Advanced company searchLink opens in new window

REFLECTIVE SOLUTIONS LIMITED

Company number 03605590

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)
28 Nov 2014 AR01 Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 206.8
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
  • GBP 206.8
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
  • GBP 206.8
10 Jun 2013 SH01 Statement of capital following an allotment of shares on 18 March 2013
  • GBP 141.46
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