Based in Burton-On-Trent in Staffordshire, Reactive Integrated Services Ltd was founded on 10 August 1998, it's status is listed as "Active". We do not know the number of employees at Reactive Integrated Services Ltd. The organisation has 17 directors listed.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
INGRAM, Kevin | 30 March 2020 | - | 1 |
KRAUSE, Michael | 15 February 2013 | - | 1 |
STARLING, Phillip Peter | 15 April 2019 | - | 1 |
STOUGHTON, Bryan | 27 March 2020 | - | 1 |
WATSON, Brett Jordan | 15 April 2019 | - | 1 |
ATTWOOD, Kenneth Richard | 10 February 2015 | 17 May 2016 | 1 |
CHOUDHURY, Moynul Haque | 05 December 2000 | 04 December 2002 | 1 |
DELAHUNT, James Thomas | 01 May 2006 | 15 February 2013 | 1 |
MARSTON, Audie Roland | 04 June 2014 | 04 June 2019 | 1 |
NIGHTENGALE, Alan | 01 July 2013 | 06 September 2013 | 1 |
NIGHTINGALE, James | 05 December 2000 | 01 May 2013 | 1 |
NIGHTINGALE, John Raymond | 10 August 1998 | 30 April 2006 | 1 |
SHAND, Steve | 01 September 2013 | 05 January 2015 | 1 |
STANDLEY, Martyn Gary | 20 October 2015 | 12 March 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BENSON, Daniel | 01 May 2006 | 01 April 2012 | 1 |
FERRIS, Patrick William | 01 February 2005 | 31 March 2006 | 1 |
NIGHTINGALE, Jim | 01 April 2012 | 15 February 2013 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 03 September 2020 | |
MR01 - N/A | 30 July 2020 | |
CS01 - N/A | 15 June 2020 | |
AP01 - Appointment of director | 30 March 2020 | |
AP01 - Appointment of director | 27 March 2020 | |
AA - Annual Accounts | 12 December 2019 | |
CS01 - N/A | 13 June 2019 | |
TM01 - Termination of appointment of director | 04 June 2019 | |
AP01 - Appointment of director | 17 April 2019 | |
AP01 - Appointment of director | 17 April 2019 | |
TM01 - Termination of appointment of director | 12 March 2019 | |
AA - Annual Accounts | 31 October 2018 | |
PSC01 - N/A | 17 October 2018 | |
PSC01 - N/A | 14 August 2018 | |
CS01 - N/A | 14 June 2018 | |
AA - Annual Accounts | 01 December 2017 | |
CS01 - N/A | 30 June 2017 | |
AA - Annual Accounts | 20 February 2017 | |
AR01 - Annual Return | 30 June 2016 | |
TM01 - Termination of appointment of director | 17 May 2016 | |
MR04 - N/A | 21 January 2016 | |
MR01 - N/A | 19 January 2016 | |
AA - Annual Accounts | 12 January 2016 | |
AP01 - Appointment of director | 25 November 2015 | |
AR01 - Annual Return | 08 June 2015 | |
CH01 - Change of particulars for director | 20 April 2015 | |
AD01 - Change of registered office address | 01 April 2015 | |
CH01 - Change of particulars for director | 19 March 2015 | |
AP01 - Appointment of director | 26 February 2015 | |
TM01 - Termination of appointment of director | 20 January 2015 | |
AA - Annual Accounts | 10 October 2014 | |
AR01 - Annual Return | 23 June 2014 | |
AP01 - Appointment of director | 16 June 2014 | |
TM01 - Termination of appointment of director | 20 March 2014 | |
AP01 - Appointment of director | 22 November 2013 | |
TM01 - Termination of appointment of director | 29 October 2013 | |
AP01 - Appointment of director | 06 September 2013 | |
TM01 - Termination of appointment of director | 06 September 2013 | |
AP01 - Appointment of director | 25 July 2013 | |
MR04 - N/A | 25 July 2013 | |
AP01 - Appointment of director | 19 July 2013 | |
AA - Annual Accounts | 10 July 2013 | |
CERTNM - Change of name certificate | 01 July 2013 | |
MR01 - N/A | 08 June 2013 | |
AR01 - Annual Return | 05 June 2013 | |
TM01 - Termination of appointment of director | 05 June 2013 | |
TM01 - Termination of appointment of director | 08 April 2013 | |
AP01 - Appointment of director | 08 April 2013 | |
TM02 - Termination of appointment of secretary | 08 April 2013 | |
AA - Annual Accounts | 26 December 2012 | |
AR01 - Annual Return | 31 August 2012 | |
TM02 - Termination of appointment of secretary | 31 August 2012 | |
