REFLEX DATA SYSTEMS LIMITED

Company Documents

DateDescription
29/11/2429 November 2024 Confirmation statement made on 2024-11-25 with no updates

View Document

21/10/2421 October 2024 Termination of appointment of Robert Hay as a director on 2024-10-21

View Document

21/10/2421 October 2024 Appointment of Mr Brian Branecky as a director on 2024-10-21

View Document

25/07/2425 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

18/01/2418 January 2024 Termination of appointment of Janet Carol Alcock as a director on 2024-01-12

View Document

18/01/2418 January 2024 Appointment of Mr Robert Hay as a director on 2024-01-12

View Document

18/01/2418 January 2024 Appointment of Mr Corbin Tognoni as a director on 2024-01-12

View Document

18/01/2418 January 2024 Termination of appointment of Jeremy Alcock as a director on 2024-01-12

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/11/2327 November 2023 Confirmation statement made on 2023-11-25 with no updates

View Document

26/06/2326 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/11/2229 November 2022 Confirmation statement made on 2022-11-25 with no updates

View Document

10/10/2210 October 2022 Director's details changed for Janet Carol Alcock on 2022-10-10

View Document

10/10/2210 October 2022 Director's details changed for Jeremy Alcock on 2022-10-10

View Document

15/09/2215 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

06/12/216 December 2021 Confirmation statement made on 2021-11-25 with no updates

View Document

01/12/211 December 2021 Termination of appointment of Jaqueline Holmes as a director on 2021-12-01

View Document

01/12/211 December 2021 Termination of appointment of Ian Richard Holmes as a director on 2021-12-01

View Document

25/09/2125 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

05/06/155 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/12/143 December 2014 Annual return made up to 25 November 2014 with full list of shareholders

View Document

30/09/1430 September 2014 REGISTERED OFFICE CHANGED ON 30/09/2014 FROM
REFLEX HOUSE TOKENSPIRE BUSINESS PARK
HULL ROAD
BEVERLEY
NORTH HUMBERSIDE
HU17 0TB

View Document

02/07/142 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/12/1323 December 2013 Annual return made up to 25 November 2013 with full list of shareholders

View Document

10/07/1310 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/12/1214 December 2012 Annual return made up to 25 November 2012 with full list of shareholders

View Document

14/12/1214 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RICHARD HOLMES / 01/12/2012

View Document

16/08/1216 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/11/1128 November 2011 Annual return made up to 25 November 2011 with full list of shareholders

View Document

12/05/1112 May 2011 APPOINTMENT TERMINATED, SECRETARY ROBIN SMITH

View Document

12/05/1112 May 2011 APPOINTMENT TERMINATED, DIRECTOR SHARON ROBINSON

View Document

12/05/1112 May 2011 DIRECTOR APPOINTED MRS JAQUELINE HOLMES

View Document

12/05/1112 May 2011 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH SMITH

View Document

09/05/119 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/05/119 May 2011 LOAN AGREEMENT/ ACQUISITION 03/05/2011

View Document

09/05/119 May 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/03/1118 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

07/12/107 December 2010 REGISTERED OFFICE CHANGED ON 07/12/2010 FROM REFLEX HOUSE TOKENSPIRE BUSINESS PARK HULL ROAD BEVERLEY HU17 0TB

View Document

07/12/107 December 2010 Annual return made up to 25 November 2010 with full list of shareholders

View Document

07/09/107 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN RICHARD HOLMES / 23/12/2009

View Document

04/01/104 January 2010 SECRETARY'S CHANGE OF PARTICULARS / ROBIN SMITH / 23/12/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET CAROL ALCOCK / 23/12/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MARY SMITH / 21/12/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR ROBINSON / 23/12/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHARON ROBINSON / 23/12/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY ALCOCK / 23/12/2009

View Document

04/01/104 January 2010 Annual return made up to 25 November 2009 with full list of shareholders

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN SMITH / 12/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MARY SMITH / 12/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR ROBINSON / 12/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN RICHARD HOLMES / 12/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHARON ROBINSON / 12/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY ALCOCK / 12/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANET CAROL ALCOCK / 12/10/2009

View Document

12/10/0912 October 2009 SECRETARY'S CHANGE OF PARTICULARS / ROBIN SMITH / 12/10/2009

View Document

07/06/097 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/12/0816 December 2008 RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

10/12/0710 December 2007 RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/12/0618 December 2006 RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

08/12/058 December 2005 RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/0530 August 2005 NEW DIRECTOR APPOINTED

View Document

08/07/058 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

22/12/0422 December 2004 RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 DIRECTOR RESIGNED

View Document

13/12/0413 December 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/12/0413 December 2004 DIRECTOR RESIGNED

View Document

13/12/0413 December 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

10/05/0410 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

12/01/0412 January 2004 NEW DIRECTOR APPOINTED

View Document

23/12/0323 December 2003 RETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS

View Document

09/05/039 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

05/12/025 December 2002 RETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS

View Document

21/08/0221 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

29/11/0129 November 2001 RETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/0128 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

05/07/015 July 2001 DIRECTOR RESIGNED

View Document

06/12/006 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/006 December 2000 NEW DIRECTOR APPOINTED

View Document

06/12/006 December 2000 RETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0024 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

20/01/0020 January 2000 NEW DIRECTOR APPOINTED

View Document

07/12/997 December 1999 RETURN MADE UP TO 25/11/99; FULL LIST OF MEMBERS

View Document

13/10/9913 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

06/04/996 April 1999 AUDITOR'S RESIGNATION

View Document

14/12/9814 December 1998 RETURN MADE UP TO 25/11/98; NO CHANGE OF MEMBERS

View Document

27/05/9827 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

15/12/9715 December 1997 RETURN MADE UP TO 25/11/97; NO CHANGE OF MEMBERS

View Document

18/06/9718 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

05/12/965 December 1996 RETURN MADE UP TO 25/11/96; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/962 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

14/12/9514 December 1995 NEW DIRECTOR APPOINTED

View Document

14/12/9514 December 1995 ADOPT MEM AND ARTS 10/12/95 VARY SHARE RIGHTS/NAME 10/12/95

View Document

14/12/9514 December 1995 ADOPT MEM AND ARTS 10/12/95

View Document

14/12/9514 December 1995 NEW DIRECTOR APPOINTED

View Document

14/12/9514 December 1995 NEW DIRECTOR APPOINTED

View Document

08/12/958 December 1995 RETURN MADE UP TO 25/11/95; NO CHANGE OF MEMBERS

View Document

11/05/9511 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

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

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

View Document

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

View Document

07/12/947 December 1994 RETURN MADE UP TO 25/11/94; NO CHANGE OF MEMBERS

View Document

15/04/9415 April 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

09/12/939 December 1993 REGISTERED OFFICE CHANGED ON 09/12/93

View Document

09/12/939 December 1993 RETURN MADE UP TO 25/11/93; FULL LIST OF MEMBERS

View Document

18/05/9318 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/9313 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/05/9313 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/05/9313 May 1993 NEW DIRECTOR APPOINTED

View Document

29/04/9329 April 1993 ALTER MEM AND ARTS 20/04/93

View Document

29/04/9329 April 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/04/9316 April 1993 REGISTERED OFFICE CHANGED ON 16/04/93 FROM: G OFFICE CHANGED 16/04/93 50 STRATTON STREET LONDON W1X 5FL

View Document

01/04/931 April 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

25/03/9325 March 1993 COMPANY NAME CHANGED SHELFCO (NO. 822) LIMITED CERTIFICATE ISSUED ON 26/03/93

View Document

25/11/9225 November 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/11/9225 November 1992 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