REFLEX DATA LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-04-06 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

16/04/2416 April 2024 Confirmation statement made on 2024-04-06 with updates

View Document

23/01/2423 January 2024 Notification of Erp Holdco Uk Limited as a person with significant control on 2024-01-12

View Document

23/01/2423 January 2024 Cessation of Janet Carol Alcock as a person with significant control on 2024-01-12

View Document

23/01/2423 January 2024 Cessation of Jeremy Alcock as a person with significant control 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 Appointment of Mr Robert Hay as a director on 2024-01-12

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 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

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

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

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

View Accounts

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

View Document

07/04/227 April 2022 Confirmation statement made on 2022-04-06 with updates

View Document

03/12/213 December 2021 Cancellation of shares. Statement of capital on 2021-10-25

View Document

03/12/213 December 2021 Purchase of own shares.

View Document

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

View Document

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

View Document

26/11/2126 November 2021 Change of details for Mr Jeremy Alcock as a person with significant control on 2021-11-26

View Document

26/11/2126 November 2021 Notification of Janet Carol Alcock as a person with significant control on 2021-11-26

View Document

11/11/2111 November 2021 Resolutions

View Document

11/11/2111 November 2021 Memorandum and Articles of Association

View Document

11/11/2111 November 2021 Resolutions

View Document

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

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

03/10/193 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/04/1612 April 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

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

View Document

08/04/158 April 2015 Annual return made up to 6 April 2015 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 BEVERLEY E. YORKS HU17 0TB

View Document

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

View Document

09/04/149 April 2014 Annual return made up to 6 April 2014 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

15/04/1315 April 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

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

View Document

10/04/1210 April 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

09/05/119 May 2011 ADOPT ARTICLES 03/05/2011

View Document

09/05/119 May 2011 03/05/11 STATEMENT OF CAPITAL GBP 360000

View Document

09/05/119 May 2011 AGRREMENT APPROVED FOR THE DIR 03/05/2011

View Document

09/05/119 May 2011 DIRECTOR APPOINTED JANET CAROL ALCOCK

View Document

09/05/119 May 2011 DIRECTOR APPOINTED JAQUELINE HOLMES

View Document

09/05/119 May 2011 CURRSHO FROM 30/04/2012 TO 31/12/2011

View Document

09/05/119 May 2011 DIRECTOR APPOINTED IAN HOLMES

View Document

06/05/116 May 2011 DIRECTOR APPOINTED JEREMY ALCOCK

View Document

11/04/1111 April 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS

View Document

06/04/116 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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