REFLEX 2005 LIMITED
Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | First Gazette notice for voluntary strike-off |
05/08/255 August 2025 New | First Gazette notice for voluntary strike-off |
25/07/2525 July 2025 New | Application to strike the company off the register |
11/06/2511 June 2025 | Register inspection address has been changed from C/O Reflex Limited Bennet Court Bennet Road Reading Berkshire RG2 0QX United Kingdom to Unit a1 Worton Drive Worton Grange Reading Berkshire RG2 0TG |
10/06/2510 June 2025 | Confirmation statement made on 2025-05-31 with updates |
24/04/2524 April 2025 | Total exemption full accounts made up to 2024-06-30 |
06/02/256 February 2025 | Change of details for Reflex 2016 Limited as a person with significant control on 2024-03-01 |
10/10/2410 October 2024 | Satisfaction of charge 054674490003 in full |
06/08/246 August 2024 | Second filing of Confirmation Statement dated 2017-05-31 |
13/06/2413 June 2024 | Confirmation statement made on 2024-05-31 with no updates |
03/06/243 June 2024 | Registered office address changed from 1 Bennet Court Bennet Road Reading Berkshire RG2 0QZ to 40 Clifton Street London EC2A 4DX on 2024-06-03 |
04/03/244 March 2024 | Total exemption full accounts made up to 2023-06-30 |
01/11/231 November 2023 | Appointment of Mr John Richard Conoley as a director on 2023-09-19 |
31/10/2331 October 2023 | Termination of appointment of Sajan Shivshanker as a director on 2023-10-13 |
27/10/2327 October 2023 | Termination of appointment of Alpesh Jayantilal Unalkat as a director on 2023-09-29 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
02/06/232 June 2023 | Confirmation statement made on 2023-05-31 with no updates |
31/03/2331 March 2023 | Accounts for a dormant company made up to 2022-06-30 |
14/01/2314 January 2023 | Resolutions |
14/01/2314 January 2023 | Resolutions |
22/09/2222 September 2022 | Previous accounting period extended from 2021-12-31 to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
27/09/2127 September 2021 | Resolutions |
27/09/2127 September 2021 | Resolutions |
27/09/2127 September 2021 | Resolutions |
14/06/2114 June 2021 | Satisfaction of charge 1 in full |
01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES |
08/04/208 April 2020 | FULL ACCOUNTS MADE UP TO 31/12/19 |
23/09/1923 September 2019 | FULL ACCOUNTS MADE UP TO 31/12/18 |
31/05/1931 May 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES |
31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES |
22/03/1822 March 2018 | FULL ACCOUNTS MADE UP TO 31/12/17 |
22/09/1722 September 2017 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 |
31/05/1731 May 2017 | Confirmation statement made on 2017-05-31 with updates |
31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
15/07/1615 July 2016 | APPOINTMENT TERMINATED, DIRECTOR ROLAND DREESDEN |
12/07/1612 July 2016 | DIRECTOR APPOINTED MR MICHAEL JEFFREY ROBERT ATKINSON |
11/07/1611 July 2016 | ADOPT ARTICLES 30/06/2016 |
31/05/1631 May 2016 | Annual return made up to 31 May 2016 with full list of shareholders |
16/03/1616 March 2016 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 |
05/10/155 October 2015 | SECRETARY'S CHANGE OF PARTICULARS / WILLIAM STUART ROBERTSON JEPPS / 21/09/2015 |
05/10/155 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM STUART ROBERTSON JEPPS / 21/09/2015 |
04/09/154 September 2015 | RETURN OF PURCHASE OF OWN SHARES |
04/09/154 September 2015 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
04/09/154 September 2015 | 14/08/15 STATEMENT OF CAPITAL GBP 730249 |
01/06/151 June 2015 | Annual return made up to 31 May 2015 with full list of shareholders |
30/04/1530 April 2015 | SECRETARY'S CHANGE OF PARTICULARS / WILLIAM STUART ROBERTSON JEPPS / 08/04/2015 |
30/04/1530 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM STUART ROBERTSON JEPPS / 08/04/2015 |
25/03/1525 March 2015 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 |
02/06/142 June 2014 | Annual return made up to 31 May 2014 with full list of shareholders |
14/03/1414 March 2014 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 |
31/05/1331 May 2013 | Annual return made up to 31 May 2013 with full list of shareholders |
19/03/1319 March 2013 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 |
11/03/1311 March 2013 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
31/05/1231 May 2012 | Annual return made up to 31 May 2012 with full list of shareholders |
08/03/128 March 2012 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 |
02/06/112 June 2011 | Annual return made up to 31 May 2011 with full list of shareholders |
02/03/112 March 2011 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 |
04/06/104 June 2010 | SAIL ADDRESS CREATED |
04/06/104 June 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB |
04/06/104 June 2010 | Annual return made up to 31 May 2010 with full list of shareholders |
08/03/108 March 2010 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 |
02/06/092 June 2009 | RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS |
05/05/095 May 2009 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 |
25/06/0825 June 2008 | RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS |
12/05/0812 May 2008 | FULL ACCOUNTS MADE UP TO 31/12/07 |
18/07/0718 July 2007 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
18/07/0718 July 2007 | £ IC 749215/745399 30/06/07 £ SR 3816@1=3816 |
04/06/074 June 2007 | RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS |
26/04/0726 April 2007 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 |
06/11/066 November 2006 | ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/12/05 |
06/11/066 November 2006 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 |
01/06/061 June 2006 | RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS |
03/10/053 October 2005 | SHARES AGREEMENT OTC |
17/08/0517 August 2005 | ARTICLES OF ASSOCIATION |
17/08/0517 August 2005 | £ NC 1000/1500000 29/07/05 |
16/08/0516 August 2005 | NEW DIRECTOR APPOINTED |
16/08/0516 August 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
11/08/0511 August 2005 | COMPANY NAME CHANGED FIELDSEC 321 LIMITED CERTIFICATE ISSUED ON 11/08/05 |
08/08/058 August 2005 | DIRECTOR RESIGNED |
05/08/055 August 2005 | PARTICULARS OF MORTGAGE/CHARGE |
03/08/053 August 2005 | PARTICULARS OF MORTGAGE/CHARGE |
25/07/0525 July 2005 | REGISTERED OFFICE CHANGED ON 25/07/05 FROM: THE OLD CORONERS COURT NO 1 LONDON STREET READING BERKSHIRE RG1 4QW |
25/07/0525 July 2005 | NEW DIRECTOR APPOINTED |
25/07/0525 July 2005 | SECRETARY RESIGNED |
31/05/0531 May 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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