Ngineering Solutions Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc...
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
REACTIVE (UK) SOLUTIONS LIMITED
Company type |
Private Limited Company, Active |
Company Number |
07465945 |
Record last updated |
Monday, December 18, 2023 4:23:56 AM UTC |
Official Address |
1 Unit Regis Industrial Estate Dorset Road Sheerness West
There are 12 companies registered at this street
|
Locality |
Sheerness West |
Region |
Kent, England |
Postal Code |
ME121LY
|
Sector |
Machining |
Visits
Doc. Type |
Publication date |
Download link |
|
Notices |
Dec 18, 2023 |
Appointment of liquidators
|  |
Notices |
Dec 18, 2023 |
Resolutions for winding-up
|  |
Registry |
Apr 1, 2023 |
Resignation of 2 people: one Director (a man)
|  |
Registry |
Apr 1, 2019 |
Appointment of a man as None and Director
|  |
Registry |
Jan 4, 2018 |
Confirmation statement made , with updates
|  |
Financials |
Jan 3, 2018 |
Annual accounts
|  |
Financials |
Jan 7, 2017 |
Annual accounts 1657886...
|  |
Registry |
Dec 21, 2016 |
Confirmation statement made , with updates
|  |
Registry |
Jul 30, 2016 |
Appointment of a person as Director
|  |
Registry |
May 11, 2016 |
Appointment of a man as Director
|  |
Registry |
Apr 6, 2016 |
Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors
|  |
Registry |
Dec 21, 2015 |
Annual return
|  |
Financials |
Nov 2, 2015 |
Annual accounts
|  |
Registry |
Jan 23, 2015 |
Annual return
|  |
Financials |
Nov 3, 2014 |
Annual accounts
|  |
Financials |
Jan 20, 2014 |
Annual accounts 2121659...
|  |
Financials |
Jan 13, 2014 |
Annual accounts
|  |
Registry |
Dec 30, 2013 |
Annual return
|  |
Registry |
Oct 22, 2013 |
Change of accounting reference date
|  |
Registry |
Aug 9, 2013 |
Registration of a charge / charge code
|  |
Registry |
Jul 23, 2013 |
Registration of a charge / charge code 7887946...
|  |
Registry |
Jan 25, 2013 |
Annual return
|  |
Registry |
Jan 14, 2013 |
Change of particulars for director
|  |
Financials |
Sep 7, 2012 |
Annual accounts
|  |
Registry |
Jan 18, 2012 |
Annual return
|  |
Registry |
Sep 14, 2011 |
Resignation of one Director
|  |
Registry |
Sep 12, 2011 |
Resignation of one Civil Engineer and one Director (a man)
|  |
Registry |
Sep 8, 2011 |
Company name change
|  |
Registry |
Sep 8, 2011 |
Change of name certificate
|  |
Registry |
Sep 2, 2011 |
Notice of change of name nm01 - resolution
|  |
Registry |
Jan 31, 2011 |
Change of location of company records to the single alternative inspection location
|  |
Registry |
Jan 31, 2011 |
Notification of single alternative inspection location
|  |
Registry |
Jan 31, 2011 |
Change of accounting reference date
|  |
Registry |
Dec 10, 2010 |
Two appointments: 2 men
|  |