Advanced company searchLink opens in new window

REFLEX DIGITAL SOLUTIONS (UK) LTD

Company number 02434567

Filter by category

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)
08 Apr 2020 TM01 Termination of appointment of Martin Robert Hargreaves as a director on 19 March 2020
30 Mar 2020 AP01 Appointment of Mr David Brian Dyas as a director on 19 March 2020
27 Mar 2020 AP01 Appointment of Mr Anthony Mark Mcphillips as a director on 19 March 2020
27 Mar 2020 AP01 Appointment of Mr Daniel Marc Benoit as a director on 19 March 2020
27 Mar 2020 AP03 Appointment of Mr Richard Pitceathly as a secretary on 19 March 2020
21 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
18 Oct 2019 CS01 Confirmation statement made on 18 October 2019 with updates
05 Aug 2019 CH01 Director's details changed for Mr Nicholas Luke Orme on 4 August 2019
06 Dec 2018 AA Accounts for a small company made up to 28 February 2018
18 Oct 2018 CS01 Confirmation statement made on 18 October 2018 with no updates
17 Jun 2018 TM01 Termination of appointment of Philip James Perkins as a director on 12 June 2018
15 Jun 2018 AP01 Appointment of Mr Martin Robert Hargreaves as a director on 12 June 2018
27 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
27 Apr 2018 MR01 Registration of charge 024345670002, created on 26 April 2018
21 Dec 2017 AA01 Current accounting period shortened from 31 July 2018 to 28 February 2018
19 Nov 2017 MR04 Satisfaction of charge 1 in full
18 Oct 2017 CS01 Confirmation statement made on 18 October 2017 with updates
18 Oct 2017 PSC02 Notification of Itec Connect Ltd as a person with significant control on 2 August 2017
18 Oct 2017 PSC07 Cessation of Derrick James Murphy as a person with significant control on 2 August 2017
18 Oct 2017 PSC07 Cessation of Roger Norton Keene as a person with significant control on 2 August 2017
07 Aug 2017 AD01 Registered office address changed from Unit 6 Britten Road Robert Cort Industrial Estate Reading Berkshire RG2 0AU to Itec House Hawkfield Way Whitchurch Bristol BS14 0BL on 7 August 2017
07 Aug 2017 AP01 Appointment of Mr Philip James Perkins as a director on 2 August 2017
07 Aug 2017 AP01 Appointment of Mr Nicholas Luke Orme as a director on 2 August 2017
07 Aug 2017 TM02 Termination of appointment of Derrick James Murphy as a secretary on 2 August 2017
07 Aug 2017 TM01 Termination of appointment of Derrick James Murphy as a director on 2 August 2017