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)
17 Apr 2019 AP01 Appointment of Mr Phillip Peter Starling as a director on 15 April 2019
12 Mar 2019 TM01 Termination of appointment of Martyn Gary Standley as a director on 12 March 2019
31 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
17 Oct 2018 PSC01 Notification of Kevin Ingram as a person with significant control on 16 October 2018
14 Aug 2018 PSC01 Notification of Michael Krause as a person with significant control on 13 August 2018
14 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with updates
01 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
30 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with no updates
20 Feb 2017 AA Full accounts made up to 31 March 2016
30 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
17 May 2016 TM01 Termination of appointment of Kenneth Richard Attwood as a director on 17 May 2016
21 Jan 2016 MR04 Satisfaction of charge 036125380003 in full
19 Jan 2016 MR01 Registration of charge 036125380004, created on 19 January 2016
12 Jan 2016 AA Full accounts made up to 31 March 2015
25 Nov 2015 AP01 Appointment of Mr Martyn Gary Standley as a director on 20 October 2015
08 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
20 Apr 2015 CH01 Director's details changed for Mr Michael Krause on 1 April 2015
01 Apr 2015 AD01 Registered office address changed from Unit 6 Willesborough Industrial Park Kennington Road Ashford Kent TN24 0TD to Reactive Integrated Services Ltd Shobnall Road Burton-on-Trent Staffordshire DE14 2BB on 1 April 2015
19 Mar 2015 CH01 Director's details changed for Mr Michael Krause on 19 March 2015
26 Feb 2015 AP01 Appointment of Mr Kenneth Richard Attwood as a director on 10 February 2015
20 Jan 2015 TM01 Termination of appointment of Steve Shand as a director on 5 January 2015
10 Oct 2014 AA Full accounts made up to 31 March 2014
23 Jun 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
16 Jun 2014 AP01 Appointment of Mr Audie Marston as a director
20 Mar 2014 TM01 Termination of appointment of Jeremy Kerrison as a director