REFLEX DATA SYSTEMS (HOLDINGS) LIMITED

Company Documents

DateDescription
29/11/2429 November 2024 Confirmation statement made on 2024-11-23 with no updates

View Document

21/10/2421 October 2024 Termination of appointment of Robert Hay as a director on 2024-10-21

View Document

25/07/2425 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

21/01/2421 January 2024 Change of share class name or designation

View Document

21/01/2421 January 2024 Particulars of variation of rights attached to shares

View Document

18/01/2418 January 2024 Appointment of Mr Corbin Tognoni as a director on 2024-01-12

View Document

18/01/2418 January 2024 Termination of appointment of Jeremy Alcock as a director on 2024-01-12

View Document

18/01/2418 January 2024 Termination of appointment of Janet Carol Alcock as a director on 2024-01-12

View Document

18/01/2418 January 2024 Appointment of Mr Robert Hay as a director on 2024-01-12

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/11/2323 November 2023 Confirmation statement made on 2023-11-23 with no updates

View Document

26/06/2326 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/11/2223 November 2022 Confirmation statement made on 2022-11-23 with no updates

View Document

15/09/2215 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

06/12/216 December 2021 Confirmation statement made on 2021-11-23 with no updates

View Document

01/12/211 December 2021 Termination of appointment of Ian Richard Holmes as a director on 2021-12-01

View Document

01/12/211 December 2021 Termination of appointment of Jaqueline Holmes as a director on 2021-12-01

View Document

25/09/2125 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 23/11/19, NO UPDATES

View Document

03/10/193 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES

View Document

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES

View Document

25/09/1725 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/12/158 December 2015 Annual return made up to 23 November 2015 with full list of shareholders

View Document

05/06/155 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/12/143 December 2014 Annual return made up to 23 November 2014 with full list of shareholders

View Document

30/09/1430 September 2014 REGISTERED OFFICE CHANGED ON 30/09/2014 FROM REFLEX HOUSE TOKENSPIRE BUSINESS PARK BEVERLEY EAST YORKSHIRE HU17 0TB

View Document

02/07/142 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/12/1323 December 2013 Annual return made up to 23 November 2013 with full list of shareholders

View Document

10/07/1310 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/12/1214 December 2012 Annual return made up to 23 November 2012 with full list of shareholders

View Document

16/08/1216 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/11/1128 November 2011 Annual return made up to 23 November 2011 with full list of shareholders

View Document

12/05/1112 May 2011 DIRECTOR APPOINTED MR IAN RICHARD HOLMES

View Document

12/05/1112 May 2011 APPOINTMENT TERMINATED, DIRECTOR SHARON ROBINSON

View Document

12/05/1112 May 2011 APPOINTMENT TERMINATED, SECRETARY ROBIN SMITH

View Document

12/05/1112 May 2011 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH SMITH

View Document

12/05/1112 May 2011 DIRECTOR APPOINTED MRS JAQUELINE HOLMES

View Document

12/05/1112 May 2011 APPOINTMENT TERMINATED, DIRECTOR ROBIN SMITH

View Document

12/05/1112 May 2011 APPOINTMENT TERMINATED, DIRECTOR TREVOR ROBINSON

View Document

09/05/119 May 2011 ADOPT ARTICLES 03/05/2011

View Document

09/05/119 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/05/119 May 2011 LOAN AGREEMENT/ ACQUISITION 03/05/2011

View Document

07/12/107 December 2010 Annual return made up to 23 November 2010 with full list of shareholders

View Document

07/09/107 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/01/1011 January 2010 Annual return made up to 23 November 2009 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR ROBINSON / 21/12/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY ALCOCK / 21/12/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN SMITH / 21/12/2009

View Document

04/01/104 January 2010 SECRETARY'S CHANGE OF PARTICULARS / ROBIN SMITH / 21/12/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MARY SMITH / 21/12/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET CAROL ALCOCK / 21/12/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHARON ROBINSON / 21/12/2009

View Document

07/06/097 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/12/0816 December 2008 RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

10/12/0710 December 2007 RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/12/0618 December 2006 RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

12/12/0512 December 2005 RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS

View Document

26/09/0526 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

12/09/0512 September 2005 ACC. REF. DATE SHORTENED FROM 30/11/05 TO 31/12/04

View Document

11/02/0511 February 2005 SHARES AGREEMENT OTC

View Document

30/11/0430 November 2004 NEW DIRECTOR APPOINTED

View Document

30/11/0430 November 2004 SECRETARY RESIGNED

View Document

30/11/0430 November 2004 DIRECTOR RESIGNED

View Document

30/11/0430 November 2004 NEW DIRECTOR APPOINTED

View Document

30/11/0430 November 2004 NEW DIRECTOR APPOINTED

View Document

30/11/0430 November 2004 NEW DIRECTOR APPOINTED

View Document

30/11/0430 November 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/11/0430 November 2004 REGISTERED OFFICE CHANGED ON 30/11/04 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

30/11/0430 November 2004 NEW DIRECTOR APPOINTED

View Document

23/11/0423 November 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company