REFLEC SIGNS AND GRAPHICS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/12/2419 December 2024 | Micro company accounts made up to 2024-03-31 |
30/09/2430 September 2024 | Confirmation statement made on 2024-09-30 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/12/2322 December 2023 | Micro company accounts made up to 2023-03-31 |
11/10/2311 October 2023 | Confirmation statement made on 2023-09-30 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
19/12/2219 December 2022 | Micro company accounts made up to 2022-03-31 |
17/10/2217 October 2022 | Confirmation statement made on 2022-09-30 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/12/2122 December 2021 | Micro company accounts made up to 2021-03-31 |
15/10/2115 October 2021 | Confirmation statement made on 2021-09-30 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
05/02/215 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
21/10/2021 October 2020 | CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES |
21/10/2021 October 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEAN MCTURK |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/12/1920 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
01/10/191 October 2019 | CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES |
22/05/1922 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEFAN MCTURK / 22/05/2019 |
22/05/1922 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JEAN MCTURK / 22/05/2019 |
22/05/1922 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JEAN MCTURK / 22/05/2019 |
22/05/1922 May 2019 | PSC'S CHANGE OF PARTICULARS / MR STEFAN MCTURK / 22/05/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/01/1928 January 2019 | REGISTERED OFFICE CHANGED ON 28/01/2019 FROM A1 GRESLEY OFFICE PARK WILLIAM NADIN WAY SWADLINCOTE DERBYSHIRE DE11 0BB ENGLAND |
20/12/1820 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
11/10/1811 October 2018 | CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
17/11/1717 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
12/10/1712 October 2017 | CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES |
20/04/1720 April 2017 | REGISTERED OFFICE CHANGED ON 20/04/2017 FROM 6 OAKTREE BUSINESS PARK CADLEY HILL ROAD SWADLINCOTE DERBYSHIRE DE11 9DJ |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
25/01/1725 January 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 046212550003 |
24/01/1724 January 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 046212550002 |
13/01/1713 January 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
08/12/168 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
08/11/168 November 2016 | DIRECTOR APPOINTED MRS JEAN MCTURK |
30/09/1630 September 2016 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES |
18/05/1618 May 2016 | 24/03/16 STATEMENT OF CAPITAL GBP 99 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
11/01/1611 January 2016 | Annual return made up to 19 December 2015 with full list of shareholders |
11/01/1611 January 2016 | REGISTERED OFFICE CHANGED ON 11/01/2016 FROM UNIT 14 ATLAS COURT HERMITAGE INDUSTRIAL ESTATE COALVILLE LEICESTERSHIRE LE67 3FL |
10/12/1510 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
16/01/1516 January 2015 | Annual return made up to 19 December 2014 with full list of shareholders |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
16/01/1416 January 2014 | Annual return made up to 19 December 2013 with full list of shareholders |
29/12/1329 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/01/1321 January 2013 | Annual return made up to 19 December 2012 with full list of shareholders |
29/12/1229 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
25/01/1225 January 2012 | Annual return made up to 19 December 2011 with full list of shareholders |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
09/02/119 February 2011 | Annual return made up to 19 December 2010 with full list of shareholders |
09/02/119 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / STEFAN MCTURK / 19/12/2010 |
09/02/119 February 2011 | REGISTERED OFFICE CHANGED ON 09/02/2011 FROM 1ST FLOOR GIBRALTAR HOUSE CROWN SQUARE FIRST AVENUE BURTON ON TRENT DE14 2WE |
05/01/115 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
12/05/1012 May 2010 | REGISTERED OFFICE CHANGED ON 12/05/2010 FROM 2-6 HILL STREET SWADLINCOTE DERBYSHIRE DE11 8HL |
12/05/1012 May 2010 | Annual return made up to 19 December 2009 with full list of shareholders |
16/03/1016 March 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
07/04/097 April 2009 | RETURN MADE UP TO 19/12/08; NO CHANGE OF MEMBERS |
24/12/0824 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
13/10/0813 October 2008 | RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS |
29/04/0729 April 2007 | RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS |
27/04/0727 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
24/04/0624 April 2006 | RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS |
07/02/067 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
04/02/054 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
24/01/0524 January 2005 | RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS |
07/01/047 January 2004 | SECRETARY'S PARTICULARS CHANGED |
07/01/047 January 2004 | RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS |
03/10/033 October 2003 | PARTICULARS OF MORTGAGE/CHARGE |
14/03/0314 March 2003 | ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04 |
14/01/0314 January 2003 | SECRETARY RESIGNED |
14/01/0314 January 2003 | DIRECTOR RESIGNED |
14/01/0314 January 2003 | NEW DIRECTOR APPOINTED |
14/01/0314 January 2003 | NEW SECRETARY APPOINTED |
19/12/0219 December 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of REFLEC SIGNS AND GRAPHICS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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