Advanced company searchLink opens in new window

REFLEX PLUS LTD

Company number 00012592

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)
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
  • GBP 120,800
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
  • GBP 120,800
17 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013