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)
22 Nov 2013 AP01 Appointment of Mr Jeremy Spencer Kerrison as a director
29 Oct 2013 TM01 Termination of appointment of James Nightingale as a director
06 Sep 2013 AP01 Appointment of Mr Steve Shand as a director
06 Sep 2013 TM01 Termination of appointment of Alan Nightengale as a director
25 Jul 2013 AP01 Appointment of Mr Alan Nightengale as a director
25 Jul 2013 MR04 Satisfaction of charge 1 in full
19 Jul 2013 AP01 Appointment of Mr James Nightingale as a director
10 Jul 2013 AA Total exemption full accounts made up to 31 March 2013
01 Jul 2013 CERTNM Company name changed gasbestos (london) LIMITED\certificate issued on 01/07/13
  • RES15 ‐ Change company name resolution on 2013-07-01
  • NM01 ‐ Change of name by resolution
08 Jun 2013 MR01 Registration of charge 036125380003
05 Jun 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders
05 Jun 2013 TM01 Termination of appointment of James Nightingale as a director
08 Apr 2013 TM01 Termination of appointment of James Delahunt as a director
08 Apr 2013 AP01 Appointment of Mr Michael Krause as a director
08 Apr 2013 TM02 Termination of appointment of Jim Nightingale as a secretary
26 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
31 Aug 2012 AR01 Annual return made up to 10 August 2012 with full list of shareholders
31 Aug 2012 TM02 Termination of appointment of Daniel Benson as a secretary
31 Aug 2012 AP03 Appointment of Mr Jim Nightingale as a secretary
30 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
08 Sep 2011 AR01 Annual return made up to 10 August 2011 with full list of shareholders
17 Feb 2011 AA Total exemption small company accounts made up to 31 March 2010
22 Sep 2010 AR01 Annual return made up to 10 August 2010 with full list of shareholders
22 Sep 2010 CH01 Director's details changed for James Thomas Delahunt on 10 August 2010
22 Sep 2010 CH01 Director's details changed for James Nightingale on 10 August 2010