Advanced company searchLink opens in new window

REACTIVE INTEGRATED SERVICES LTD

Company number 03612538

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
26 Jul 2024 AD01 Registered office address changed from Reactive Integrated Services Ltd Shobnall Road Burton-on-Trent Staffordshire DE14 2BB to 1066 London Road Leigh-on-Sea Essex SS9 3NA on 26 July 2024
26 Jul 2024 LIQ02 Statement of affairs
26 Jul 2024 600 Appointment of a voluntary liquidator
26 Jul 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-07-18
13 Feb 2024 TM01 Termination of appointment of Michael Krause as a director on 12 February 2024
14 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
15 Nov 2023 PSC04 Change of details for Mr Kevin Michael Ingram as a person with significant control on 15 November 2023
14 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with no updates
20 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
15 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with no updates
14 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
15 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with updates
15 Jun 2021 PSC07 Cessation of Michael Krause as a person with significant control on 1 June 2021
13 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
13 Oct 2020 TM01 Termination of appointment of Brett Jordan Watson as a director on 13 October 2020
13 Oct 2020 TM01 Termination of appointment of Phillip Peter Starling as a director on 13 October 2020
03 Sep 2020 AP01 Appointment of Mr Martyn Gary Standley as a director on 2 September 2020
30 Jul 2020 MR01 Registration of charge 036125380005, created on 29 July 2020
15 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
30 Mar 2020 AP01 Appointment of Mr Kevin Ingram as a director on 30 March 2020
27 Mar 2020 AP01 Appointment of Mr Bryan Stoughton as a director on 27 March 2020
12 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
13 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with updates
04 Jun 2019 TM01 Termination of appointment of Audie Roland Marston as a director on 4 June 2019
17 Apr 2019 AP01 Appointment of Mr Brett Jordan Watson as a director on 15 April 2019