REFERENCE SOLUTIONS LTD

Belmont Suite, Paragon Business Park Belmont Suite, Paragon Business Park, Bolton, BL6 6HG, England
StatusACTIVE
Company No.06237165
CategoryPrivate Limited Company
Incorporated04 May 2007
Age17 years, 1 month, 11 days
JurisdictionEngland Wales

SUMMARY

REFERENCE SOLUTIONS LTD is an active private limited company with number 06237165. It was incorporated 17 years, 1 month, 11 days ago, on 04 May 2007. The company address is Belmont Suite, Paragon Business Park Belmont Suite, Paragon Business Park, Bolton, BL6 6HG, England.



Company Fillings

Change to a person with significant control

Date: 03 Jun 2024

Action Date: 24 May 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr James Nelson Southall

Change date: 2024-05-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jun 2024

Action Date: 03 Jun 2024

Category: Address

Type: AD01

Old address: Ground Floor, Unit B Lostock Office Park Lynstock Way Lostock Bolton BL6 4SG England

New address: Belmont Suite, Paragon Business Park Chorley New Road, Horwich Bolton BL6 6HG

Change date: 2024-06-03

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2024

Action Date: 28 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-28

Documents

View document PDF

Change to a person with significant control

Date: 26 Apr 2024

Action Date: 26 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr James Nelson Southall

Change date: 2024-04-26

Documents

View document PDF

Change to a person with significant control

Date: 19 Dec 2023

Action Date: 19 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-12-19

Psc name: Mr James Nelson Southall

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2023

Action Date: 19 Dec 2023

Category: Address

Type: AD01

Change date: 2023-12-19

Old address: Apollo House Hallam Way Whitehills Business Park Blackpool FY4 5FS England

New address: Ground Floor, Unit B Lostock Office Park Lynstock Way Lostock Bolton BL6 4SG

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Sep 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2023

Action Date: 04 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-04

Documents

View document PDF

Cessation of a person with significant control

Date: 04 May 2023

Action Date: 04 Apr 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-04-04

Psc name: Karla Maria Mancilla Rodriguez

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jun 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2022

Action Date: 04 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Dec 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2021

Action Date: 04 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Sep 2020

Action Date: 21 Sep 2020

Category: Address

Type: AD01

Old address: 4 Calder Court Shorebury Point Amy Johnson Way Blackpool Lancashire FY4 2RH

New address: Apollo House Hallam Way Whitehills Business Park Blackpool FY4 5FS

Change date: 2020-09-21

Documents

View document PDF

Capital allotment shares

Date: 03 Sep 2020

Action Date: 01 Sep 2020

Category: Capital

Type: SH01

Capital : 10 GBP

Date: 2020-09-01

Documents

View document PDF

Notification of a person with significant control

Date: 03 Sep 2020

Action Date: 01 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-09-01

Psc name: Karla Maria Mancilla Rodriguez

Documents

View document PDF

Change to a person with significant control

Date: 03 Sep 2020

Action Date: 01 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-09-01

Psc name: Mr James Nelson Southall

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-01

Officer name: Mrs Karla Maria Mancilla Rodriguez

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Aug 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2020

Action Date: 04 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-04

Documents

View document PDF

Change sail address company with old address new address

Date: 05 May 2020

Category: Address

Type: AD02

Old address: 81 Avante Court the Bittoms Kingston upon Thames Surrey KT1 2AN England

New address: 117 Wolsey Drive Kingston-upon-Thames KT2 5DR

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2019

Action Date: 16 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-16

Officer name: Mr James Nelson Southall

Documents

View document PDF

Change to a person with significant control

Date: 16 Dec 2019

Action Date: 16 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-12-16

Psc name: Mr James Nelson Southall

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Aug 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2019

Action Date: 04 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Aug 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2018

Action Date: 04 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Aug 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2017

Action Date: 04 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2016

Action Date: 04 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-04

Documents

View document PDF

Move registers to sail company with new address

Date: 16 May 2016

Category: Address

Type: AD03

New address: 81 Avante Court the Bittoms Kingston upon Thames Surrey KT1 2AN

Documents

View document PDF

Change sail address company with new address

Date: 16 May 2016

Category: Address

Type: AD02

New address: 81 Avante Court the Bittoms Kingston upon Thames Surrey KT1 2AN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2015

Action Date: 04 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2014

Action Date: 04 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Aug 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2013

Action Date: 04 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Aug 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2012

Action Date: 04 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2011

Action Date: 04 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2010

Action Date: 04 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-04

Documents

View document PDF

Change person director company with change date

Date: 11 May 2010

Action Date: 04 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Nelson Southall

Change date: 2010-05-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2009

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 18 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 18/06/2009 from westpoint 78 queens road clifton bristol BS8 1QU

Documents

View document PDF

Legacy

Date: 13 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/05/09; full list of members

Documents

View document PDF

Legacy

Date: 13 May 2009

Category: Address

Type: 287

Description: Registered office changed on 13/05/2009 from treasureguard LIMITED, westpoint 78 queens road, clifton bristol BS8 1QU

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Feb 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 23 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/05/08; full list of members

Documents

View document PDF

Legacy

Date: 28 Dec 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Dec 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 05 Dec 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Certificate change of name company

Date: 03 Jul 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed j southall consulting LIMITED\certificate issued on 03/07/07

Documents

View document PDF

Incorporation company

Date: 04 May 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APEX CORE LIMITED

16 WEST ROAD,SAFFRON WALDEN,CB11 3DS

Number:06963019
Status:ACTIVE
Category:Private Limited Company

ESKANDAR BATH AND BODY LIMITED

NEW BRIDGE STREET HOUSE,LONDON,EC4V 6BJ

Number:04422685
Status:ACTIVE
Category:Private Limited Company

IRETI ENTERPRISE LTD

140 LADYWELL ROAD,LONDON,SE13 7HU

Number:11502580
Status:ACTIVE
Category:Private Limited Company

KEYFORMING LTD

20 AFON MEAD,NEWPORT,NP10 9JL

Number:11673933
Status:ACTIVE
Category:Private Limited Company

M B STOUT LIMITED

3 EAST ROAD,ORKNEY,KW15 1HZ

Number:SC293883
Status:ACTIVE
Category:Private Limited Company

SPM-DEE LTD

25 SEFTON AVENUE,NEWCASTLE UPON TYNE,NE6 5QR

Number:08469176
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source