-
REACTIVE HOME SERVICES LIMITED - 3 Poole Road, Bournemouth, BH2 5QJ, England, United Kingdom
Company Information
- Company registration number
- 06787818
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 3 Poole Road
- Bournemouth
- BH2 5QJ
- England 3 Poole Road, Bournemouth, BH2 5QJ, England UK
Management
- Managing Directors
- HANSLIP, Timothy Mark
- WILSON, Thomas
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-01-12
- Age Of Company 2009-01-12 15 years
- SIC/NACE
- 82200
Ownership
- Beneficial Owners
- -
- -
- -
- -
- Mr Thomas Wilson
- Mr Timothy Hanslip
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- REACTIVE HOME SERVICE LIMITED
- Filing of Accounts
- Due Date: 2024-12-31
- Last Date: 2023-03-26
- Annual Return
- Due Date: 2025-01-26
- Last Date: 2024-01-12
-
REACTIVE HOME SERVICES LIMITED Company Description
- REACTIVE HOME SERVICES LIMITED is a ltd registered in United Kingdom with the Company reg no 06787818. Its current trading status is "live". It was registered 2009-01-12. It was previously called REACTIVE HOME SERVICE LIMITED. It has declared SIC or NACE codes as "82200". It has 2 directors The latest accounts are filed up to 2023-03-26.It can be contacted at 3 Poole Road .
Get REACTIVE HOME SERVICES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Reactive Home Services Limited - 3 Poole Road, Bournemouth, BH2 5QJ, England, United Kingdom
- 2009-01-12
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for REACTIVE HOME SERVICES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
certificate-change-of-name-company (2024-01-27) - CERTNM
-
confirmation-statement-with-no-updates (2024-01-12) - CS01
-
certificate-change-of-name-company (2024-01-25) - CERTNM
keyboard_arrow_right 2023
-
confirmation-statement-with-no-updates (2023-01-12) - CS01
-
accounts-with-accounts-type-total-exemption-full (2023-12-20) - AA
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-11-08) - AA
-
change-person-director-company-with-change-date (2022-04-01) - CH01
-
change-to-a-person-with-significant-control (2022-04-01) - PSC04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-02-22) - MR01
-
change-registered-office-address-company-with-date-old-address-new-address (2022-02-04) - AD01
-
confirmation-statement-with-no-updates (2022-01-14) - CS01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-11-19) - AA
-
confirmation-statement-with-no-updates (2021-01-12) - CS01
keyboard_arrow_right 2020
-
cessation-of-a-person-with-significant-control (2020-01-21) - PSC07
-
accounts-with-accounts-type-unaudited-abridged (2020-10-12) - AA
-
confirmation-statement-with-updates (2020-01-21) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-12-13) - AA
-
change-account-reference-date-company-previous-extended (2019-06-28) - AA01
-
cessation-of-a-person-with-significant-control (2019-04-09) - PSC07
-
change-registered-office-address-company-with-date-old-address-new-address (2019-04-09) - AD01
-
termination-director-company-with-name-termination-date (2019-04-09) - TM01
-
notification-of-a-person-with-significant-control (2019-04-09) - PSC01
-
appoint-person-director-company-with-name-date (2019-04-09) - AP01
-
confirmation-statement-with-no-updates (2019-03-11) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-02-12) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2018-10-31) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-11-06) - AA
-
confirmation-statement-with-updates (2017-02-09) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-10-26) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-02) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-10-15) - AA
-
gazette-filings-brought-up-to-date (2015-05-23) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-22) - AR01
-
gazette-notice-compulsory (2015-05-19) - GAZ1
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-10-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-27) - AR01
keyboard_arrow_right 2013
-
legacy (2013-01-11) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-16) - AR01
-
change-registered-office-address-company-with-date-old-address (2013-11-05) - AD01
-
accounts-with-accounts-type-total-exemption-small (2013-10-30) - AA
-
resolution (2013-11-13) - RESOLUTIONS
-
certificate-change-of-name-company (2013-12-09) - CERTNM
-
change-of-name-notice (2013-11-13) - CONNOT
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-10-25) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-22) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-10-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-02-23) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-10-26) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-03-11) - AR01
-
change-person-director-company-with-change-date (2010-03-11) - CH01
keyboard_arrow_right 2009
-
appoint-person-director-company-with-name (2009-12-08) - AP01
-
legacy (2009-09-22) - 288b
-
legacy (2009-03-27) - 288c
-
incorporation-company (2009-01-12) - NEWINC