Advanced company searchLink opens in new window

REACT SERVICES (UK) LIMITED

Company number 03400320

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)
09 Jan 2024 PSC05 Change of details for Atw Investments Ltd as a person with significant control on 22 December 2023
13 Oct 2023 CH01 Director's details changed for Miss Stephanie Jade Jackson on 25 May 2023
11 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
05 Jul 2023 CS01 Confirmation statement made on 24 June 2023 with no updates
01 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
05 Jul 2022 CS01 Confirmation statement made on 24 June 2022 with updates
09 Mar 2022 MA Memorandum and Articles of Association
09 Mar 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Mar 2022 PSC02 Notification of Sjj Holdco Ltd as a person with significant control on 25 February 2022
07 Mar 2022 PSC02 Notification of Atw Investments Ltd as a person with significant control on 15 June 2021
07 Mar 2022 PSC09 Withdrawal of a person with significant control statement on 7 March 2022
06 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
24 Jun 2021 CS01 Confirmation statement made on 24 June 2021 with updates
24 Jun 2021 TM01 Termination of appointment of Peadar Duffy as a director on 15 June 2021
04 May 2021 CS01 Confirmation statement made on 2 May 2021 with no updates
17 May 2020 CS01 Confirmation statement made on 2 May 2020 with no updates
22 Mar 2020 AA Unaudited abridged accounts made up to 31 December 2019
07 Aug 2019 AA Unaudited abridged accounts made up to 31 December 2018
16 May 2019 CS01 Confirmation statement made on 2 May 2019 with updates
13 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
15 May 2018 CS01 Confirmation statement made on 2 May 2018 with no updates
09 Mar 2018 AP01 Appointment of Miss Stephanie Jade Jackson as a director on 14 February 2018
22 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
11 May 2017 CS01 Confirmation statement made on 2 May 2017 with updates
11 May 2017 AD01 Registered office address changed from Portal Business Centre Dallam Court Dallam Lane Warrington Cheshire WA2 7LT to Unity House Westwood Park Drive Wigan WN3 4HE on 11 May 2017