- Company Overview for REACTION ENGINES LIMITED (02413577)
- Filing history for REACTION ENGINES LIMITED (02413577)
- People for REACTION ENGINES LIMITED (02413577)
- Charges for REACTION ENGINES LIMITED (02413577)
- Insolvency for REACTION ENGINES LIMITED (02413577)
- More for REACTION ENGINES LIMITED (02413577)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Feb 2025 | TM02 | Termination of appointment of Teifion Hill as a secretary on 7 February 2025 | |
14 Feb 2025 | TM01 | Termination of appointment of Samer Nawaf Zawaideh as a director on 7 February 2025 | |
14 Feb 2025 | TM01 | Termination of appointment of Mark Steven Thomas as a director on 7 February 2025 | |
14 Feb 2025 | TM01 | Termination of appointment of Andrea Marianne Jane Minton Beddoes as a director on 7 February 2025 | |
14 Feb 2025 | TM01 | Termination of appointment of David Ronald Mcnair Scott as a director on 7 February 2025 | |
14 Feb 2025 | TM01 | Termination of appointment of David Samuel John Holmes as a director on 7 February 2025 | |
14 Feb 2025 | TM01 | Termination of appointment of Jonathan Ross Hampton Hale as a director on 7 February 2025 | |
14 Feb 2025 | TM01 | Termination of appointment of Philip Martin Dunne as a director on 7 February 2025 | |
10 Jan 2025 | AM06 | Notice of deemed approval of proposals | |
06 Jan 2025 | AM03 | Statement of administrator's proposal | |
27 Nov 2024 | AM02 | Statement of affairs with form AM02SOA | |
13 Nov 2024 | AM01 | Appointment of an administrator | |
06 Nov 2024 | AD01 | Registered office address changed from Building F5 Culham Campus Abingdon OX14 3DB England to 29 Wellington Street 8th Floor Central Square Leeds LS1 4DL on 6 November 2024 | |
09 Feb 2024 | CS01 | Confirmation statement made on 31 December 2023 with updates | |
12 Jan 2024 | AP03 | Appointment of Mr Teifion Hill as a secretary on 19 September 2023 | |
12 Jan 2024 | TM02 | Termination of appointment of Robert Lee as a secretary on 4 September 2023 | |
12 Jan 2024 | TM01 | Termination of appointment of Christopher James Thorold as a director on 6 October 2023 | |
12 Jan 2024 | AD01 | Registered office address changed from Building F5 Culham Science Centre Abingdon OX14 3DB England to Building F5 Culham Campus Abingdon OX14 3DB on 12 January 2024 | |
17 Dec 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
05 Jun 2023 | SH01 |
Statement of capital following an allotment of shares on 26 May 2023
|
|
13 Apr 2023 | TM01 | Termination of appointment of Nigel Guthrie Mcnair Scott as a director on 7 April 2023 | |
13 Mar 2023 | TM01 | Termination of appointment of Ian Lawrence Muldowney as a director on 8 March 2023 | |
13 Mar 2023 | AP01 | Appointment of Mr David Samuel John Holmes as a director on 8 March 2023 | |
13 Mar 2023 | SH01 |
Statement of capital following an allotment of shares on 16 February 2023
|
|
18 Jan 2023 | AD01 | Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to Building F5 Culham Science Centre Abingdon OX14 3DB on 18 January 2023 |