REACTIVE PROPERTY SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-02-13 with updates

View Document

20/02/2520 February 2025 Registered office address changed from 1 Park Road Park Road Hampton Wick Kingston upon Thames KT1 4AS England to 1 Park Road Hampton Wick Kingston upon Thames KT1 4AS on 2025-02-20

View Document

20/02/2520 February 2025 Director's details changed for Mrs Vicki Ryan on 2025-02-01

View Document

20/02/2520 February 2025 Director's details changed for Mr Aaron Myles Ryan on 2025-02-01

View Document

20/02/2520 February 2025 Secretary's details changed for Mrs Vicki Ryan on 2025-02-01

View Document

05/02/255 February 2025 Director's details changed for Mr Aaron Myles Ryan on 2025-02-05

View Document

05/02/255 February 2025 Director's details changed for Mrs Vicki Ryan on 2025-02-05

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

18/03/2418 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-13 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

08/03/238 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-13 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-02-13 with updates

View Document

22/10/2122 October 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/07/2130 July 2021 Director's details changed for Mrs Vicki Ryan on 2021-07-30

View Document

09/07/219 July 2021 Director's details changed for Mr Aaron Myles Ryan on 2021-07-09

View Document

09/07/219 July 2021 Registered office address changed from 9a High Street West Drayton Middlesex UB7 7QG United Kingdom to 1 Park Road Park Road Hampton Wick Kingston upon Thames KT1 4AS on 2021-07-09

View Document

09/07/219 July 2021 Secretary's details changed for Mrs Vicki Ryan on 2021-07-09

View Document

09/07/219 July 2021 Director's details changed for Mr Aaron Myles Ryan on 2021-07-09

View Document

09/07/219 July 2021 Director's details changed for Mrs Vicki Ryan on 2021-07-09

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

15/06/2115 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

14/04/2114 April 2021 CONFIRMATION STATEMENT MADE ON 13/02/21, NO UPDATES

View Document

19/11/2019 November 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS VICKI RYAN / 19/11/2020

View Document

19/11/2019 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR AARON MYLES RYAN / 19/11/2020

View Document

19/11/2019 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICKI RYAN / 19/11/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/03/2027 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

14/10/1914 October 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS VICKI RYAN / 05/10/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/05/1925 May 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/05/1925 May 2019 COMPANY NAME CHANGED A.R MAINTENANCE LTD CERTIFICATE ISSUED ON 25/05/19

View Document

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

30/03/1830 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

19/01/1819 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR AARON MYLES RYAN / 09/08/2017

View Document

19/01/1819 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICKI RYAN / 09/08/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

11/11/1611 November 2016 SECRETARY'S CHANGE OF PARTICULARS / MISS VICKI PALMER-THOMSON / 01/11/2016

View Document

11/11/1611 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS VICKI PALMER-THOMSON / 01/11/2016

View Document

11/11/1611 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

19/07/1619 July 2016 PREVEXT FROM 28/02/2016 TO 30/06/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

17/02/1617 February 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

24/02/1524 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR AARON RYAN MILES / 14/02/2015

View Document

13/02/1513 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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