Advanced company searchLink opens in new window

REACTIVE SERVICES LIMITED

Company number 06311629

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)
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
  • GBP 190
20 Aug 2024 SH01 Statement of capital following an allotment of shares on 4 September 2009
  • GBP 190
20 Aug 2024 SH01 Statement of capital following an allotment of shares on 4 September 2009
  • GBP 190
20 Aug 2024 SH01 Statement of capital following an allotment of shares on 31 August 2009
  • GBP 3
20 Aug 2024 SH01 Statement of capital following an allotment of shares on 3 November 2008
  • GBP 190
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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