REACTIVE SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/07/2514 July 2025 New | Confirmation statement made on 2025-07-13 with no updates |
11/02/2511 February 2025 | Director's details changed for Mr Caspar Appeldoorn on 2024-06-07 |
20/08/2420 August 2024 | Statement of capital following an allotment of shares on 2009-09-04 |
20/08/2420 August 2024 | Statement of capital following an allotment of shares on 2008-11-03 |
20/08/2420 August 2024 | Statement of capital following an allotment of shares on 2009-09-04 |
20/08/2420 August 2024 | Statement of capital following an allotment of shares on 2009-09-04 |
20/08/2420 August 2024 | Statement of capital following an allotment of shares on 2009-08-31 |
20/08/2420 August 2024 | Particulars of variation of rights attached to shares |
20/08/2420 August 2024 | Change of share class name or designation |
19/07/2419 July 2024 | Total exemption full accounts made up to 2023-12-31 |
15/07/2415 July 2024 | Confirmation statement made on 2024-07-13 with updates |
15/07/2415 July 2024 | Change of details for Pest Partnership (Uk) Limited as a person with significant control on 2024-07-09 |
08/07/248 July 2024 | Appointment of Mr Michael James Bannon as a secretary on 2024-07-04 |
04/07/244 July 2024 | Appointment of Mr Romain Alexandre Luc Launois as a director on 2024-06-07 |
13/06/2413 June 2024 | Memorandum and Articles of Association |
13/06/2413 June 2024 | Resolutions |
13/06/2413 June 2024 | Resolutions |
10/06/2410 June 2024 | Termination of appointment of Paul Andrew Madgewick as a director on 2024-06-07 |
10/06/2410 June 2024 | Termination of appointment of Martin Benson as a director on 2024-06-07 |
10/06/2410 June 2024 | Termination of appointment of Stephen Hornby as a director on 2024-06-07 |
10/06/2410 June 2024 | Termination of appointment of Sharon Louise Madgewick as a secretary on 2024-06-07 |
10/06/2410 June 2024 | Notification of Pest Partnership (Uk) Limited as a person with significant control on 2024-06-07 |
10/06/2410 June 2024 | Cessation of Martin Benson as a person with significant control on 2024-06-07 |
10/06/2410 June 2024 | Appointment of Mr Caspar Appeldoorn as a director on 2024-06-07 |
10/06/2410 June 2024 | Registered office address changed from 33 Harrison Road Halifax West Yorkshire HX1 2AF England to The Jj Mack Building 33 Charterhouse Street London EC1M 6HA on 2024-06-10 |
07/06/247 June 2024 | Director's details changed for Mr Paul Andrew Madgewick on 2024-06-07 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
22/09/2322 September 2023 | Total exemption full accounts made up to 2022-12-31 |
13/07/2313 July 2023 | Confirmation statement made on 2023-07-13 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
27/04/2227 April 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
23/07/2123 July 2021 | Secretary's details changed for Sharon Louise Madgewick on 2021-07-23 |
23/07/2123 July 2021 | Unaudited abridged accounts made up to 2020-12-31 |
23/07/2123 July 2021 | Registered office address changed from 207 Knutsford Road Warrington Cheshire WA4 2QL to 33 Harrison Road Halifax West Yorkshire HX1 2AF on 2021-07-23 |
23/07/2123 July 2021 | Change of details for Mr Martin Benson as a person with significant control on 2021-07-13 |
23/07/2123 July 2021 | Director's details changed for Mr Stephen Hornby on 2021-07-23 |
23/07/2123 July 2021 | Director's details changed for Mr Martin Benson on 2021-07-13 |
23/07/2123 July 2021 | Director's details changed for Paul Andrew Madgewick on 2021-07-23 |
23/07/2123 July 2021 | Director's details changed for Paul Andrew Madgewick on 2021-07-13 |
23/07/2123 July 2021 | Director's details changed for Mr Stephen Hornby on 2021-07-13 |
23/07/2123 July 2021 | Confirmation statement made on 2021-07-13 with updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
09/09/209 September 2020 | 31/12/19 UNAUDITED ABRIDGED |
13/07/2013 July 2020 | CONFIRMATION STATEMENT MADE ON 13/07/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
15/07/1915 July 2019 | CONFIRMATION STATEMENT MADE ON 13/07/19, WITH UPDATES |
21/06/1921 June 2019 | SECRETARY'S CHANGE OF PARTICULARS / SHARON LOUISE MADGEWICK / 20/06/2019 |
20/06/1920 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW MADGEWICK / 20/06/2019 |
20/06/1920 June 2019 | PSC'S CHANGE OF PARTICULARS / MR MARTIN BENSON / 20/06/2019 |
20/06/1920 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HORNBY / 20/06/2019 |
20/06/1920 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN BENSON / 20/06/2019 |
17/06/1917 June 2019 | 31/12/18 UNAUDITED ABRIDGED |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
13/07/1813 July 2018 | CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES |
09/05/189 May 2018 | 31/12/17 UNAUDITED ABRIDGED |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
13/07/1713 July 2017 | CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES |
19/06/1719 June 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
27/09/1627 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
15/08/1615 August 2016 | CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
23/09/1523 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
30/07/1530 July 2015 | Annual return made up to 13 July 2015 with full list of shareholders |
23/04/1523 April 2015 | DIRECTOR APPOINTED MR MARTIN BENSON |
23/04/1523 April 2015 | DIRECTOR APPOINTED MR STEPHEN HORNBY |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
16/07/1416 July 2014 | Annual return made up to 13 July 2014 with full list of shareholders |
07/07/147 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
18/09/1318 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
21/08/1321 August 2013 | Annual return made up to 13 July 2013 with full list of shareholders |
04/02/134 February 2013 | CHANGE PERSON AS DIRECTOR |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
27/09/1227 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
30/07/1230 July 2012 | Annual return made up to 13 July 2012 with full list of shareholders |
05/09/115 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
26/07/1126 July 2011 | Annual return made up to 13 July 2011 with full list of shareholders |
22/10/1022 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
11/08/1011 August 2010 | Annual return made up to 13 July 2010 with full list of shareholders |
05/09/095 September 2009 | RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS |
14/05/0914 May 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
29/10/0829 October 2008 | CURREXT FROM 31/07/2008 TO 31/12/2008 |
16/10/0816 October 2008 | RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS |
13/07/0713 July 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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