Advanced company searchLink opens in new window

REFLEX INSTRUMENTS EUROPE LIMITED

Company number 06578405

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 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
  • GBP 1,000
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
  • GBP 1,000
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