Advanced company searchLink opens in new window

REACT INDUSTRIAL SOLUTIONS LTD

Company number 09698320

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)
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
  • GBP 82