- Company Overview for REFLEX INSTRUMENTS EUROPE LIMITED (06578405)
- Filing history for REFLEX INSTRUMENTS EUROPE LIMITED (06578405)
- People for REFLEX INSTRUMENTS EUROPE LIMITED (06578405)
- Charges for REFLEX INSTRUMENTS EUROPE LIMITED (06578405)
- More for REFLEX INSTRUMENTS EUROPE LIMITED (06578405)
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 May 2018 | CS01 | Confirmation statement made on 28 April 2018 with no updates | |
01 Feb 2018 | AP01 | Appointment of Mr Paul Edward House as a director on 22 January 2018 | |
01 Feb 2018 | TM01 | Termination of appointment of Derek John Loughlin as a director on 22 January 2018 | |
11 Oct 2017 | AD01 | Registered office address changed from Unit 4/5 Iford Lewes BN7 3EJ England to Unit 4/5 Upper Stalls Iford Lewes BN7 3EJ on 11 October 2017 | |
10 Oct 2017 | AD01 | Registered office address changed from Knill James One Bell Lane Lewes East Sussex BN7 1JU to Unit 4/5 Iford Lewes BN7 3EJ on 10 October 2017 | |
27 Sep 2017 | AA | Full accounts made up to 30 June 2017 | |
19 May 2017 | MR04 | Satisfaction of charge 065784050001 in full | |
03 May 2017 | CH03 | Secretary's details changed for Ms Renata Mikolajczyk on 11 April 2017 | |
03 May 2017 | CS01 | Confirmation statement made on 28 April 2017 with updates | |
02 May 2017 | AA | Full accounts made up to 30 June 2016 | |
11 Apr 2017 | AP03 | Appointment of Ms Renata Mikolajczyk as a secretary on 11 April 2017 | |
11 Apr 2017 | TM02 | Termination of appointment of Cord Wilhelm as a secretary on 11 April 2017 | |
06 May 2016 | AR01 |
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
|
|
06 May 2016 | AP03 | Appointment of Mr Cord Wilhelm as a secretary | |
06 May 2016 | AP03 | Appointment of Mr Cord Wilhelm as a secretary on 1 November 2015 | |
06 May 2016 | CH01 | Director's details changed for Mr Bernard William Ridgeway on 29 April 2016 | |
06 May 2016 | CH01 | Director's details changed for Mr Richard John Parfitt on 29 April 2016 | |
06 May 2016 | TM02 | Termination of appointment of Detlef Schwitters as a secretary on 1 November 2015 | |
06 May 2016 | TM02 | Termination of appointment of Detlef Schwitters as a secretary on 1 November 2015 | |
20 Apr 2016 | CH03 | Secretary's details changed for Mr Detlef Schwitters on 1 November 2015 | |
08 Apr 2016 | AA | Full accounts made up to 30 June 2015 | |
23 Dec 2015 | MR01 | Registration of charge 065784050001, created on 17 December 2015 | |
14 May 2015 | AR01 |
Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-05-14
|
|
06 Jan 2015 | AA | Full accounts made up to 30 June 2014 | |
16 Jun 2014 | AP01 | Appointment of Mr Derek John Loughlin as a director |