REACT SERVICES (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 NewConfirmation statement made on 2025-06-24 with no updates

View Document

05/08/245 August 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

29/06/2429 June 2024 Confirmation statement made on 2024-06-24 with updates

View Document

09/01/249 January 2024 Change of details for Atw Investments Ltd as a person with significant control on 2023-12-22

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/10/2313 October 2023 Director's details changed for Miss Stephanie Jade Jackson on 2023-05-25

View Document

11/09/2311 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

05/07/235 July 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/06/2124 June 2021 Confirmation statement made on 2021-06-24 with updates

View Document

24/06/2124 June 2021 Termination of appointment of Peadar Duffy as a director on 2021-06-15

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/03/2022 March 2020 31/12/19 UNAUDITED ABRIDGED

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/08/197 August 2019 31/12/18 UNAUDITED ABRIDGED

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/09/1813 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

09/03/189 March 2018 DIRECTOR APPOINTED MISS STEPHANIE JADE JACKSON

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/09/1722 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

11/05/1711 May 2017 REGISTERED OFFICE CHANGED ON 11/05/2017 FROM PORTAL BUSINESS CENTRE DALLAM COURT DALLAM LANE WARRINGTON CHESHIRE WA2 7LT

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

10/10/1610 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

03/05/163 May 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

13/10/1513 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

26/05/1526 May 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

08/10/148 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

12/05/1412 May 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

25/09/1325 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

29/05/1329 May 2013 SECRETARY APPOINTED MR ANTHONY THOMAS WILLIAMS

View Document

29/05/1329 May 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

26/09/1226 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

18/05/1218 May 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

26/09/1126 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

12/05/1112 May 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

15/09/1015 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/05/1017 May 2010 DIRECTOR APPOINTED MR ANTHONY THOMAS WILLIAMS

View Document

17/05/1017 May 2010 APPOINTMENT TERMINATED, SECRETARY GEAROID BRENNAN

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PEADAR DUFFY / 01/01/2010

View Document

17/05/1017 May 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

13/08/0913 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

17/06/0917 June 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

21/05/0821 May 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 RETURN MADE UP TO 02/05/07; CHANGE OF MEMBERS

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

29/09/0629 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/06/067 June 2006 RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/08/0525 August 2005 DIRECTOR RESIGNED

View Document

15/12/0415 December 2004 RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 LOCATION OF REGISTER OF MEMBERS

View Document

19/11/0419 November 2004 DIRECTOR RESIGNED

View Document

19/11/0419 November 2004 REGISTERED OFFICE CHANGED ON 19/11/04 FROM: 4 CORPORATION STREET HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6TH

View Document

18/06/0418 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

24/06/0324 June 2003 RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 DIRECTOR RESIGNED

View Document

08/03/038 March 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/07/023 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/05/0214 May 2002 RETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS

View Document

04/10/014 October 2001 NEW DIRECTOR APPOINTED

View Document

01/10/011 October 2001 NEW DIRECTOR APPOINTED

View Document

21/06/0121 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

31/05/0131 May 2001 RETURN MADE UP TO 02/05/01; FULL LIST OF MEMBERS

View Document

24/05/0124 May 2001 NEW SECRETARY APPOINTED

View Document

13/04/0113 April 2001 DIRECTOR RESIGNED

View Document

05/04/015 April 2001 NEW DIRECTOR APPOINTED

View Document

15/03/0115 March 2001 SECRETARY RESIGNED

View Document

13/02/0113 February 2001 DIRECTOR RESIGNED

View Document

12/02/0112 February 2001 DIRECTOR RESIGNED

View Document

16/11/0016 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

07/09/007 September 2000 RETURN MADE UP TO 03/07/00; FULL LIST OF MEMBERS

View Document

17/05/0017 May 2000 NEW SECRETARY APPOINTED

View Document

23/03/0023 March 2000 NEW DIRECTOR APPOINTED

View Document

08/03/008 March 2000 ACC. REF. DATE EXTENDED FROM 31/07/99 TO 31/12/99

View Document

09/09/999 September 1999 RETURN MADE UP TO 03/07/99; CHANGE OF MEMBERS

View Document

01/06/991 June 1999 S-DIV 10/12/98

View Document

01/06/991 June 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/06/991 June 1999 VARYING SHARE RIGHTS AND NAMES 10/12/98

View Document

13/03/9913 March 1999 REGISTERED OFFICE CHANGED ON 13/03/99 FROM: 4 CORPORATION STREET HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6TH

View Document

12/03/9912 March 1999 S-DIV 10/12/98

View Document

12/03/9912 March 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/03/9912 March 1999 SUB DIV OF SHARES 10/12/98

View Document

09/03/999 March 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/02/9916 February 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/02/9916 February 1999 NEW SECRETARY APPOINTED

View Document

16/02/9916 February 1999 SECRETARY RESIGNED

View Document

16/02/9916 February 1999 DIRECTOR RESIGNED

View Document

09/02/999 February 1999 NEW DIRECTOR APPOINTED

View Document

22/01/9922 January 1999 NEW DIRECTOR APPOINTED

View Document

05/01/995 January 1999 COMPANY NAME CHANGED NETWORK SATELLITE LIMITED CERTIFICATE ISSUED ON 06/01/99

View Document

29/12/9829 December 1998 REGISTERED OFFICE CHANGED ON 29/12/98 FROM: 49 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3ED

View Document

29/12/9829 December 1998 ADOPT MEM AND ARTS 02/12/98

View Document

29/12/9829 December 1998 DIRECTOR RESIGNED

View Document

29/12/9829 December 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/12/9821 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98

View Document

21/12/9821 December 1998 EXEMPTION FROM APPOINTING AUDITORS 30/11/98

View Document

18/11/9818 November 1998 RETURN MADE UP TO 03/07/98; FULL LIST OF MEMBERS

View Document

03/07/973 July 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information