REFLEX PLUS LTD

Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-05-08 with no updates

View Document

19/11/2419 November 2024 Full accounts made up to 2024-02-29

View Document

28/10/2428 October 2024 Registration of charge 000125920006, created on 2024-10-25

View Document

08/05/248 May 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

25/04/2425 April 2024 Termination of appointment of Stephen William Sinclair as a director on 2024-04-17

View Document

30/10/2330 October 2023 Full accounts made up to 2023-02-28

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-08 with no updates

View Document

30/09/2130 September 2021 Full accounts made up to 2021-02-28

View Document

08/01/198 January 2019 FULL ACCOUNTS MADE UP TO 28/02/18

View Document

06/06/186 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 000125920004

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

18/10/1718 October 2017 CESSATION OF BELINDA CECIL O'CALLAGHAN AS A PSC

View Document

18/10/1718 October 2017 CESSATION OF JOHN RICHARD DIXON AS A PSC

View Document

18/10/1718 October 2017 CESSATION OF MICHAEL STEPHEN WALLER AS A PSC

View Document

18/10/1718 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE REFLEX GROUP LIMITED

View Document

21/09/1721 September 2017 APPOINTMENT TERMINATED, SECRETARY BELINDA O'CALLAGHAN

View Document

21/09/1721 September 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WALLER

View Document

21/09/1721 September 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN DIXON

View Document

21/09/1721 September 2017 APPOINTMENT TERMINATED, DIRECTOR BELINDA O'CALLAGHAN

View Document

10/08/1710 August 2017 REGISTERED OFFICE CHANGED ON 10/08/2017 FROM VISION HOUSE HAMILTON WAY MANSFIELD NOTTS NG18 5BU ENGLAND

View Document

04/08/174 August 2017 DIRECTOR APPOINTED MR IAN GEORGE KENDALL

View Document

04/08/174 August 2017 DIRECTOR APPOINTED MR JOHN MICHAEL TURNER

View Document

04/08/174 August 2017 CURREXT FROM 31/12/2017 TO 28/02/2018

View Document

04/08/174 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 000125920003

View Document

04/08/174 August 2017 REGISTERED OFFICE CHANGED ON 04/08/2017 FROM WYPRINT HOUSE SMITH WAY WAKEFIELD ROAD,OSSETT WEST YORKSHIRE WF5 9JZ

View Document

30/06/1730 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/06/1727 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

10/04/1710 April 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN DIXON

View Document

23/06/1623 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/06/1617 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

23/06/1523 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/06/154 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

17/06/1417 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/06/1411 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

11/06/1411 June 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN JEWELL

View Document

17/01/1417 January 2014 DIRECTOR APPOINTED BELINDA CECIL O'CALLAGHAN

View Document

16/09/1316 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/06/137 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

14/09/1214 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

13/06/1213 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

13/06/1213 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL DIXON / 13/06/2012

View Document

17/05/1217 May 2012 DIRECTOR APPOINTED MR JOHN MICHAEL DIXON

View Document

22/08/1122 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

10/08/1110 August 2011 APPOINTMENT TERMINATED, SECRETARY JOHN DIXON

View Document

10/08/1110 August 2011 SECRETARY APPOINTED BELINDA O'CALLAGHAN

View Document

10/08/1110 August 2011 ADOPT ARTICLES 27/07/2011

View Document

04/08/114 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STEPHEN WALLER / 26/07/2011

View Document

04/08/114 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN EDWIN JEWELL / 26/07/2011

View Document

04/08/114 August 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN DIXON

View Document

04/08/114 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STEPHEN WALLER / 26/07/2011

View Document

04/08/114 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD DIXON / 26/07/2011

View Document

09/06/119 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

08/10/108 October 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES SELKIRK

View Document

23/09/1023 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD DIXON / 31/05/2010

View Document

24/06/1024 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STEPHEN WALLER / 31/05/2010

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL DIXON / 31/05/2010

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MACGREGOR SELKIRK / 31/05/2010

