REF-SOL LIMITED

Ref-Sol Ltd High Street Ref-Sol Ltd High Street, Brierley Hill, DY5 3JA, West Midlands
StatusACTIVE
Company No.06263066
CategoryPrivate Limited Company
Incorporated30 May 2007
Age16 years, 11 months
JurisdictionEngland Wales

SUMMARY

REF-SOL LIMITED is an active private limited company with number 06263066. It was incorporated 16 years, 11 months ago, on 30 May 2007. The company address is Ref-Sol Ltd High Street Ref-Sol Ltd High Street, Brierley Hill, DY5 3JA, West Midlands.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 02 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2023

Action Date: 30 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Jan 2023

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2022

Action Date: 30 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 Feb 2022

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2021

Action Date: 30 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-30

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-01

Officer name: Louise Lowe

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Jun 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Louise Lowe

Termination date: 2021-06-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2020

Action Date: 30 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 May 2020

Action Date: 07 May 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 062630660003

Charge creation date: 2020-05-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2019

Action Date: 30 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-30

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Jan 2019

Action Date: 01 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-12-01

Psc name: Nigel Carl Kuscher

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Jan 2019

Action Date: 01 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-12-01

Psc name: Louise Lowe

Documents

View document PDF

Notification of a person with significant control

Date: 22 Jan 2019

Action Date: 01 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Ref-Sol (Holdings) Limited

Notification date: 2018-12-01

Documents

View document PDF

Second filing capital allotment shares

Date: 03 Dec 2018

Action Date: 01 Jun 2017

Category: Capital

Type: RP04SH01

Date: 2017-06-01

Capital : 51 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 03 Dec 2018

Action Date: 01 Jun 2017

Category: Capital

Type: RP04SH01

Capital : 100 GBP

Date: 2017-06-01

Documents

View document PDF

Notification of a person with significant control

Date: 21 Nov 2018

Action Date: 30 May 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nigel Carl Kuscher

Notification date: 2016-05-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 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: 06 Jun 2018

Action Date: 30 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-30

Documents

View document PDF

Capital allotment shares

Date: 25 Oct 2017

Action Date: 31 May 2016

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2016-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 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: 02 Jun 2017

Action Date: 30 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 May 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2017

Action Date: 20 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-20

Officer name: Mr Nicholas Stuart Mccracken

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-01

Officer name: Mr Nigel Carl Kuscher

Documents

View document PDF

Capital allotment shares

Date: 28 Oct 2016

Action Date: 01 Jun 2016

Category: Capital

Type: SH01

Date: 2016-06-01

Capital : 2 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2016

Action Date: 30 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 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: 16 Jun 2015

Action Date: 30 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-30

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2015

Action Date: 19 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Louise Lowe

Change date: 2014-06-19

Documents

View document PDF

Change person secretary company with change date

Date: 30 Sep 2014

Action Date: 19 Jun 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Louise Lowe

Change date: 2014-06-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 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: 09 Jun 2014

Action Date: 30 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 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: 12 Jun 2013

Action Date: 30 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-30

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Jun 2013

Action Date: 12 Jun 2013

Category: Address

Type: AD01

Old address: Unit 2 Cressett Lane Brierley Hill West Midlands DY5 3XS

Change date: 2013-06-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 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: 07 Jun 2012

Action Date: 30 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-30

Documents

View document PDF

Legacy

Date: 18 May 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Oct 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: 20 Jun 2011

Action Date: 30 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-30

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2011

Action Date: 01 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-04-01

Officer name: Mr Nigel Kuscher

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 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: 24 Jun 2010

Action Date: 30 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-30

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2010

Action Date: 30 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nigel Kuscher

Change date: 2010-05-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 20 Jun 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 12 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 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 30/05/08; full list of members

Documents

View document PDF

Legacy

Date: 31 Mar 2008

Category: Address

Type: 287

Description: Registered office changed on 31/03/2008 from unit 2, cressett lane brierley hill west midlands DY8 5YP

Documents

View document PDF

Legacy

Date: 23 Oct 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Incorporation company

Date: 30 May 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

PATTERAN PRODUCTIONS LIMITED

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:07820524
Status:ACTIVE
Category:Private Limited Company

PHILIPPA MORGAN LIMITED

19 JUDITH WAY,RUGBY,CV22 7FY

Number:08043526
Status:ACTIVE
Category:Private Limited Company

PROFESSIONAL RACING CONNECTIONS LTD.

BANK HOUSE,SOUTHWICK,BN42 4FN

Number:03716004
Status:ACTIVE
Category:Private Limited Company

SHABANA UNIVERSAL FOODS LTD

120 GLADSTONE STREET,DARLINGTON,DL3 6JZ

Number:11071503
Status:ACTIVE
Category:Private Limited Company

SOUTH YORKSHIRE SENIOR CARE SERVICES LIMITED

9 LADYROYD SILKSTONE COMMON,SHEFFIELD,S75 4SF

Number:05829481
Status:ACTIVE
Category:Private Limited Company

SOUTHMOOR GOLF CLUB

THE MIDDLES,STANLEY,DH9 6AG

Number:09349299
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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