- Company Overview for REACT INDUSTRIAL SOLUTIONS LTD (09698320)
- Filing history for REACT INDUSTRIAL SOLUTIONS LTD (09698320)
- People for REACT INDUSTRIAL SOLUTIONS LTD (09698320)
- Charges for REACT INDUSTRIAL SOLUTIONS LTD (09698320)
- More for REACT INDUSTRIAL SOLUTIONS LTD (09698320)
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) |
---|---|---|---|
10 Dec 2024 | PSC04 | Change of details for Mr Jonathan Jackson as a person with significant control on 9 December 2024 | |
09 Dec 2024 | CH01 | Director's details changed for Mr Jonathan Jackson on 9 December 2024 | |
09 Dec 2024 | CH01 | Director's details changed for Mr Jonathan Jackson on 9 December 2024 | |
09 Dec 2024 | PSC04 | Change of details for Mr Jonathan Jackson as a person with significant control on 9 December 2024 | |
27 Nov 2024 | PSC01 | Notification of Angeleen Baliton Bituin as a person with significant control on 31 August 2024 | |
20 Sep 2024 | AP01 | Appointment of Ms Angeleen Baliton Bituin as a director on 31 August 2024 | |
22 Aug 2024 | CS01 | Confirmation statement made on 1 July 2024 with updates | |
01 Jul 2024 | PSC04 | Change of details for Mr Jonathan Jackson as a person with significant control on 30 June 2024 | |
16 May 2024 | TM01 | Termination of appointment of Marcus Simpkins as a director on 19 April 2024 | |
14 Feb 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
01 Aug 2023 | CS01 | Confirmation statement made on 1 July 2023 with updates | |
28 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
20 Dec 2022 | AD01 | Registered office address changed from Unit 6 Axis Junction 9 Middleton Stoney Road Bicester OX26 1RT England to Unit 6 Axis Junction 9 Middleton Stoney Road Bicester OX26 2FL on 20 December 2022 | |
08 Dec 2022 | AD01 | Registered office address changed from Unit B8 Telford Road Bicester Oxfordshire OX26 4LD England to Unit 6 Axis Junction 9 Middleton Stoney Road Bicester OX26 1RT on 8 December 2022 | |
26 Jul 2022 | CS01 | Confirmation statement made on 1 July 2022 with no updates | |
28 Mar 2022 | MR01 | Registration of charge 096983200001, created on 24 March 2022 | |
05 Jan 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
22 Jul 2021 | CS01 | Confirmation statement made on 1 July 2021 with updates | |
31 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
14 Aug 2020 | AP01 | Appointment of Mr Marcus Simpkins as a director on 7 August 2020 | |
14 Aug 2020 | CS01 | Confirmation statement made on 1 July 2020 with no updates | |
14 Aug 2020 | PSC01 | Notification of Jonathan Jackson as a person with significant control on 11 August 2020 | |
14 Aug 2020 | PSC07 | Cessation of Dale Robinson as a person with significant control on 11 August 2020 | |
14 Aug 2020 | TM01 | Termination of appointment of Dale Robinson as a director on 11 August 2020 | |
19 Aug 2019 | SH06 |
Cancellation of shares. Statement of capital on 1 June 2019
|