BSS REFRESH LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

06/06/256 June 2025 Change of details for Dr David Michael Cattrall as a person with significant control on 2025-05-01

View Document

06/06/256 June 2025 Registered office address changed from Bencroft Dassels Braughing Ware Hertfordshire SG11 2RW to 105 Courtyard Studios Lakes Innovation Centre Braintree Essex CM7 3AN on 2025-06-06

View Document

06/06/256 June 2025 Director's details changed for Dr David Michael Cattrall on 2025-05-01

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-03-20 with updates

View Document

30/07/2430 July 2024 Micro company accounts made up to 2024-03-31

View Document

23/07/2423 July 2024 Change of details for Dr David Michael Cattrall as a person with significant control on 2024-07-23

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-20 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

03/08/233 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/03/2320 March 2023 Confirmation statement made on 2023-03-20 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/07/2126 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

19/07/2119 July 2021 Change of details for Dr David Michael Cattrall as a person with significant control on 2021-07-19

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/08/2011 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/11/1926 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

05/12/185 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

24/08/1724 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

01/04/171 April 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/12/1613 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

01/04/161 April 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/06/1529 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/03/1523 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID MICHAEL CATTRALL / 23/03/2015

View Document

23/03/1523 March 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

11/11/1411 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/03/1424 March 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

09/12/139 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

29/03/1329 March 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

21/05/1221 May 2012 REGISTERED OFFICE CHANGED ON 21/05/2012 FROM 57 LADYWELL PROSPECT SAWBRIDGEWORTH HERTS CM21 9PR UNITED KINGDOM

View Document

20/03/1220 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information