- Company Overview for REFLEX PLUS LTD (00012592)
- Filing history for REFLEX PLUS LTD (00012592)
- People for REFLEX PLUS LTD (00012592)
- Charges for REFLEX PLUS LTD (00012592)
- More for REFLEX PLUS LTD (00012592)
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) |
---|---|---|---|
06 Jun 2018 | MR01 | Registration of charge 000125920004, created on 6 June 2018 | |
01 Jun 2018 | CS01 | Confirmation statement made on 31 May 2018 with updates | |
18 Oct 2017 | PSC02 | Notification of The Reflex Group Limited as a person with significant control on 1 August 2017 | |
18 Oct 2017 | PSC07 | Cessation of Belinda Cecil O'callaghan as a person with significant control on 1 August 2017 | |
18 Oct 2017 | PSC07 | Cessation of John Richard Dixon as a person with significant control on 1 August 2017 | |
18 Oct 2017 | PSC07 | Cessation of Michael Stephen Waller as a person with significant control on 1 August 2017 | |
21 Sep 2017 | TM01 | Termination of appointment of Michael Stephen Waller as a director on 1 August 2017 | |
21 Sep 2017 | TM01 | Termination of appointment of Belinda Cecil O'callaghan as a director on 1 August 2017 | |
21 Sep 2017 | TM01 | Termination of appointment of John Richard Dixon as a director on 1 August 2017 | |
21 Sep 2017 | TM02 | Termination of appointment of Belinda O'callaghan as a secretary on 1 August 2017 | |
10 Aug 2017 | AD01 | Registered office address changed from Vision House Hamilton Way Mansfield Notts NG18 5BU England to C/O Reflex Labels, Vision House Hamilton Way Mansfield NG18 5BU on 10 August 2017 | |
04 Aug 2017 | AP01 | Appointment of Mr Ian George Kendall as a director on 1 August 2017 | |
04 Aug 2017 | AP01 | Appointment of Mr John Michael Turner as a director on 1 August 2017 | |
04 Aug 2017 | AA01 | Current accounting period extended from 31 December 2017 to 28 February 2018 | |
04 Aug 2017 | AD01 | Registered office address changed from Wyprint House Smith Way Wakefield Road,Ossett West Yorkshire WF5 9JZ to Vision House Hamilton Way Mansfield Notts NG18 5BU on 4 August 2017 | |
04 Aug 2017 | MR01 | Registration of charge 000125920003, created on 1 August 2017 | |
30 Jun 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
27 Jun 2017 | MR04 | Satisfaction of charge 2 in full | |
05 Jun 2017 | CS01 | Confirmation statement made on 31 May 2017 with updates | |
10 Apr 2017 | TM01 | Termination of appointment of John Michael Dixon as a director on 10 April 2017 | |
23 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
17 Jun 2016 | AR01 |
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-17
|
|
23 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
04 Jun 2015 | AR01 |
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
|
|
17 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 |