- Company Overview for REFLEX DIGITAL SOLUTIONS (UK) LTD (02434567)
- Filing history for REFLEX DIGITAL SOLUTIONS (UK) LTD (02434567)
- People for REFLEX DIGITAL SOLUTIONS (UK) LTD (02434567)
- Charges for REFLEX DIGITAL SOLUTIONS (UK) LTD (02434567)
- More for REFLEX DIGITAL SOLUTIONS (UK) LTD (02434567)
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 |