REF-SOL LIMITED
Status | ACTIVE |
Company No. | 06263066 |
Category | Private Limited Company |
Incorporated | 30 May 2007 |
Age | 16 years, 11 months |
Jurisdiction | England 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
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
Accounts with accounts type unaudited abridged
Date: 25 Jan 2023
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
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
Accounts with accounts type unaudited abridged
Date: 09 Feb 2022
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
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
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
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
Accounts with accounts type unaudited abridged
Date: 03 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
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
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
Accounts with accounts type unaudited abridged
Date: 02 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 25 Oct 2017
Action Date: 31 May 2016
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2016-05-31
Documents
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
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
Mortgage satisfy charge full
Date: 25 May 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
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
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
Capital allotment shares
Date: 28 Oct 2016
Action Date: 01 Jun 2016
Category: Capital
Type: SH01
Date: 2016-06-01
Capital : 2 GBP
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 18 May 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
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
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
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
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
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
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
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
Legacy
Date: 20 Jun 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 12 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/05/09; full list of members
Documents
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
Legacy
Date: 23 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/05/08; full list of members
Documents
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
Legacy
Date: 23 Oct 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Some Companies
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 07820524 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
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 |
THE MIDDLES,STANLEY,DH9 6AG
Number: | 09349299 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |