REFLEC EVOLUTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

14/01/2514 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

20/06/2420 June 2024 Total exemption full accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

10/01/2410 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

05/07/235 July 2023 Withdrawal of a person with significant control statement on 2023-07-05

View Document

05/07/235 July 2023 Notification of Reflec Plc as a person with significant control on 2023-06-15

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

24/01/2324 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

07/10/227 October 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

18/01/2218 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

28/05/2128 May 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

04/02/214 February 2021 CONFIRMATION STATEMENT MADE ON 09/01/21, NO UPDATES

View Document

27/05/2027 May 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

15/07/1915 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

02/07/182 July 2018 APPOINTMENT TERMINATED, DIRECTOR RONALD TALBOT

View Document

13/06/1813 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

07/02/187 February 2018 APPOINTMENT TERMINATED, SECRETARY JOHN KINDER

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

13/06/1713 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/17

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

08/06/168 June 2016 FULL ACCOUNTS MADE UP TO 29/02/16

View Document

19/05/1619 May 2016 APPOINTMENT TERMINATED, SECRETARY MARTIN COPE

View Document

19/05/1619 May 2016 SECRETARY APPOINTED MR JOHN RUSSELL KINDER

View Document

19/05/1619 May 2016 APPOINTMENT TERMINATED, DIRECTOR MARTIN COPE

View Document

13/01/1613 January 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

05/06/155 June 2015 FULL ACCOUNTS MADE UP TO 28/02/15

View Document

27/01/1527 January 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

07/01/157 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

03/12/143 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 033004990006

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILLIAM HOLDCROFT / 26/08/2014

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / RONALD EDWARD TALBOT / 26/08/2014

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN COPE / 26/08/2014

View Document

28/08/1428 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MARTIN JOHN COPE / 26/08/2014

View Document

13/06/1413 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/14

View Document

24/01/1424 January 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

28/11/1328 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/13

View Document

10/01/1310 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN COPE / 01/12/2012

View Document

10/01/1310 January 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

08/05/128 May 2012 FULL ACCOUNTS MADE UP TO 29/02/12

View Document

17/01/1217 January 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

08/06/118 June 2011 FULL ACCOUNTS MADE UP TO 28/02/11

View Document

25/01/1125 January 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

24/06/1024 June 2010 FULL ACCOUNTS MADE UP TO 28/02/10

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILLIAM HOLDCROFT / 01/01/2010

View Document

27/01/1027 January 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD EDWARD TALBOT / 01/01/2010

View Document

05/01/105 January 2010 FULL ACCOUNTS MADE UP TO 28/02/09

View Document

28/11/0928 November 2009 DIRECTOR APPOINTED MARTIN JOHN COPE

View Document

27/01/0927 January 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 FULL ACCOUNTS MADE UP TO 29/02/08

View Document

12/12/0812 December 2008 RETURN MADE UP TO 09/01/08; NO CHANGE OF MEMBERS

View Document

05/11/085 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

23/09/0823 September 2008 SECRETARY APPOINTED MARTIN JOHN COPE

View Document

23/09/0823 September 2008 APPOINTMENT TERMINATED SECRETARY IAIN LEIGHTON

View Document

16/07/0816 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

30/06/0830 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

06/03/086 March 2008 APPOINTMENT TERMINATE, SECRETARY KEVIN BARRY LOGGED FORM

View Document

06/03/086 March 2008 APPOINTMENT TERMINATE, DIRECTOR PETER RICHARD SMITH LOGGED FORM

View Document

06/03/086 March 2008 SECRETARY APPOINTED IAIN GORDON KERR LEIGHTON

View Document

21/02/0821 February 2008 SECRETARY RESIGNED

View Document

21/02/0821 February 2008 DIRECTOR RESIGNED

View Document

08/01/088 January 2008 NEW DIRECTOR APPOINTED

View Document

02/01/082 January 2008 FULL ACCOUNTS MADE UP TO 28/02/07

View Document

26/01/0726 January 2007 RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS

View Document

29/12/0629 December 2006 FULL ACCOUNTS MADE UP TO 28/02/06

View Document

28/03/0628 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/0620 January 2006 RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 FULL ACCOUNTS MADE UP TO 28/02/05

