REACTOL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/01/2515 January 2025 Micro company accounts made up to 2024-12-30

View Document

30/12/2430 December 2024 Annual accounts for year ending 30 Dec 2024

View Accounts

15/12/2415 December 2024 Confirmation statement made on 2024-12-04 with no updates

View Document

29/10/2429 October 2024 Registered office address changed from James Watson House Montgomery Way Rosehill Industrial Estate Carlisle CA1 2UU England to 14 Tidworth Avenue Manchester M4 6FJ on 2024-10-29

View Document

15/07/2415 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-04 with updates

View Document

09/08/239 August 2023 Director's details changed for Mr Peter Fitzgerald on 2023-08-08

View Document

08/08/238 August 2023 Change of details for Mr Peter Fitzgerald as a person with significant control on 2023-08-08

View Document

03/08/233 August 2023 Registered office address changed from Bute House Montgomery Way Rosehill Industrial Estate Carlisle CA1 2RW England to James Watson House Montgomery Way Rosehill Industrial Estate Carlisle CA1 2UU on 2023-08-03

View Document

27/06/2327 June 2023 Accounts for a dormant company made up to 2022-12-31

View Document

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

View Accounts

21/12/2221 December 2022 Confirmation statement made on 2022-12-11 with updates

View Document

30/09/2230 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

03/03/223 March 2022 Confirmation statement made on 2021-12-11 with updates

View Document

01/01/221 January 2022 Compulsory strike-off action has been discontinued

View Document

01/01/221 January 2022 Compulsory strike-off action has been discontinued

View Document

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

View Accounts

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

18/12/2018 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

17/12/2017 December 2020 CONFIRMATION STATEMENT MADE ON 11/12/20, WITH UPDATES

View Document

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

View Accounts

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, WITH UPDATES

View Document

20/09/1920 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

03/01/193 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Accounts

19/12/1819 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER FITZGERALD / 26/11/2018

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES

View Document

19/12/1819 December 2018 PSC'S CHANGE OF PARTICULARS / MR PETER FITZGERALD / 26/11/2018

View Document

28/09/1828 September 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES

View Document

14/12/1714 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER FITZGERALD / 14/12/2016

View Document

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

21/02/1721 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER FITZGERALD / 21/02/2017

View Document

15/02/1715 February 2017 REGISTERED OFFICE CHANGED ON 15/02/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU

View Document

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

View Accounts

29/11/1629 November 2016 DISS40 (DISS40(SOAD))

View Document

08/11/168 November 2016 FIRST GAZETTE

View Document

04/01/164 January 2016 Annual return made up to 11 December 2015 with full list of shareholders

View Document

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

View Accounts

11/12/1411 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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