REFLEX COURIER & FREIGHT SOLUTIONS - History of Changes


DateDescription
2024-03-24 delete source_ip 51.141.95.144
2024-03-24 insert source_ip 45.77.57.25
2023-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/23, NO UPDATES
2023-10-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2023-10-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-09-20 update statutory_documents 30/04/23 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2022-11-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/22, NO UPDATES
2022-10-03 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-07-10 insert alias Reflex Courier & Freight Solutions Ltd.
2022-07-10 insert email op..@reflexcouriers.com
2022-07-10 insert phone 0844 809 49 52
2022-07-10 update description
2022-07-10 update founded_year null => 1987
2022-04-09 update description
2021-12-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2021-12-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-11-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/21, NO UPDATES
2021-11-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CRAIG SIMPSON / 06/04/2016
2021-11-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SUSAN SIMPSON / 06/04/2016
2021-10-01 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-01-21 update description
2020-11-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/20, WITH UPDATES
2020-10-30 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2020-10-30 update accounts_next_due_date 2021-04-30 => 2022-01-31
2020-08-14 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-08-10 delete source_ip 50.62.207.129
2020-08-10 insert source_ip 51.141.95.144
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-05-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES
2019-09-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-09-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-08-15 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2018-10-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-08-31 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-04-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES
2018-03-12 delete source_ip 68.178.254.208
2018-03-12 insert source_ip 50.62.207.129
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2017-11-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-10-18 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES
2016-10-07 delete address 45 FERNHILL ROAD FARNBOROUGH HAMPSHIRE GU14 9SA
2016-10-07 insert address UNIT 12 HERCULES WAY FARNBOROUGH ENGLAND GU14 6UU
2016-10-07 update registered_address
2016-09-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/09/2016 FROM 45 FERNHILL ROAD FARNBOROUGH HAMPSHIRE GU14 9SA
2016-09-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2016-09-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-08-01 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-04-26 => 2016-04-26
2016-05-13 update returns_next_due_date 2016-05-24 => 2017-05-24
2016-04-27 update statutory_documents 26/04/16 FULL LIST
2016-02-24 delete phone 0844 809 4952. 24
2016-01-08 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-01-08 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-12-04 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-05-08 update returns_last_madeup_date 2014-04-26 => 2015-04-26
2015-05-08 update returns_next_due_date 2015-05-24 => 2016-05-24
2015-04-29 update statutory_documents 26/04/15 FULL LIST
2015-01-15 update website_status OK => FlippedRobots
2015-01-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-01-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-12-18 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-09-15 update website_status FlippedRobots => OK
2014-09-15 delete index_pages_linkeddomain couriersoftware.com
2014-09-15 delete source_ip 95.154.218.152
2014-09-15 insert alias Reflex Courier & Freight Solutions Ltd.
2014-09-15 insert source_ip 68.178.254.208
2014-09-15 update description
2014-09-15 update founded_year null => 1987
2014-09-15 update robots_txt_status www.reflexcouriers.com: 404 => 200
2014-08-13 update website_status OK => FlippedRobots
2014-06-07 delete address 45 FERNHILL ROAD FARNBOROUGH HAMPSHIRE ENGLAND GU14 9SA
2014-06-07 insert address 45 FERNHILL ROAD FARNBOROUGH HAMPSHIRE GU14 9SA
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-04-26 => 2014-04-26
2014-06-07 update returns_next_due_date 2014-05-24 => 2015-05-24
2014-05-13 update statutory_documents 26/04/14 FULL LIST
2014-01-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-01-07 update accounts_last_madeup_date null => 2013-04-30
2014-01-07 update accounts_next_due_date 2014-01-26 => 2015-01-31
2013-12-13 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-07-12 delete source_ip 109.169.17.137
2013-07-12 insert source_ip 95.154.218.152
2013-06-26 insert sic_code 53202 - Unlicensed carrier
2013-06-26 update returns_last_madeup_date null => 2013-04-26
2013-06-26 update returns_next_due_date 2013-05-24 => 2014-05-24
2013-05-03 update statutory_documents 26/04/13 FULL LIST
2013-01-25 update statutory_documents DIRECTOR APPOINTED ANDREW SIMPSON
2013-01-25 update statutory_documents DIRECTOR APPOINTED MATTHEW SIMPSON
2013-01-25 update statutory_documents DIRECTOR APPOINTED SUSAN SIMPSON
2013-01-25 update statutory_documents 10/01/13 STATEMENT OF CAPITAL GBP 44
2012-12-09 update website_status OK
2012-11-23 update website_status ServerDown
2012-04-26 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION