REACTIVE INTEGRATED SERVICES LTD

Company Documents

DateDescription
26/07/2426 July 2024 Statement of affairs

View Document

26/07/2426 July 2024 Appointment of a voluntary liquidator

View Document

26/07/2426 July 2024 Resolutions

View Document

26/07/2426 July 2024 Registered office address changed from Reactive Integrated Services Ltd Shobnall Road Burton-on-Trent Staffordshire DE14 2BB to 1066 London Road Leigh-on-Sea Essex SS9 3NA on 2024-07-26

View Document

13/02/2413 February 2024 Termination of appointment of Michael Krause as a director on 2024-02-12

View Document

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/11/2315 November 2023 Change of details for Mr Kevin Michael Ingram as a person with significant control on 2023-11-15

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/10/2220 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/12/2114 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-01 with updates

View Document

15/06/2115 June 2021 Cessation of Michael Krause as a person with significant control on 2021-06-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/12/1912 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES

View Document

04/06/194 June 2019 APPOINTMENT TERMINATED, DIRECTOR AUDIE MARSTON

View Document

17/04/1917 April 2019 DIRECTOR APPOINTED MR BRETT JORDAN WATSON

View Document

17/04/1917 April 2019 DIRECTOR APPOINTED MR PHILLIP PETER STARLING

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/03/1912 March 2019 APPOINTMENT TERMINATED, DIRECTOR MARTYN STANDLEY

View Document

31/10/1831 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/10/1817 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN INGRAM

View Document

14/08/1814 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL KRAUSE

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/12/171 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/02/1720 February 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

30/06/1630 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

17/05/1617 May 2016 APPOINTMENT TERMINATED, DIRECTOR KENNETH ATTWOOD

View Document

21/01/1621 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036125380003

View Document

19/01/1619 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 036125380004

View Document

12/01/1612 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

25/11/1525 November 2015 DIRECTOR APPOINTED MR MARTYN GARY STANDLEY

View Document

08/06/158 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

20/04/1520 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL KRAUSE / 01/04/2015

View Document

01/04/151 April 2015 REGISTERED OFFICE CHANGED ON 01/04/2015 FROM UNIT 6 WILLESBOROUGH INDUSTRIAL PARK KENNINGTON ROAD ASHFORD KENT TN24 0TD

View Document

19/03/1519 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL KRAUSE / 19/03/2015

View Document

26/02/1526 February 2015 DIRECTOR APPOINTED MR KENNETH RICHARD ATTWOOD

View Document

20/01/1520 January 2015 APPOINTMENT TERMINATED, DIRECTOR STEVE SHAND

View Document

10/10/1410 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

23/06/1423 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

16/06/1416 June 2014 DIRECTOR APPOINTED MR AUDIE MARSTON

View Document

20/03/1420 March 2014 APPOINTMENT TERMINATED, DIRECTOR JEREMY KERRISON

View Document

22/11/1322 November 2013 DIRECTOR APPOINTED MR JEREMY SPENCER KERRISON

View Document

29/10/1329 October 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES NIGHTINGALE

View Document

06/09/136 September 2013 DIRECTOR APPOINTED MR STEVE SHAND

View Document

06/09/136 September 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN NIGHTENGALE

View Document

25/07/1325 July 2013 DIRECTOR APPOINTED MR ALAN NIGHTENGALE

View Document

25/07/1325 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/07/1319 July 2013 DIRECTOR APPOINTED MR JAMES NIGHTINGALE

View Document

10/07/1310 July 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

01/07/131 July 2013 COMPANY NAME CHANGED GASBESTOS (LONDON) LIMITED CERTIFICATE ISSUED ON 01/07/13

View Document

08/06/138 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 036125380003

View Document

05/06/135 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

05/06/135 June 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES NIGHTINGALE

View Document

08/04/138 April 2013 APPOINTMENT TERMINATED, SECRETARY JIM NIGHTINGALE

View Document

08/04/138 April 2013 DIRECTOR APPOINTED MR MICHAEL KRAUSE

View Document

08/04/138 April 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES DELAHUNT

View Document

26/12/1226 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/08/1231 August 2012 APPOINTMENT TERMINATED, SECRETARY DANIEL BENSON

View Document

31/08/1231 August 2012 SECRETARY APPOINTED MR JIM NIGHTINGALE

View Document

31/08/1231 August 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/01/1230 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/09/118 September 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

17/02/1117 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES THOMAS DELAHUNT / 10/08/2010

View Document

22/09/1022 September 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES NIGHTINGALE / 10/08/2010

View Document

22/09/1022 September 2010 SECRETARY'S CHANGE OF PARTICULARS / DANIEL BENSON / 10/08/2010

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/10/0920 October 2009 Annual return made up to 10 August 2009 with full list of shareholders

View Document

07/04/097 April 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/08/0813 August 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/01/0815 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/09/0714 September 2007 RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 REGISTERED OFFICE CHANGED ON 25/06/07 FROM: UNIT 23 GUN WHARF OLD FORD ROAD BOW LONDON E3 5QB

View Document

10/02/0710 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

09/11/069 November 2006 RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/0631 May 2006 NEW DIRECTOR APPOINTED

View Document

19/05/0619 May 2006 NEW SECRETARY APPOINTED

View Document

18/05/0618 May 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/05/069 May 2006 SECRETARY RESIGNED

View Document

09/05/069 May 2006 NEW SECRETARY APPOINTED

View Document

09/05/069 May 2006 DIRECTOR RESIGNED

View Document

28/04/0628 April 2006 REGISTERED OFFICE CHANGED ON 28/04/06 FROM: 35 BALLARDS LANE LONDON N3 1XW

View Document

24/03/0624 March 2006 AUDITOR'S RESIGNATION

View Document

03/01/063 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

26/10/0526 October 2005 RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

15/02/0515 February 2005 SECRETARY RESIGNED

View Document

10/02/0510 February 2005 NEW SECRETARY APPOINTED

View Document

29/09/0429 September 2004 RETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

09/10/039 October 2003 RETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 NEW DIRECTOR APPOINTED

View Document

29/08/0329 August 2003 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03

View Document

29/08/0329 August 2003 REGISTERED OFFICE CHANGED ON 29/08/03 FROM: UNIT 23 OLD FORD ROAD LONDON E3 5QB

View Document

29/08/0329 August 2003 DIRECTOR RESIGNED

View Document

24/12/0224 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

05/09/025 September 2002 RETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS

View Document

26/10/0126 October 2001 RETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS

View Document

08/06/018 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

20/01/0120 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/12/0029 December 2000 NEW DIRECTOR APPOINTED

View Document

13/12/0013 December 2000 NEW DIRECTOR APPOINTED

View Document

06/09/006 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

09/08/009 August 2000 RETURN MADE UP TO 10/08/00; FULL LIST OF MEMBERS

View Document

22/09/9922 September 1999 RETURN MADE UP TO 10/08/99; FULL LIST OF MEMBERS

View Document

15/06/9915 June 1999 ACC. REF. DATE EXTENDED FROM 31/08/99 TO 31/12/99

View Document

13/08/9813 August 1998 S366A DISP HOLDING AGM 10/08/98

View Document

13/08/9813 August 1998 S386 DISP APP AUDS 10/08/98

View Document

13/08/9813 August 1998 NEW SECRETARY APPOINTED

View Document

13/08/9813 August 1998 NEW DIRECTOR APPOINTED

View Document

13/08/9813 August 1998 DIRECTOR RESIGNED

View Document

13/08/9813 August 1998 SECRETARY RESIGNED

View Document

13/08/9813 August 1998 REGISTERED OFFICE CHANGED ON 13/08/98 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

13/08/9813 August 1998 S369(4) SHT NOTICE MEET 10/08/98

View Document

13/08/9813 August 1998 S80A AUTH TO ALLOT SEC 10/08/98

View Document

10/08/9810 August 1998 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