Advanced company searchLink opens in new window

REEVES INVESTMENT SERVICES LIMITED

Company number 12591955

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)
05 Nov 2024 CS01 Confirmation statement made on 5 November 2024 with updates
05 Nov 2024 PSC07 Cessation of Reeves Group Holdings Limited as a person with significant control on 5 November 2024
05 Nov 2024 PSC01 Notification of Nigel Reeves as a person with significant control on 5 November 2024
26 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
08 May 2024 CS01 Confirmation statement made on 6 May 2024 with no updates
23 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
24 May 2023 CS01 Confirmation statement made on 6 May 2023 with no updates
10 Oct 2022 CH01 Director's details changed for Mr Nigel Reeves on 10 October 2022
10 Oct 2022 AP01 Appointment of Ms Julia Munnings as a director on 3 October 2022
28 Sep 2022 AA Micro company accounts made up to 31 December 2021
10 May 2022 CS01 Confirmation statement made on 6 May 2022 with no updates
23 Dec 2021 AA Micro company accounts made up to 31 December 2020
14 Oct 2021 AD01 Registered office address changed from 30 High Street Gosforth Newcastle NE3 1LX United Kingdom to 2nd Floor, Park View House Front Street Benton Newcastle upon Tyne NE7 7TZ on 14 October 2021
12 Jul 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-09
10 May 2021 CS01 Confirmation statement made on 6 May 2021 with no updates
07 May 2020 AA01 Current accounting period shortened from 31 May 2021 to 31 December 2020
07 May 2020 NEWINC Incorporation
Statement of capital on 2020-05-07
  • GBP 100