REACT ENGINEERING (HOLDINGS) LIMITED

Company Documents

DateDescription
13/03/2513 March 2025 Total exemption full accounts made up to 2024-10-31

View Document

28/01/2528 January 2025 Change of details for React Ventures Limited as a person with significant control on 2019-03-11

View Document

28/01/2528 January 2025 Director's details changed for Mr Philip Anthony Redfern on 2025-01-28

View Document

28/01/2528 January 2025 Notification of Philip Anthony Redfern as a person with significant control on 2019-03-11

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/08/2430 August 2024 Confirmation statement made on 2024-08-19 with updates

View Document

28/02/2428 February 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

01/09/231 September 2023 Confirmation statement made on 2023-08-19 with no updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

07/04/217 April 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES

View Document

14/02/2014 February 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, WITH UPDATES

View Document

26/03/1926 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

12/03/1912 March 2019 APPOINTMENT TERMINATED, SECRETARY TREVOR CRAIG

View Document

12/03/1912 March 2019 CESSATION OF THOMAS PETER WOOLAGHAN AS A PSC

View Document

12/03/1912 March 2019 CESSATION OF STEPHEN KNIGHT AS A PSC

View Document

12/03/1912 March 2019 CESSATION OF TREVOR JAMES CRAIG AS A PSC

View Document

12/03/1912 March 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS WOOLAGHAN

View Document

12/03/1912 March 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN KNIGHT

View Document

12/03/1912 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REACT VENTURES LIMITED

View Document

12/03/1912 March 2019 DIRECTOR APPOINTED MR PHILIP ANTHONY REDFERN

View Document

12/03/1912 March 2019 APPOINTMENT TERMINATED, DIRECTOR TREVOR CRAIG

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES

View Document

25/04/1825 April 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES

View Document

12/04/1712 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

06/04/166 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

27/08/1527 August 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

05/05/155 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

21/08/1421 August 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

13/05/1413 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

19/08/1319 August 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

15/07/1315 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

30/08/1230 August 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

30/08/1130 August 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

11/03/1111 March 2011 REGISTERED OFFICE CHANGED ON 11/03/2011 FROM REDNESS SUITE FLESWICK COURT CROW PARK WAY WESTLAKES SCIENCE & TECHNOLOGY PARK MOOR ROW WHITEHAVEN CUMBRIA CA24 3HZ

View Document

07/09/107 September 2010 Annual return made up to 19 August 2010 with full list of shareholders

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

24/08/0924 August 2009 RETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

15/09/0815 September 2008 RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

11/09/0711 September 2007 RETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

23/01/0723 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0623 August 2006 RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

21/09/0521 September 2005 RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

22/09/0422 September 2004 RETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/10/04

View Document

16/09/0316 September 2003 NEW DIRECTOR APPOINTED

View Document

16/09/0316 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/09/0316 September 2003 NEW DIRECTOR APPOINTED

View Document

16/09/0316 September 2003 REGISTERED OFFICE CHANGED ON 16/09/03 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

16/09/0316 September 2003 SECRETARY RESIGNED

View Document

16/09/0316 September 2003 DIRECTOR RESIGNED

View Document

19/08/0319 August 2003 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