View Document

20/09/0920 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

10/06/0910 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

04/10/074 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

22/06/0722 June 2007 RETURN MADE UP TO 31/05/07; CHANGE OF MEMBERS

View Document

03/06/073 June 2007 DIRECTOR RESIGNED

View Document

17/10/0617 October 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

28/06/0628 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 NEW DIRECTOR APPOINTED

View Document

12/06/0612 June 2006 NEW SECRETARY APPOINTED

View Document

12/06/0612 June 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/04/067 April 2006 DIRECTOR RESIGNED

View Document

26/01/0626 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/09/0521 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/06/0516 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 NEW DIRECTOR APPOINTED

View Document

09/07/049 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

09/07/049 July 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

10/06/0310 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/06/0310 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

24/06/0224 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

12/06/0212 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

13/06/0113 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

08/06/008 June 2000 DIRECTOR RESIGNED

View Document

08/06/008 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

08/06/008 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

06/09/996 September 1999 NEW DIRECTOR APPOINTED

View Document

09/06/999 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

09/06/999 June 1999 RETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS

View Document

09/06/999 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/9831 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

31/05/9831 May 1998 RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS

View Document

06/10/976 October 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96

View Document

02/06/972 June 1997 RETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS

View Document

28/08/9628 August 1996 NEW DIRECTOR APPOINTED

View Document

04/06/964 June 1996 RETURN MADE UP TO 31/05/96; NO CHANGE OF MEMBERS

View Document

04/06/964 June 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/95

View Document

19/06/9519 June 1995 RETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS

View Document

19/06/9519 June 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/94

View Document

02/06/942 June 1994 RETURN MADE UP TO 31/05/94; FULL LIST OF MEMBERS

View Document

02/06/942 June 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/93

View Document

23/09/9323 September 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/92

View Document

21/06/9321 June 1993 RETURN MADE UP TO 31/05/93; CHANGE OF MEMBERS

View Document

26/05/9226 May 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/91

View Document

26/05/9226 May 1992 RETURN MADE UP TO 31/05/92; NO CHANGE OF MEMBERS

View Document

15/07/9115 July 1991 RETURN MADE UP TO 31/05/91; FULL LIST OF MEMBERS

View Document

30/06/9130 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

12/06/9012 June 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/89

View Document

12/06/9012 June 1990 RETURN MADE UP TO 31/05/90; CHANGE OF MEMBERS

View Document

20/07/8920 July 1989 RETURN MADE UP TO 01/06/89; FULL LIST OF MEMBERS

View Document

05/07/895 July 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

26/07/8826 July 1988 RETURN MADE UP TO 21/06/88; NO CHANGE OF MEMBERS

View Document

13/07/8813 July 1988 NEW DIRECTOR APPOINTED

View Document

01/07/881 July 1988 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/87

View Document

11/04/8811 April 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/03/889 March 1988 REGISTERED OFFICE CHANGED ON 09/03/88 FROM: 27 GEORGE ST WAKEFIELD YORKS

View Document

28/09/8728 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/873 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/875 August 1987 RETURN MADE UP TO 26/05/87; NO CHANGE OF MEMBERS

View Document

29/06/8729 June 1987 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/86

View Document

17/07/8617 July 1986 ANNUAL RETURN MADE UP TO 03/06/86

View Document

12/06/8612 June 1986 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/85

View Document

09/06/829 June 1982 ANNUAL ACCOUNTS MADE UP DATE 31/12/81

View Document

29/05/8129 May 1981 ANNUAL RETURN MADE UP TO 21/05/81

View Document

29/05/8129 May 1981 ANNUAL ACCOUNTS MADE UP DATE 31/12/80

View Document

09/05/819 May 1981 ANNUAL RETURN MADE UP TO 21/05/81

View Document

10/08/7710 August 1977 MEMORANDUM OF ASSOCIATION

View Document

22/06/7722 June 1977 ALTER MEM AND ARTS

View Document

22/06/7722 June 1977 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