REACTIVE SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-07-13 with no updates

View Document

11/02/2511 February 2025 Director's details changed for Mr Caspar Appeldoorn on 2024-06-07

View Document

20/08/2420 August 2024 Statement of capital following an allotment of shares on 2009-09-04

View Document

20/08/2420 August 2024 Statement of capital following an allotment of shares on 2008-11-03

View Document

20/08/2420 August 2024 Statement of capital following an allotment of shares on 2009-09-04

View Document

20/08/2420 August 2024 Statement of capital following an allotment of shares on 2009-09-04

View Document

20/08/2420 August 2024 Statement of capital following an allotment of shares on 2009-08-31

View Document

20/08/2420 August 2024 Particulars of variation of rights attached to shares

View Document

20/08/2420 August 2024 Change of share class name or designation

View Document

19/07/2419 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-13 with updates

View Document

15/07/2415 July 2024 Change of details for Pest Partnership (Uk) Limited as a person with significant control on 2024-07-09

View Document

08/07/248 July 2024 Appointment of Mr Michael James Bannon as a secretary on 2024-07-04

View Document

04/07/244 July 2024 Appointment of Mr Romain Alexandre Luc Launois as a director on 2024-06-07

View Document

13/06/2413 June 2024 Memorandum and Articles of Association

View Document

13/06/2413 June 2024 Resolutions

View Document

13/06/2413 June 2024 Resolutions

View Document

10/06/2410 June 2024 Termination of appointment of Paul Andrew Madgewick as a director on 2024-06-07

View Document

10/06/2410 June 2024 Termination of appointment of Martin Benson as a director on 2024-06-07

View Document

10/06/2410 June 2024 Termination of appointment of Stephen Hornby as a director on 2024-06-07

View Document

10/06/2410 June 2024 Termination of appointment of Sharon Louise Madgewick as a secretary on 2024-06-07

View Document

10/06/2410 June 2024 Notification of Pest Partnership (Uk) Limited as a person with significant control on 2024-06-07

View Document

10/06/2410 June 2024 Cessation of Martin Benson as a person with significant control on 2024-06-07

View Document

10/06/2410 June 2024 Appointment of Mr Caspar Appeldoorn as a director on 2024-06-07

View Document

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

View Document

07/06/247 June 2024 Director's details changed for Mr Paul Andrew Madgewick on 2024-06-07

View Document

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

View Accounts

22/09/2322 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-13 with updates

View Document

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

View Accounts

27/04/2227 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

23/07/2123 July 2021 Secretary's details changed for Sharon Louise Madgewick on 2021-07-23

View Document

23/07/2123 July 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

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

View Document

23/07/2123 July 2021 Change of details for Mr Martin Benson as a person with significant control on 2021-07-13

View Document

23/07/2123 July 2021 Director's details changed for Mr Stephen Hornby on 2021-07-23

View Document

23/07/2123 July 2021 Director's details changed for Mr Martin Benson on 2021-07-13

View Document

23/07/2123 July 2021 Director's details changed for Paul Andrew Madgewick on 2021-07-23

View Document

23/07/2123 July 2021 Director's details changed for Paul Andrew Madgewick on 2021-07-13

View Document

23/07/2123 July 2021 Director's details changed for Mr Stephen Hornby on 2021-07-13

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-07-13 with updates

View Document

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

View Accounts

09/09/209 September 2020 31/12/19 UNAUDITED ABRIDGED

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, WITH UPDATES

View Document

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

View Accounts

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, WITH UPDATES

View Document

21/06/1921 June 2019 SECRETARY'S CHANGE OF PARTICULARS / SHARON LOUISE MADGEWICK / 20/06/2019

View Document

20/06/1920 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW MADGEWICK / 20/06/2019

View Document

20/06/1920 June 2019 PSC'S CHANGE OF PARTICULARS / MR MARTIN BENSON / 20/06/2019

View Document

20/06/1920 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HORNBY / 20/06/2019

View Document

20/06/1920 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN BENSON / 20/06/2019

View Document

17/06/1917 June 2019 31/12/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES

View Document

09/05/189 May 2018 31/12/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES

View Document

19/06/1719 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/07/1530 July 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

23/04/1523 April 2015 DIRECTOR APPOINTED MR MARTIN BENSON

View Document

23/04/1523 April 2015 DIRECTOR APPOINTED MR STEPHEN HORNBY

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/07/1416 July 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/08/1321 August 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

04/02/134 February 2013 CHANGE PERSON AS DIRECTOR

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/07/1230 July 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

05/09/115 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/07/1126 July 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

22/10/1022 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/08/1011 August 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

05/09/095 September 2009 RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS

View Document

14/05/0914 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/10/0829 October 2008 CURREXT FROM 31/07/2008 TO 31/12/2008

View Document

16/10/0816 October 2008 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

13/07/0713 July 2007 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