REFLEX NETWORK SOLUTIONS LIMITED

Company Documents

DateDescription
11/01/2211 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

11/01/2211 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

26/10/2126 October 2021 First Gazette notice for voluntary strike-off

View Document

26/10/2126 October 2021 First Gazette notice for voluntary strike-off

View Document

15/10/2115 October 2021 Application to strike the company off the register

View Document

15/10/2115 October 2021 Total exemption full accounts made up to 2021-06-30

View Document

15/10/2115 October 2021 Previous accounting period shortened from 2021-09-30 to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

14/06/2114 June 2021 Change of details for Mr Christopher John Grant as a person with significant control on 2021-06-14

View Document

14/06/2114 June 2021 Registered office address changed from 25 Marchment Close Picket Piece Andover SP11 6ZE England to 35 Earls Way Telford TF6 6FA on 2021-06-14

View Document

14/06/2114 June 2021 Director's details changed for Mr Christopher John Grant on 2021-06-14

View Document

26/11/2026 November 2020 30/09/20 TOTAL EXEMPTION FULL

View Document

13/10/2013 October 2020 CONFIRMATION STATEMENT MADE ON 13/10/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 18/09/20, NO UPDATES

View Document

06/01/206 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

18/10/1918 October 2019 REGISTERED OFFICE CHANGED ON 18/10/2019 FROM 3 BLYTHE CLOSE ENHAM ALAMEIN ANDOVER SP11 6HX ENGLAND

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES

View Document

08/02/198 February 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN GRANT / 19/10/2017

View Document

08/02/198 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN GRANT / 19/10/2018

View Document

08/02/198 February 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

11/01/1911 January 2019 REGISTERED OFFICE CHANGED ON 11/01/2019 FROM 26 SOMERSET ROAD STAFFORD ST17 9XA UNITED KINGDOM

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES

View Document

19/09/1719 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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