- Company Overview for REFLECTIVE SOLUTIONS LIMITED (03605590)
- Filing history for REFLECTIVE SOLUTIONS LIMITED (03605590)
- People for REFLECTIVE SOLUTIONS LIMITED (03605590)
- Charges for REFLECTIVE SOLUTIONS LIMITED (03605590)
- More for REFLECTIVE SOLUTIONS LIMITED (03605590)
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) |
---|---|---|---|
28 Nov 2014 | AR01 |
Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
|
|
28 Nov 2014 | AP04 | Appointment of Rodz Holdings Limited as a secretary on 27 November 2014 | |
24 Nov 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
21 Nov 2014 | AP01 | Appointment of Mr Owen Richard Dukes as a director on 21 November 2014 | |
21 Nov 2014 | AD01 | Registered office address changed from 2 Mill Road Haverhill Suffolk CB9 8BD to 192B Station Road Edgware Middlesex HA8 7AR on 21 November 2014 | |
21 Nov 2014 | TM01 | Termination of appointment of Philip Allan as a director on 21 November 2014 | |
21 Nov 2014 | AP01 | Appointment of Mr Robert Zysblat as a director on 21 November 2014 | |
21 Nov 2014 | MR04 | Satisfaction of charge 1 in full | |
21 Nov 2014 | MR04 | Satisfaction of charge 2 in full | |
05 Nov 2014 | TM01 | Termination of appointment of Graham Leonard William Parsons as a director on 3 November 2014 | |
04 Nov 2014 | TM01 | Termination of appointment of Robert Michael Wirszycz as a director on 29 October 2014 | |
04 Nov 2014 | TM02 | Termination of appointment of Graham Leonard William Parsons as a secretary on 3 November 2014 | |
21 Aug 2014 | AR01 |
Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-08-21
|
|
22 Nov 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
14 Aug 2013 | AR01 |
Annual return made up to 28 July 2013 with full list of shareholders
Statement of capital on 2013-08-14
|
|
10 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 18 March 2013
|
|
17 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
04 Sep 2012 | AR01 | Annual return made up to 28 July 2012 with full list of shareholders | |
23 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
12 Sep 2011 | AR01 | Annual return made up to 28 July 2011 with full list of shareholders | |
27 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
09 Aug 2010 | AR01 | Annual return made up to 28 July 2010 with full list of shareholders | |
09 Aug 2010 | CH01 | Director's details changed for Graham Leonard William Parsons on 1 October 2009 | |
09 Aug 2010 | CH01 | Director's details changed for Philip Allan on 1 October 2009 | |
09 Aug 2010 | CH01 | Director's details changed for Edward John Allan on 1 October 2009 |