- Company Overview for REACTIVE SERVICES LIMITED (06311629)
- Filing history for REACTIVE SERVICES LIMITED (06311629)
- People for REACTIVE SERVICES LIMITED (06311629)
- More for REACTIVE SERVICES LIMITED (06311629)
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) |
---|---|---|---|
11 Feb 2025 | CH01 | Director's details changed for Mr Caspar Appeldoorn on 7 June 2024 | |
20 Aug 2024 | SH01 |
Statement of capital following an allotment of shares on 4 September 2009
|
|
20 Aug 2024 | SH01 |
Statement of capital following an allotment of shares on 4 September 2009
|
|
20 Aug 2024 | SH01 |
Statement of capital following an allotment of shares on 4 September 2009
|
|
20 Aug 2024 | SH01 |
Statement of capital following an allotment of shares on 31 August 2009
|
|
20 Aug 2024 | SH01 |
Statement of capital following an allotment of shares on 3 November 2008
|
|
20 Aug 2024 | SH10 | Particulars of variation of rights attached to shares | |
20 Aug 2024 | SH08 | Change of share class name or designation | |
19 Jul 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
15 Jul 2024 | PSC05 | Change of details for Pest Partnership (Uk) Limited as a person with significant control on 9 July 2024 | |
15 Jul 2024 | CS01 | Confirmation statement made on 13 July 2024 with updates | |
08 Jul 2024 | AP03 | Appointment of Mr Michael James Bannon as a secretary on 4 July 2024 | |
04 Jul 2024 | AP01 | Appointment of Mr Romain Alexandre Luc Launois as a director on 7 June 2024 | |
13 Jun 2024 | MA | Memorandum and Articles of Association | |
13 Jun 2024 | RESOLUTIONS |
Resolutions
|
|
10 Jun 2024 | AD01 | Registered office address changed from 33 Harrison Road Halifax West Yorkshire HX1 2AF England to The Jj Mack Building 33 Charterhouse Street London EC1M 6HA on 10 June 2024 | |
10 Jun 2024 | AP01 | Appointment of Mr Caspar Appeldoorn as a director on 7 June 2024 | |
10 Jun 2024 | TM01 | Termination of appointment of Paul Andrew Madgewick as a director on 7 June 2024 | |
10 Jun 2024 | PSC02 | Notification of Pest Partnership (Uk) Limited as a person with significant control on 7 June 2024 | |
10 Jun 2024 | TM01 | Termination of appointment of Martin Benson as a director on 7 June 2024 | |
10 Jun 2024 | TM02 | Termination of appointment of Sharon Louise Madgewick as a secretary on 7 June 2024 | |
10 Jun 2024 | TM01 | Termination of appointment of Stephen Hornby as a director on 7 June 2024 | |
10 Jun 2024 | PSC07 | Cessation of Martin Benson as a person with significant control on 7 June 2024 | |
07 Jun 2024 | CH01 | Director's details changed for Mr Paul Andrew Madgewick on 7 June 2024 | |
22 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 |