View Document

09/09/059 September 2005 SECRETARY RESIGNED

View Document

09/09/059 September 2005 NEW SECRETARY APPOINTED

View Document

27/01/0527 January 2005 RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS

View Document

27/09/0427 September 2004 FULL ACCOUNTS MADE UP TO 29/02/04

View Document

09/01/049 January 2004 RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 AUDITOR'S RESIGNATION

View Document

06/10/036 October 2003 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

11/02/0311 February 2003 RETURN MADE UP TO 09/01/03; FULL LIST OF MEMBERS

View Document

10/02/0310 February 2003 NEW DIRECTOR APPOINTED

View Document

10/02/0310 February 2003 DIRECTOR RESIGNED

View Document

14/11/0214 November 2002 DIRECTOR RESIGNED

View Document

25/09/0225 September 2002 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

07/06/027 June 2002 NEW DIRECTOR APPOINTED

View Document

13/02/0213 February 2002 RETURN MADE UP TO 09/01/02; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

21/11/0121 November 2001 DIRECTOR RESIGNED

View Document

31/05/0131 May 2001 NEW DIRECTOR APPOINTED

View Document

12/03/0112 March 2001 RETURN MADE UP TO 09/01/01; FULL LIST OF MEMBERS

View Document

20/02/0120 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/02/0120 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/02/0115 February 2001 COMPANY NAME CHANGED PLAST CHEM INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 15/02/01

View Document

02/02/012 February 2001 SECRETARY RESIGNED

View Document

24/01/0124 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/0021 November 2000 NEW SECRETARY APPOINTED

View Document

27/09/0027 September 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

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

View Document

01/08/991 August 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

24/04/9924 April 1999 RETURN MADE UP TO 09/01/99; NO CHANGE OF MEMBERS

View Document

26/02/9926 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/9926 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/9831 December 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

11/09/9811 September 1998 DELIVERY EXT'D 3 MTH 28/02/98

View Document

18/05/9818 May 1998 RETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS

View Document

18/05/9818 May 1998 DIRECTOR RESIGNED

View Document

18/05/9818 May 1998 SECRETARY RESIGNED

View Document

18/05/9818 May 1998 NEW SECRETARY APPOINTED

View Document

18/05/9818 May 1998 REGISTERED OFFICE CHANGED ON 18/05/98 FROM: UNIT C MILLBROOK BUSINESS CENTRE FLOATS ROAD ROUNDTHORN INDUSTRIAL ESTATE MANCHESTER M23 9YJ

View Document

16/02/9816 February 1998 SHARES AGREEMENT OTC

View Document

11/08/9711 August 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/08/97

View Document

11/08/9711 August 1997 NEW DIRECTOR APPOINTED

View Document

11/08/9711 August 1997 AUDITOR'S RESIGNATION

View Document

11/08/9711 August 1997 SECRETARY RESIGNED

View Document

11/08/9711 August 1997 NEW SECRETARY APPOINTED

View Document

11/08/9711 August 1997 ACC. REF. DATE EXTENDED FROM 31/01/98 TO 28/02/98

View Document

11/08/9711 August 1997 NC INC ALREADY ADJUSTED 01/08/97

View Document

11/08/9711 August 1997 £ NC 100/575000 01/08/97

View Document

11/08/9711 August 1997 REGISTERED OFFICE CHANGED ON 11/08/97 FROM: 29/31 MOORLAND ROAD BURSLEM STOKE ON TRENT ST6 1DS

View Document

05/08/975 August 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/08/975 August 1997 NEW DIRECTOR APPOINTED

View Document

19/01/9719 January 1997 REGISTERED OFFICE CHANGED ON 19/01/97 FROM: 2 PENYDARREN ROAD MERTHYR TYDFIL MID GLAMORGAN CF47 9AH

View Document

19/01/9719 January 1997 DIRECTOR RESIGNED

View Document

19/01/9719 January 1997 SECRETARY RESIGNED

View Document

09/01/979 January 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information