AP03 - Appointment of secretary | 31 August 2012 | |
AA - Annual Accounts | 30 January 2012 | |
AR01 - Annual Return | 08 September 2011 | |
AA - Annual Accounts | 17 February 2011 | |
AR01 - Annual Return | 22 September 2010 | |
CH01 - Change of particulars for director | 22 September 2010 | |
CH01 - Change of particulars for director | 22 September 2010 | |
CH03 - Change of particulars for secretary | 22 September 2010 | |
AA - Annual Accounts | 14 January 2010 | |
AR01 - Annual Return | 20 October 2009 | |
AA - Annual Accounts | 07 April 2009 | |
363a - Annual Return | 13 August 2008 | |
AAMD - Amended Accounts | 29 April 2008 | |
AA - Annual Accounts | 15 January 2008 | |
363s - Annual Return | 14 September 2007 | |
287 - Change in situation or address of Registered Office | 25 June 2007 | |
AA - Annual Accounts | 10 February 2007 | |
363s - Annual Return | 09 November 2006 | |
395 - Particulars of a mortgage or charge | 24 October 2006 | |
288a - Notice of appointment of directors or secretaries | 31 May 2006 | |
288a - Notice of appointment of directors or secretaries | 19 May 2006 | |
288b - Notice of resignation of directors or secretaries | 18 May 2006 | |
288a - Notice of appointment of directors or secretaries | 09 May 2006 | |
288b - Notice of resignation of directors or secretaries | 09 May 2006 | |
288b - Notice of resignation of directors or secretaries | 09 May 2006 | |
287 - Change in situation or address of Registered Office | 28 April 2006 | |
AUD - Auditor's letter of resignation | 24 March 2006 | |
AA - Annual Accounts | 03 January 2006 | |
363a - Annual Return | 26 October 2005 | |
AA - Annual Accounts | 13 April 2005 | |
288b - Notice of resignation of directors or secretaries | 15 February 2005 | |
288a - Notice of appointment of directors or secretaries | 10 February 2005 | |
363a - Annual Return | 29 September 2004 | |
AA - Annual Accounts | 05 May 2004 | |
363a - Annual Return | 09 October 2003 | |
288a - Notice of appointment of directors or secretaries | 02 October 2003 | |
225 - Change of Accounting Reference Date | 29 August 2003 | |
287 - Change in situation or address of Registered Office | 29 August 2003 | |
288b - Notice of resignation of directors or secretaries | 29 August 2003 | |
AA - Annual Accounts | 24 December 2002 | |
363s - Annual Return | 05 September 2002 | |
363s - Annual Return | 26 October 2001 | |
AA - Annual Accounts | 08 June 2001 | |
395 - Particulars of a mortgage or charge | 20 January 2001 | |
288a - Notice of appointment of directors or secretaries | 29 December 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 December 2000 | |
288a - Notice of appointment of directors or secretaries | 13 December 2000 | |
AA - Annual Accounts | 06 September 2000 | |
363s - Annual Return | 09 August 2000 | |
363s - Annual Return | 22 September 1999 | |
225 - Change of Accounting Reference Date | 15 June 1999 | |
RESOLUTIONS - N/A | 13 August 1998 | |
RESOLUTIONS - N/A | 13 August 1998 | |
RESOLUTIONS - N/A | 13 August 1998 | |
RESOLUTIONS - N/A | 13 August 1998 | |
RESOLUTIONS - N/A | 13 August 1998 | |
288b - Notice of resignation of directors or secretaries | 13 August 1998 | |
288b - Notice of resignation of directors or secretaries | 13 August 1998 | |
288a - Notice of appointment of directors or secretaries | 13 August 1998 | |
288a - Notice of appointment of directors or secretaries | 13 August 1998 | |
287 - Change in situation or address of Registered Office | 13 August 1998 | |
NEWINC - New incorporation documents | 10 August 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 29 July 2020 | Outstanding |
N/A |
A registered charge | 19 January 2016 | Outstanding |
N/A |
A registered charge | 07 June 2013 | Fully Satisfied |
N/A |
Rent deposit deed | 20 October 2006 | Outstanding |
N/A |
Debenture | 15 January 2001 | Fully Satisfied |
N/A |