REACTIVE INSURANCE SOLUTIONS - History of Changes


DateDescription
2024-04-07 insert company_previous_name REACTIVE HOME SERVICE LIMITED
2024-04-07 insert company_previous_name REACTIVE INSURANCE SOLUTIONS LTD
2024-04-07 update accounts_last_madeup_date 2022-03-27 => 2023-03-26
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-04-07 update name REACTIVE INSURANCE SOLUTIONS LTD => REACTIVE HOME SERVICES LIMITED
2023-04-07 update accounts_last_madeup_date 2021-03-28 => 2022-03-27
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-01-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/23, NO UPDATES
2022-11-08 update statutory_documents 27/03/22 TOTAL EXEMPTION FULL
2022-07-20 delete source_ip 3.248.8.137
2022-07-20 delete source_ip 52.49.198.28
2022-07-20 delete source_ip 52.212.43.230
2022-07-20 insert source_ip 34.251.201.224
2022-07-20 insert source_ip 34.253.101.190
2022-07-20 insert source_ip 54.194.170.100
2022-04-29 insert address 3 Poole Road Bournemouth BH2 5QJ
2022-04-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS WILSON / 01/04/2022
2022-04-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY MARK HANSLIP / 01/04/2022
2022-04-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR THOMAS WILSON / 01/04/2022
2022-04-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR TIMOTHY HANSLIP / 01/04/2022
2022-03-07 delete address 21 HINTON ROAD BOURNEMOUTH ENGLAND BH1 2DE
2022-03-07 insert address 3 POOLE ROAD BOURNEMOUTH ENGLAND BH2 5QJ
2022-03-07 update num_mort_charges 1 => 2
2022-03-07 update num_mort_outstanding 1 => 2
2022-03-07 update registered_address
2022-02-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 067878180002
2022-02-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/02/2022 FROM 21 HINTON ROAD BOURNEMOUTH BH1 2DE ENGLAND
2022-01-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/22, NO UPDATES
2021-12-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2021-12-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-28
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-19 update statutory_documents 28/03/21 TOTAL EXEMPTION FULL
2021-01-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/21, NO UPDATES
2020-12-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-10-12 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/20, WITH UPDATES
2020-01-21 update statutory_documents CESSATION OF ANTHONY JAMES MALLENDER AS A PSC
2020-01-21 update statutory_documents CESSATION OF DARRYL STEPHEN SHARRARD AS A PSC
2020-01-21 update statutory_documents CESSATION OF PAUL ANTHONY JACQUES AS A PSC
2020-01-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2020-01-07 update accounts_last_madeup_date 2018-01-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-13 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-07-08 update account_ref_month 1 => 3
2019-07-08 update accounts_next_due_date 2019-10-31 => 2019-12-31
2019-06-28 update statutory_documents PREVEXT FROM 31/01/2019 TO 31/03/2019
2019-05-07 delete address UNIT F1-F2 HEATH PLACE BOGNOR REGIS WEST SUSSEX PO22 9SL
2019-05-07 insert address 21 HINTON ROAD BOURNEMOUTH ENGLAND BH1 2DE
2019-05-07 update registered_address
2019-04-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/04/2019 FROM UNIT F1-F2 HEATH PLACE BOGNOR REGIS WEST SUSSEX PO22 9SL
2019-04-09 update statutory_documents DIRECTOR APPOINTED MR THOMAS WILSON
2019-04-09 update statutory_documents DIRECTOR APPOINTED MR TIMOTHY HANSLIP
2019-04-09 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW GRAHAM
2019-04-09 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS WILSON
2019-04-09 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY HANSLIP
2019-04-09 update statutory_documents CESSATION OF ANDREW GRAHAM AS A PSC
2019-04-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY MALLENDER
2019-04-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DARRYL SHARRARD
2019-04-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL JACQUES
2019-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES
2018-11-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2018-11-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-11-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-10-31 update statutory_documents 31/01/18 UNAUDITED ABRIDGED
2018-02-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES
2017-12-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-09 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-12-09 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-11-06 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2017-02-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-12-20 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-10-26 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-01-12 => 2016-01-12
2016-05-13 update returns_next_due_date 2016-02-09 => 2017-02-09
2016-03-02 update statutory_documents 12/01/16 FULL LIST
2015-11-08 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-11-08 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-10-15 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-06-08 update returns_last_madeup_date 2014-01-12 => 2015-01-12
2015-06-08 update returns_next_due_date 2015-02-09 => 2016-02-09
2015-05-23 update statutory_documents DISS40 (DISS40(SOAD))
2015-05-22 update statutory_documents 12/01/15 FULL LIST
2015-05-19 update statutory_documents FIRST GAZETTE
2014-11-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-11-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-10-31 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-03-07 delete address UNIT F1-F2 HEATH PLACE BOGNOR REGIS WEST SUSSEX ENGLAND PO22 9SL
2014-03-07 insert address UNIT F1-F2 HEATH PLACE BOGNOR REGIS WEST SUSSEX PO22 9SL
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-01-12 => 2014-01-12
2014-03-07 update returns_next_due_date 2014-02-09 => 2015-02-09
2014-02-27 update statutory_documents 12/01/14 FULL LIST
2014-01-07 insert company_previous_name SATELLITE & HOME CARE LIMITED
2014-01-07 update name SATELLITE & HOME CARE LIMITED => REACTIVE INSURANCE SOLUTIONS LTD
2013-12-09 update statutory_documents COMPANY NAME CHANGED SATELLITE & HOME CARE LIMITED CERTIFICATE ISSUED ON 09/12/13
2013-12-07 delete address UNIT G, HEATH PLACE, ASHGROVE INDUSTRIAL ESTATE BOGNOR REGIS UNITED KINGDOM PO22 9SL
2013-12-07 insert address UNIT F1-F2 HEATH PLACE BOGNOR REGIS WEST SUSSEX ENGLAND PO22 9SL
2013-12-07 update registered_address
2013-11-13 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-11-13 update statutory_documents CHANGE OF NAME 05/11/2013
2013-11-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-11-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-11-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/11/2013 FROM UNIT G, HEATH PLACE, ASHGROVE INDUSTRIAL ESTATE BOGNOR REGIS PO22 9SL UNITED KINGDOM
2013-10-30 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-06-24 update num_mort_charges 0 => 1
2013-06-24 update num_mort_outstanding 0 => 1
2013-06-24 update returns_last_madeup_date 2012-01-12 => 2013-01-12
2013-06-24 update returns_next_due_date 2013-02-09 => 2014-02-09
2013-06-23 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-23 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-01-16 update statutory_documents 12/01/13 FULL LIST
2013-01-11 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-10-25 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-02-22 update statutory_documents 12/01/12 FULL LIST
2011-10-29 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-02-23 update statutory_documents 12/01/11 FULL LIST
2010-10-26 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2010-03-11 update statutory_documents 12/01/10 FULL LIST
2010-03-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES MALLENDER / 01/10/2009
2010-03-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DARRYL STEPHEN SHARRARD / 01/02/2010
2010-03-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY JACQUES / 01/10/2009
2009-12-08 update statutory_documents DIRECTOR APPOINTED MR DARRYL STEPHEN SHARRARD
2009-09-22 update statutory_documents APPOINTMENT TERMINATED DIRECTOR DARRYL SHARRARD
2009-03-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DARRYL CHARRARD / 12/01/2009
2009-01-12 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION