This company is commonly known as Reflex Digital Solutions (uk) Ltd. The company was founded 34 years ago and was given the registration number 02434567. The firm's registered office is in BRISTOL. You can find them at Itec House Hawkfield Way, Whitchurch, Bristol, . This company's SIC code is 99999 - Dormant Company.
Name | : | REFLEX DIGITAL SOLUTIONS (UK) LTD |
---|---|---|
Company Number | : | 02434567 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 October 1989 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Itec House Hawkfield Way, Whitchurch, Bristol, England, BS14 0BL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Building 4, Uxbridge Business Park, Sanderson Road, Uxbridge, England, UB8 1DH | Secretary | 09 January 2023 | Active |
Itec House, Hawkfield Way, Whitchurch, Bristol, England, BS14 0BL | Director | 19 March 2020 | Active |
Itec House, Hawkfield Way, Whitchurch, Bristol, England, BS14 0BL | Director | 07 October 2022 | Active |
17 Brechin Court, Kendrick Road, Reading, RG1 5DH | Secretary | - | Active |
Unit 6 Britten Road, Robert Cort Industrial Estate, Reading, RG2 0AU | Secretary | 28 September 1993 | Active |
Itec House, Hawkfield Way, Whitchurch, Bristol, England, BS14 0BL | Secretary | 19 March 2020 | Active |
Building 4, Uxbridge Business Park, Sanderson Road, Uxbridge, England, UB8 1DH | Director | 30 March 2020 | Active |
Itec House, Hawkfield Way, Whitchurch, Bristol, England, BS14 0BL | Director | 19 March 2020 | Active |
17 Brechin Court, Kendrick Road, Reading, RG1 5DH | Director | 19 March 1991 | Active |
Itec House, Hawkfield Way, Whitchurch, Bristol, England, BS14 0BL | Director | 12 June 2018 | Active |
Unit 6 Britten Road, Robert Cort Industrial Estate, Reading, RG2 0AU | Director | - | Active |
Itec House, Hawkfield Way, Whitchurch, Bristol, England, BS14 0BL | Director | 19 March 2020 | Active |
Unit 6 Britten Road, Robert Cort Industrial Estate, Reading, RG2 0AU | Director | - | Active |
Itec House, Hawkfield Way, Whitchurch, Bristol, England, BS14 0BL | Director | 02 August 2017 | Active |
Itec House, Hawkfield Way, Whitchurch, Bristol, England, BS14 0BL | Director | 02 August 2017 | Active |
Itec Connect Ltd | ||
Notified on | : | 02 August 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Itec House, Hawkfield Way, Bristol, United Kingdom, BS14 0BL |
Nature of control | : |
|
Mr Derrick James Murphy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Itec House, Hawkfield Way, Bristol, England, BS14 0BL |
Nature of control | : |
|
Mr Roger Norton Keene | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1949 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 21, Knights Way, Reading, United Kingdom, RG4 8RJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-02 | Officers | Termination director company with name termination date. | Download |
2023-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-22 | Officers | Appoint person secretary company with name date. | Download |
2023-01-26 | Officers | Termination secretary company with name termination date. | Download |
2022-10-24 | Officers | Appoint person director company with name date. | Download |
2022-10-24 | Officers | Termination director company with name termination date. | Download |
2022-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-06 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-10-06 | Accounts | Legacy. | Download |
2022-10-06 | Other | Legacy. | Download |
2022-10-06 | Other | Legacy. | Download |
2021-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-15 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-10-15 | Accounts | Legacy. | Download |
2021-10-15 | Other | Legacy. | Download |
2021-10-15 | Other | Legacy. | Download |
2021-02-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-13 | Accounts | Change account reference date company current shortened. | Download |
2020-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-14 | Officers | Change person director company with change date. | Download |
2020-06-12 | Officers | Termination director company with name termination date. | Download |
2020-04-20 | Mortgage | Mortgage satisfy charge full. | Download |
2020-04-15 | Officers | Appoint person director company with name date. | Download |
2020-04-15 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.