REFRESH DEBT SERVICES LTD

Milltown House Milltown House, Warrenpoint, BT34 3FN, County Down
StatusACTIVE
Company No.NI055582
CategoryPrivate Limited Company
Incorporated14 Jun 2005
Age18 years, 11 months, 2 days
JurisdictionNorthern Ireland

SUMMARY

REFRESH DEBT SERVICES LTD is an active private limited company with number NI055582. It was incorporated 18 years, 11 months, 2 days ago, on 14 June 2005. The company address is Milltown House Milltown House, Warrenpoint, BT34 3FN, County Down.



Company Fillings

Confirmation statement with no updates

Date: 04 Apr 2024

Action Date: 26 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Aug 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 17 May 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 16 May 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2023

Action Date: 26 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Nov 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2022

Action Date: 26 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2021

Action Date: 26 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2020

Action Date: 26 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2019

Action Date: 26 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Oct 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2018

Action Date: 26 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Feb 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Oct 2017

Action Date: 05 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-10-05

Charge number: NI0555820001

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2017

Action Date: 26 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2016

Action Date: 26 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2015

Action Date: 26 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-26

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2015

Action Date: 26 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-26

Officer name: Mr Conor Mcgivern

Documents

View document PDF

Capital allotment shares

Date: 26 Feb 2015

Action Date: 26 Feb 2015

Category: Capital

Type: SH01

Capital : 4 GBP

Date: 2015-02-26

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2015

Action Date: 11 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jennifer Mcgivern

Change date: 2010-06-11

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Teresa Mccartan

Termination date: 2015-01-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Jan 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Teresa Mccartan

Termination date: 2015-01-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Jan 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-01-01

Officer name: Mrs Jennifer Mcgreevy

Documents

View document PDF

Certificate change of name company

Date: 22 Jan 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed secured loan solution LIMITED\certificate issued on 22/01/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2014

Action Date: 14 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-14

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2014

Action Date: 04 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Teresa Mccartan

Change date: 2014-10-04

Documents

View document PDF

Change person secretary company with change date

Date: 04 Oct 2014

Action Date: 04 Oct 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-10-04

Officer name: Mrs Teresa Mccartan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2013

Action Date: 14 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-14

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Jul 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Gazette notice compulsary

Date: 28 Jun 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2012

Action Date: 14 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 May 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Sep 2011

Action Date: 06 Sep 2011

Category: Address

Type: AD01

Old address: , C/O Jennifer Mcgivern, Milltown House Milltown Industrial Estate, Greenan Road, Warrenpoint, Newry, County Down, BT34 3FN, Northern Ireland

Change date: 2011-09-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2011

Action Date: 14 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-14

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Sep 2011

Action Date: 01 Sep 2011

Category: Address

Type: AD01

Old address: , 14 Rathgannon, Warrenpoint, Newry, BT34 3TU

Change date: 2011-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Jan 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 28 Jan 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2011

Action Date: 14 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-14

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2011

Action Date: 14 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-14

Officer name: Teresa Mccartan

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2011

Action Date: 14 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jennifer Mcgivern

Change date: 2010-06-14

Documents

View document PDF

Change sail address company

Date: 24 Jan 2011

Category: Address

Type: AD02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2011

Action Date: 14 Jun 2009

Category: Annual-return

Type: AR01

Made up date: 2009-06-14

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Aug 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Aug 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Gazette notice compulsary

Date: 18 Jun 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 28 Oct 2008

Category: Annual-return

Type: 371S(NI)

Description: 14/06/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 12 Sep 2008

Category: Accounts

Type: AC(NI)

Description: 30/06/07 annual accts

Documents

View document PDF

Legacy

Date: 16 Aug 2007

Category: Annual-return

Type: 371S(NI)

Description: 14/06/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 20 Apr 2007

Category: Accounts

Type: AC(NI)

Description: 30/06/06 annual accts

Documents

View document PDF

Legacy

Date: 18 Aug 2006

Category: Annual-return

Type: 371S(NI)

Description: 14/06/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 08 Jul 2005

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Resolution

Date: 08 Jul 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Jul 2005

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 08 Jul 2005

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Incorporation company

Date: 14 Jun 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

24 LANGTHORNE STREET LIMITED

GREENHAVEN WORKS C/O TOBIN JONES,GAWCOTT,MK18 5JB

Number:08370256
Status:ACTIVE
Category:Private Limited Company

ADY JONES TAE KWON DO ACADEMY (WREXHAM) LLP

UNIT 4A, ABBEY ROAD NORTH,WREXHAM,LL13 9RX

Number:OC415003
Status:ACTIVE
Category:Limited Liability Partnership

APPS TO LIFE LIMITED

58 HIGH STREET,HEMEL HEMPSTEAD,HP3 0HJ

Number:08669939
Status:ACTIVE
Category:Private Limited Company

BARBARA ANNE TIES LIMITED

GREGORY MILLS,SUDBURY,CO10 1BB

Number:04443718
Status:ACTIVE
Category:Private Limited Company

BRADBURNS LANE COMPANY LIMITED

RMG HOUSE,HODDESDON,EN11 0DR

Number:02241242
Status:ACTIVE
Category:Private Limited Company

LFR (SEAHOUSES) LIMITED

22 MAIN STREET,NORTHUMBERLAND,NE68 7RQ

Number:02336780
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