EMTEC REACT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewCertificate of change of name

View Document

24/07/2524 July 2025 NewAccounts for a small company made up to 2024-12-31

View Document

22/07/2522 July 2025 NewAppointment of Mr Gene Clout as a director on 2025-07-22

View Document

10/07/2510 July 2025 NewTermination of appointment of Adam Ward as a director on 2025-07-09

View Document

20/05/2520 May 2025 Termination of appointment of Jeffrey Michael Prince as a director on 2025-05-16

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

09/08/249 August 2024 Accounts for a small company made up to 2023-12-31

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

14/09/2314 September 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

27/05/2327 May 2023 Resolutions

View Document

27/05/2327 May 2023 Resolutions

View Document

27/05/2327 May 2023 Memorandum and Articles of Association

View Document

23/05/2323 May 2023 Appointment of Mr Mark John Clinch as a director on 2023-05-10

View Document

23/05/2323 May 2023 Appointment of Mr Andrew Turner Mckenzie as a director on 2023-05-10

View Document

23/05/2323 May 2023 Appointment of Mr Werner Ottilinger as a director on 2023-05-10

View Document

22/05/2322 May 2023 Current accounting period shortened from 2024-01-31 to 2023-12-31

View Document

22/05/2322 May 2023 Termination of appointment of Dean Clout as a director on 2023-05-10

View Document

22/05/2322 May 2023 Termination of appointment of Gene Clout as a director on 2023-05-10

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

12/01/2312 January 2023 Confirmation statement made on 2023-01-04 with updates

View Document

12/01/2312 January 2023 Change of details for React 4 Group (Holdings) Ltd as a person with significant control on 2023-01-02

View Document

01/03/221 March 2022 Withdrawal of a person with significant control statement on 2022-03-01

View Document

01/03/221 March 2022 Confirmation statement made on 2022-01-04 with updates

View Document

01/03/221 March 2022 Notification of React 4 Group (Holdings) Ltd as a person with significant control on 2021-03-01

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

11/12/2011 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES

View Document

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

30/10/1830 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

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

View Accounts

04/01/184 January 2018 REGISTERED OFFICE CHANGED ON 04/01/2018 FROM 36 ORMSIDE WAY 36 ORMSIDE WAY REDHILL SURREY RH1 2LW ENGLAND

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

26/09/1726 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

17/10/1617 October 2016 REGISTERED OFFICE CHANGED ON 17/10/2016 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

31/01/1631 January 2016 COMPANY NAME CHANGED UK FIRE SPRINKLERS LTD CERTIFICATE ISSUED ON 31/01/16

View Document

07/01/167 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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