REFACTOR SOFTWARE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/01/2516 January 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

19/03/2419 March 2024 Appointment of Mr Peter Stephen Vaines as a director on 2024-03-19

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-05 with updates

View Document

28/12/2328 December 2023 Amended total exemption full accounts made up to 2023-03-31

View Document

21/11/2321 November 2023 Change of details for Mrs Georgia Helen Vaines as a person with significant control on 2023-11-09

View Document

21/11/2321 November 2023 Secretary's details changed for Mr Timothy Dominic Ivon Vaines on 2023-11-09

View Document

21/11/2321 November 2023 Director's details changed for Mrs Georgia Helen Vaines on 2023-11-09

View Document

21/11/2321 November 2023 Director's details changed for Mr Timothy Dominic Ivon Vaines on 2023-11-09

View Document

21/11/2321 November 2023 Change of details for Mr Timothy Dominic Ivon Vaines as a person with significant control on 2023-11-09

View Document

21/11/2321 November 2023 Registered office address changed from Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE United Kingdom to The Summit Woodwater Park Pynes Hill Exeter Devon EX2 5WS on 2023-11-21

View Document

17/10/2317 October 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

16/01/2316 January 2023 Confirmation statement made on 2023-01-05 with updates

View Document

23/11/2223 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

06/01/226 January 2022 Confirmation statement made on 2022-01-05 with updates

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

03/04/203 April 2020 Annual accounts for year ending 03 Apr 2020

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/05/199 May 2019 COMPANY NAME CHANGED TIM VAINES LTD CERTIFICATE ISSUED ON 09/05/19

View Document

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

View Accounts

09/01/199 January 2019 REGISTERED OFFICE CHANGED ON 09/01/2019 FROM MANY WATERS BRIDFORD EXETER DEVON EX6 7JE

View Document

05/01/195 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES

View Document

27/10/1727 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

11/11/1611 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/06/1616 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 074824860002

View Document

07/06/167 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 074824860001

View Document

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

View Accounts

06/01/166 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

22/12/1522 December 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

15/01/1515 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

22/12/1422 December 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

06/01/146 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY DOMINIC IVON VAINES / 01/01/2014

View Document

06/01/146 January 2014 REGISTERED OFFICE CHANGED ON 06/01/2014 FROM THE LINHAY ALLER CHRISTOW EXETER DEVON EX6 7NP UNITED KINGDOM

View Document

06/01/146 January 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

06/01/146 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS GEORGIA HELEN VAINES / 01/01/2014

View Document

06/01/146 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY DOMINIC IVON VAINES / 01/01/2014

View Document

23/12/1323 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

07/01/137 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

11/12/1211 December 2012 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/12

View Document

09/10/129 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

02/10/122 October 2012 PREVEXT FROM 31/01/2012 TO 31/03/2012

View Document

31/05/1231 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY DOMINIC IVON VAINES / 31/05/2012

View Document

31/05/1231 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS GEORGIA HELEN VAINES / 31/05/2012

View Document

31/05/1231 May 2012 REGISTERED OFFICE CHANGED ON 31/05/2012 FROM NOKE COTTAGE 7 LINCOLN GROVE BLADON WOODSTOCK OXFORDSHIRE OX20 1SE UNITED KINGDOM

View Document

06/01/126 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS GEORGIA HELEN KINGDON / 23/07/2011

View Document

06/01/126 January 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

05/01/115 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company