REFLEX SYSTEMS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Confirmation statement made on 2025-06-11 with no updates

View Document

04/02/254 February 2025 Unaudited abridged accounts made up to 2024-04-29

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-11 with no updates

View Document

29/04/2429 April 2024 Annual accounts for year ending 29 Apr 2024

View Accounts

09/10/239 October 2023 Unaudited abridged accounts made up to 2023-04-30

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

07/11/227 November 2022 Unaudited abridged accounts made up to 2022-04-30

View Document

03/05/223 May 2022 Termination of appointment of Mark Peter Ilic as a director on 2022-04-29

View Document

18/01/2218 January 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2029 April 2020 Annual accounts for year ending 29 Apr 2020

View Accounts

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

06/03/196 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

05/06/185 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

01/09/171 September 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

14/07/1714 July 2017 PREVSHO FROM 31/10/2016 TO 30/10/2016

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

05/08/165 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

04/07/164 July 2016 APPOINTMENT TERMINATED, SECRETARY GRAEME HINCHLIFFE

View Document

04/07/164 July 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

13/07/1513 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

09/07/159 July 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

24/07/1424 July 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

25/03/1425 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

24/07/1324 July 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

24/07/1324 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PHILIP PYE / 01/10/2009

View Document

19/02/1319 February 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/12

View Document

08/02/138 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

21/06/1221 June 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

14/05/1214 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

23/02/1223 February 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

29/11/1129 November 2011 PREVEXT FROM 30/04/2011 TO 31/10/2011

View Document

16/06/1116 June 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

02/02/112 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

26/08/1026 August 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

16/06/0916 June 2009 RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PYE / 02/10/2008

View Document

05/01/095 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

10/07/0810 July 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

27/06/0827 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PYE / 01/10/2007

View Document

27/06/0827 June 2008 RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS

View Document

03/11/073 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/06/0725 June 2007 NEW SECRETARY APPOINTED

View Document

20/06/0720 June 2007 RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

06/03/076 March 2007 SECRETARY RESIGNED

View Document

30/06/0630 June 2006 RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 SECRETARY RESIGNED

View Document

12/01/0612 January 2006 NEW SECRETARY APPOINTED

View Document

10/01/0610 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0519 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

08/07/058 July 2005 RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

18/06/0418 June 2004 RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

25/09/0325 September 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/07/037 July 2003 RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS

View Document

07/11/027 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

10/06/0210 June 2002 RETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS

View Document

11/02/0211 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0124 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

01/08/011 August 2001 NEW SECRETARY APPOINTED

View Document

19/07/0119 July 2001 RETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS

View Document

21/06/0121 June 2001 NEW SECRETARY APPOINTED

View Document

23/05/0123 May 2001 SECRETARY RESIGNED

View Document

13/03/0113 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

14/07/0014 July 2000 RETURN MADE UP TO 11/06/00; FULL LIST OF MEMBERS

View Document

09/06/009 June 2000 £9900 BONUS ISSUE 17/04/00

View Document

14/01/0014 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

26/08/9926 August 1999 DIRECTOR RESIGNED

View Document

28/07/9928 July 1999 RETURN MADE UP TO 11/06/99; FULL LIST OF MEMBERS

View Document

03/03/993 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

24/02/9924 February 1999 NEW SECRETARY APPOINTED

View Document

12/02/9912 February 1999 SECRETARY RESIGNED

View Document

24/12/9824 December 1998 COMPANY NAME CHANGED REFLEX SOUND AND LIGHT SYSTEMS L IMITED CERTIFICATE ISSUED ON 29/12/98

View Document

15/07/9815 July 1998 RETURN MADE UP TO 11/06/98; NO CHANGE OF MEMBERS

View Document

09/02/989 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

13/07/9713 July 1997 RETURN MADE UP TO 11/06/97; NO CHANGE OF MEMBERS

View Document

23/01/9723 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

20/06/9620 June 1996 RETURN MADE UP TO 11/06/96; FULL LIST OF MEMBERS

View Document

24/11/9524 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

30/08/9530 August 1995 REGISTERED OFFICE CHANGED ON 30/08/95 FROM: 47 WELLGATE ROTHERHAM S60 2LT

View Document

27/06/9527 June 1995 RETURN MADE UP TO 11/06/95; NO CHANGE OF MEMBERS

View Document

10/06/9510 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/9513 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/07/9413 July 1994 RETURN MADE UP TO 11/06/94; NO CHANGE OF MEMBERS

View Document

21/12/9321 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

06/10/936 October 1993 S366A DISP HOLDING AGM 16/09/93

View Document

06/10/936 October 1993 S252 DISP LAYING ACC 16/09/93

View Document

06/10/936 October 1993 S386 DISP APP AUDS 16/09/93

View Document

01/07/931 July 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/07/931 July 1993 RETURN MADE UP TO 11/06/93; FULL LIST OF MEMBERS

View Document

02/03/932 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

22/06/9222 June 1992 RETURN MADE UP TO 11/06/92; NO CHANGE OF MEMBERS

View Document

22/06/9222 June 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/02/9221 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

30/01/9230 January 1992 NEW DIRECTOR APPOINTED

View Document

03/07/913 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/07/913 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

03/07/913 July 1991 DIRECTOR RESIGNED

View Document

03/07/913 July 1991 RETURN MADE UP TO 11/06/91; NO CHANGE OF MEMBERS

View Document

09/11/909 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

09/11/909 November 1990 RETURN MADE UP TO 11/06/90; FULL LIST OF MEMBERS

View Document

16/05/9016 May 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/905 April 1990 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

05/04/905 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

10/08/8910 August 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

10/08/8910 August 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

23/01/8923 January 1989 REGISTERED OFFICE CHANGED ON 23/01/89 FROM: 10 WESTGATE CENTRE MAIN STREET ROTHERHAM S60 1AJ

View Document

20/06/8820 June 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/03/8731 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/03/8731 March 1987 REGISTERED OFFICE CHANGED ON 31/03/87 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

30/03/8730 March 1987 CERTIFICATE OF INCORPORATION

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