REYNOLDS LOGISTIC SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
03/12/243 December 2024 | Confirmation statement made on 2024-12-03 with updates |
08/07/248 July 2024 | Total exemption full accounts made up to 2023-12-31 |
12/02/2412 February 2024 | Satisfaction of charge 088248190003 in full |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
06/12/236 December 2023 | Confirmation statement made on 2023-12-05 with updates |
05/12/235 December 2023 | Director's details changed for Mr Daniel Lee Shaw on 2023-12-05 |
21/09/2321 September 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
14/12/2214 December 2022 | Confirmation statement made on 2022-12-09 with updates |
24/10/2224 October 2022 | Cessation of Timothy Kenneth Bishop as a person with significant control on 2019-12-23 |
24/10/2224 October 2022 | Change of details for Reynolds Services Group Limited as a person with significant control on 2019-12-23 |
18/05/2218 May 2022 | Total exemption full accounts made up to 2021-12-31 |
18/01/2218 January 2022 | Change of details for Mr Timothy Kenneth Bishop as a person with significant control on 2022-01-18 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
16/12/2116 December 2021 | Confirmation statement made on 2021-12-09 with updates |
15/12/2115 December 2021 | Appointment of Mrs Sarah Jayne Harris as a director on 2021-01-01 |
13/12/2113 December 2021 | Appointment of Mr Daniel Lee Shaw as a director on 2021-03-22 |
22/07/2122 July 2021 | Satisfaction of charge 088248190002 in full |
22/07/2122 July 2021 | Registration of charge 088248190003, created on 2021-07-15 |
08/09/208 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
13/01/2013 January 2020 | CONFIRMATION STATEMENT MADE ON 23/12/19, WITH UPDATES |
07/01/207 January 2020 | PSC'S CHANGE OF PARTICULARS / MR TIMOTHY KENNETH BISHOP / 23/12/2019 |
07/01/207 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY KENNETH BISHOP / 23/12/2019 |
07/01/207 January 2020 | PSC'S CHANGE OF PARTICULARS / REYNOLDS SERVICES GROUP LIMITED / 23/12/2019 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
17/12/1917 December 2019 | REGISTERED OFFICE CHANGED ON 17/12/2019 FROM 31 ELDON ROAD BEESTON NOTTINGHAM NG9 6DZ ENGLAND |
16/12/1916 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY KENNETH BISHOP / 16/12/2019 |
16/12/1916 December 2019 | PSC'S CHANGE OF PARTICULARS / MR TIMOTHY KENNETH BISHOP / 16/12/2019 |
16/12/1916 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JAMES PAINTER / 16/12/2019 |
16/12/1916 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY STUART HARRIS / 16/12/2019 |
05/11/195 November 2019 | CURRSHO FROM 31/01/2020 TO 31/12/2019 |
17/09/1917 September 2019 | 31/01/19 TOTAL EXEMPTION FULL |
26/03/1926 March 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088248190001 |
25/03/1925 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 088248190002 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
03/01/193 January 2019 | CONFIRMATION STATEMENT MADE ON 23/12/18, WITH UPDATES |
31/10/1831 October 2018 | 31/01/18 UNAUDITED ABRIDGED |
31/10/1831 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REYNOLDS SERVICES GROUP LIMITED |
19/10/1819 October 2018 | REGISTERED OFFICE CHANGED ON 19/10/2018 FROM 106 RIVERSIDE NANTWICH CHESHIRE CW5 5HT |
17/10/1817 October 2018 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
17/10/1817 October 2018 | COMPANY NAME CHANGED HAULSOME LTD CERTIFICATE ISSUED ON 17/10/18 |
11/10/1811 October 2018 | ADOPT ARTICLES 27/09/2018 |
11/10/1811 October 2018 | ARTICLES OF ASSOCIATION |
28/09/1828 September 2018 | DIRECTOR APPOINTED MR RODNEY STUART HARRIS |
28/09/1828 September 2018 | DIRECTOR APPOINTED MR DARREN JAMES PAINTER |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
02/01/182 January 2018 | CONFIRMATION STATEMENT MADE ON 23/12/17, WITH UPDATES |
16/10/1716 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
06/01/176 January 2017 | CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES |
20/10/1620 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
24/12/1524 December 2015 | Annual return made up to 23 December 2015 with full list of shareholders |
13/07/1513 July 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
13/02/1513 February 2015 | PREVEXT FROM 31/12/2014 TO 31/01/2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
09/01/159 January 2015 | Annual return made up to 23 December 2014 with full list of shareholders |
12/02/1412 February 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 088248190001 |
23/12/1323 December 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of REYNOLDS LOGISTIC SERVICES LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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