REACT COOLING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/03/2512 March 2025 Current accounting period extended from 2025-02-28 to 2025-07-31

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-02-03 with updates

View Document

27/08/2427 August 2024 Total exemption full accounts made up to 2024-02-29

View Document

19/08/2419 August 2024 Termination of appointment of Anthony Robert Williams as a director on 2024-08-01

View Document

02/07/242 July 2024 Secretary's details changed for Mrs Sophie Victoria Haslam on 2024-06-20

View Document

02/07/242 July 2024 Director's details changed for Mrs Sophie Victoria Haslam on 2024-06-20

View Document

20/06/2420 June 2024 Registered office address changed from 719 Hagley Road West Quinton Birmingham West Midlands B32 1DJ to Romsley Point Farley Lane Romsley Bromsgrove B62 0LG on 2024-06-20

View Document

20/06/2420 June 2024 Director's details changed for Mr Anthony Robert Williams on 2024-06-20

View Document

29/04/2429 April 2024 Cessation of React Cooling Limited as a person with significant control on 2024-03-31

View Document

29/04/2429 April 2024 Notification of Haslam Group Limited as a person with significant control on 2024-03-31

View Document

12/04/2412 April 2024 Appointment of Mrs Sophie Victoria Haslam as a secretary on 2024-04-10

View Document

12/04/2412 April 2024 Termination of appointment of Sharon Marie Williams as a secretary on 2024-04-10

View Document

12/04/2412 April 2024 Termination of appointment of Sharon Marie Williams as a director on 2024-04-10

View Document

12/04/2412 April 2024 Appointment of Mr James William Haslam as a director on 2024-04-10

View Document

12/04/2412 April 2024 Appointment of Mrs Sophie Victoria Haslam as a director on 2024-04-10

View Document

06/03/246 March 2024 Confirmation statement made on 2024-02-28 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

20/10/2320 October 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2328 February 2023 Confirmation statement made on 2023-02-28 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

03/02/223 February 2022 Secretary's details changed for Sharon Marie Williams on 2021-04-08

View Document

23/07/2123 July 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

24/08/2024 August 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

15/07/1915 July 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 PSC'S CHANGE OF PARTICULARS / REACT COOLING LIMITED / 28/02/2019

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

21/08/1821 August 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

28/02/1828 February 2018 CESSATION OF ANTHONY ROBERT WILLIAMS AS A PSC

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

28/02/1828 February 2018 CESSATION OF SHARON MARIE WILLIAMS AS A PSC

View Document

26/06/1726 June 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

22/11/1622 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

01/03/161 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

02/11/152 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

19/03/1519 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

30/07/1430 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

28/02/1428 February 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

05/11/135 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

19/03/1319 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

05/07/125 July 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

29/02/1229 February 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

14/03/1114 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

17/11/1017 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

01/04/101 April 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

08/01/108 January 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID MCMULLEN

View Document

17/12/0917 December 2009 ALTER ARTICLES 27/10/2009

View Document

05/12/095 December 2009 ARTICLES OF ASSOCIATION

View Document

05/12/095 December 2009 DIRECTOR APPOINTED SHARON MARIE WILLIAMS

View Document

05/12/095 December 2009 ALTER ARTICLES 27/10/2009

View Document

17/08/0917 August 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

07/08/097 August 2009 REGISTERED OFFICE CHANGED ON 07/08/2009 FROM ST JOHN'S COURT WILTELL ROAD LICHFIELD STAFFS WS14 9DS

View Document

23/03/0923 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 REGISTERED OFFICE CHANGED ON 10/03/2009 FROM 138 HIGH STREET COLESHILL BIRMINGHAM B46 3BJ

View Document

10/03/0910 March 2009 SECRETARY APPOINTED SHARON MARIE WILLIAMS

View Document

10/03/0910 March 2009 APPOINTMENT TERMINATED SECRETARY ANTHONY WILLIAMS

View Document

29/02/0829 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information