REFLEX SOFTWARE LIMITED

Company Documents

DateDescription
17/12/2417 December 2024 Micro company accounts made up to 2024-07-31

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-11 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

22/12/2322 December 2023 Micro company accounts made up to 2023-07-31

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-12-11 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

14/12/2214 December 2022 Micro company accounts made up to 2022-07-31

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-11 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-12-11 with no updates

View Document

15/12/2115 December 2021 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

20/12/2020 December 2020 SECRETARY'S CHANGE OF PARTICULARS / NICOLA MICHELLE FORBES / 18/07/2019

View Document

20/12/2020 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD FORBES / 18/07/2019

View Document

20/12/2020 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

20/12/2020 December 2020 CONFIRMATION STATEMENT MADE ON 11/12/20, NO UPDATES

View Document

20/12/2020 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD FORBES / 18/07/2019

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES

View Document

28/10/1928 October 2019 REGISTERED OFFICE CHANGED ON 28/10/2019 FROM 4 RED FOX CRESCENT PENICUIK MIDLOTHIAN EH26 0RQ

View Document

27/10/1927 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES

View Document

07/09/177 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

22/01/1722 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

22/01/1722 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

12/01/1612 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

12/01/1612 January 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

02/02/152 February 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

02/02/152 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

06/02/146 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

06/02/146 February 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

21/01/1321 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

21/01/1321 January 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

10/02/1210 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

10/02/1210 February 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

14/01/1114 January 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

25/10/1025 October 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

12/02/1012 February 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD FORBES / 09/01/2010

View Document

22/11/0922 November 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

23/01/0923 January 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

07/02/087 February 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

10/05/0710 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

06/02/076 February 2007 RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

12/04/0512 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

25/01/0525 January 2005 RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS

View Document

25/02/0425 February 2004 RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

29/04/0329 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

04/02/034 February 2003 RETURN MADE UP TO 09/01/03; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 RETURN MADE UP TO 09/01/02; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

27/07/0127 July 2001 ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/07/01

View Document

08/05/018 May 2001 REGISTERED OFFICE CHANGED ON 08/05/01 FROM: 67 CARNBEE PARK EDINBURGH EH16 6GE

View Document

30/01/0130 January 2001 RETURN MADE UP TO 09/01/01; FULL LIST OF MEMBERS

View Document

05/07/005 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

19/01/0019 January 2000 RETURN MADE UP TO 09/01/00; FULL LIST OF MEMBERS

View Document

29/09/9929 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

05/02/995 February 1999 RETURN MADE UP TO 09/01/99; FULL LIST OF MEMBERS

View Document

15/07/9815 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

16/01/9816 January 1998 RETURN MADE UP TO 09/01/98; FULL LIST OF MEMBERS

View Document

03/10/973 October 1997 DIRECTOR RESIGNED

View Document

03/10/973 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

31/01/9731 January 1997 RETURN MADE UP TO 09/01/97; NO CHANGE OF MEMBERS

View Document

16/08/9616 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

24/01/9624 January 1996 RETURN MADE UP TO 09/01/96; FULL LIST OF MEMBERS

View Document

13/10/9513 October 1995 REGISTERED OFFICE CHANGED ON 13/10/95 FROM: 14 SILVERKNOWES GROVE EDINBURGH EH4 5LZ

View Document

13/10/9513 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

10/01/9510 January 1995 RETURN MADE UP TO 09/01/95; NO CHANGE OF MEMBERS

View Document

10/01/9510 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/9510 January 1995 SECRETARY'S PARTICULARS CHANGED

View Document

21/04/9421 April 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

15/02/9415 February 1994 REGISTERED OFFICE CHANGED ON 15/02/94 FROM: 6A ALBANY STREET EDINBURGH EH1 3QB

View Document

25/01/9425 January 1994 RETURN MADE UP TO 09/01/94; NO CHANGE OF MEMBERS

View Document

07/10/937 October 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

26/01/9326 January 1993 S386 DISP APP AUDS 22/01/93

View Document

20/01/9320 January 1993 RETURN MADE UP TO 09/01/93; FULL LIST OF MEMBERS

View Document

06/08/926 August 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/926 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/9210 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/9210 March 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/9227 January 1992 NEW SECRETARY APPOINTED

View Document

27/01/9227 January 1992 NEW DIRECTOR APPOINTED

View Document

27/01/9227 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/01/9227 January 1992 REGISTERED OFFICE CHANGED ON 27/01/92 FROM: 6A ALBANY STREET EDINBURGH EH1 3QB

View Document

27/01/9227 January 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

09/01/929 January 1992 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