Brewer as a director on 2021-06-17 |
17/06/2117 June 2021 | Notification of Argus Bidco Limited as a person with significant control on 2021-06-17 |
17/06/2117 June 2021 | Cessation of Gary David Cuthbert as a person with significant control on 2021-06-17 |
17/06/2117 June 2021 | Cessation of Jamie Pearson as a person with significant control on 2021-06-17 |
17/06/2117 June 2021 | Termination of appointment of Jamie Pearson as a director on 2021-06-17 |
17/06/2117 June 2021 | Termination of appointment of Elizabeth Anne Cuthbert as a director on 2021-06-17 |
17/06/2117 June 2021 | Termination of appointment of Gary David Cuthbert as a director on 2021-06-17 |
17/06/2117 June 2021 | Termination of appointment of Allison Jane Pearson as a director on 2021-06-17 |
10/03/2110 March 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
26/06/2026 June 2020 | 31/12/19 TOTAL EXEMPTION FULL |
10/06/2010 June 2020 | CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
23/07/1923 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
25/10/1825 October 2018 | REGISTERED OFFICE CHANGED ON 25/10/2018 FROM ARABESQUE HOUSE MONKS CROSS DRIVE HUNTINGTON YORK YO32 9GW |
25/07/1825 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
11/08/1711 August 2017 | 31/12/16 TOTAL EXEMPTION FULL |
27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMIE PEARSON |
27/06/1727 June 2017 | CONFIRMATION STATEMENT MADE ON 08/06/17, NO UPDATES |
27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY CUTHBERT |
19/05/1719 May 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
07/01/177 January 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
18/07/1618 July 2016 | Annual return made up to 8 June 2016 with full list of shareholders |
26/04/1626 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
01/10/151 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
19/06/1519 June 2015 | Annual return made up to 8 June 2015 with full list of shareholders |
18/09/1418 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
12/06/1412 June 2014 | Annual return made up to 8 June 2014 with full list of shareholders |
12/06/1412 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / GARY DAVID CUTHBERT / 12/06/2014 |
02/10/132 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
10/06/1310 June 2013 | Annual return made up to 8 June 2013 with full list of shareholders |
17/07/1217 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
06/07/126 July 2012 | Annual return made up to 8 June 2012 with full list of shareholders |
17/05/1217 May 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
26/07/1126 July 2011 | Annual return made up to 8 June 2011 with full list of shareholders |
12/05/1112 May 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
01/03/111 March 2011 | ARTICLES OF ASSOCIATION |
15/02/1115 February 2011 | VARYING SHARE RIGHTS AND NAMES |
15/02/1115 February 2011 | STATEMENT OF COMPANY'S OBJECTS |
23/11/1023 November 2010 | REGISTERED OFFICE CHANGED ON 23/11/2010 FROM WINDSOR HOUSE CORNWALL ROAD HARROGATE NORTH YORKSHIRE HG1 2PW |
23/11/1023 November 2010 | DIRECTOR APPOINTED MRS ALLISON JANE PEARSON |
23/11/1023 November 2010 | DIRECTOR APPOINTED MRS ELIZABETH ANNE CUTHBERT |
11/08/1011 August 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
28/06/1028 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMIE PEARSON / 07/06/2010 |
28/06/1028 June 2010 | Annual return made up to 8 June 2010 with full list of shareholders |
28/06/1028 June 2010 | APPOINTMENT TERMINATED, DIRECTOR BARRY CUTHBERT |
28/06/1028 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / ALLISON JANE PEARSON / 07/06/2010 |
29/03/1029 March 2010 | DIRECTOR APPOINTED GARRY DAVID CUTHBERT |
15/03/1015 March 2010 | DIRECTOR APPOINTED BARRY DAVID CUTHBERT |
14/10/0914 October 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
07/10/097 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
26/06/0926 June 2009 | RETURN MADE UP TO 08/06/09; NO CHANGE OF MEMBERS |
02/11/082 November 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
27/06/0827 June 2008 | RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS |
05/12/075 December 2007 | ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/12/07 |
24/11/0724 November 2007 | PARTICULARS OF MORTGAGE/CHARGE |
21/10/0721 October 2007 | REGISTERED OFFICE CHANGED ON 21/10/07 FROM: 79 WEST END AVENUE HARROGATE HG2 9BX |
08/06/078 June 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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