REFERENCE SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-04-28 with no updates

View Document

27/09/2427 September 2024 Micro company accounts made up to 2024-05-31

View Document

03/06/243 June 2024 Change of details for Mr James Nelson Southall as a person with significant control on 2024-05-24

View Document

03/06/243 June 2024 Registered office address changed from Ground Floor, Unit B Lostock Office Park Lynstock Way Lostock Bolton BL6 4SG England to Belmont Suite, Paragon Business Park Chorley New Road, Horwich Bolton BL6 6HG on 2024-06-03

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/04/2428 April 2024 Confirmation statement made on 2024-04-28 with no updates

View Document

26/04/2426 April 2024 Change of details for Mr James Nelson Southall as a person with significant control on 2024-04-26

View Document

19/12/2319 December 2023 Registered office address changed from Apollo House Hallam Way Whitehills Business Park Blackpool FY4 5FS England to Ground Floor, Unit B Lostock Office Park Lynstock Way Lostock Bolton BL6 4SG on 2023-12-19

View Document

19/12/2319 December 2023 Change of details for Mr James Nelson Southall as a person with significant control on 2023-12-19

View Document

21/09/2321 September 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

19/05/2319 May 2023 Confirmation statement made on 2023-05-04 with updates

View Document

04/05/234 May 2023 Cessation of Karla Maria Mancilla Rodriguez as a person with significant control on 2023-04-04

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

10/12/2110 December 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

03/09/203 September 2020 DIRECTOR APPOINTED MRS KARLA MARIA MANCILLA RODRIGUEZ

View Document

03/09/203 September 2020 01/09/20 STATEMENT OF CAPITAL GBP 10

View Document

03/09/203 September 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES NELSON SOUTHALL / 01/09/2020

View Document

03/09/203 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KARLA MARIA MANCILLA RODRIGUEZ

View Document

11/08/2011 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES

View Document

05/05/205 May 2020 SAIL ADDRESS CHANGED FROM: 81 AVANTE COURT THE BITTOMS KINGSTON UPON THAMES SURREY KT1 2AN ENGLAND

View Document

16/12/1916 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES NELSON SOUTHALL / 16/12/2019

View Document

16/12/1916 December 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES NELSON SOUTHALL / 16/12/2019

View Document

06/08/196 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES

View Document

10/08/1810 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

21/08/1721 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

19/08/1619 August 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

16/05/1616 May 2016 SAIL ADDRESS CREATED

View Document

16/05/1616 May 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

16/05/1616 May 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

17/07/1517 July 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

18/05/1518 May 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

26/05/1426 May 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

08/08/138 August 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

08/05/138 May 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

09/08/129 August 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

09/05/129 May 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

09/09/119 September 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

16/05/1116 May 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

10/09/1010 September 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES NELSON SOUTHALL / 04/05/2010

View Document

11/05/1011 May 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

07/07/097 July 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

18/06/0918 June 2009 REGISTERED OFFICE CHANGED ON 18/06/2009 FROM WESTPOINT 78 QUEENS ROAD CLIFTON BRISTOL BS8 1QU

View Document

13/05/0913 May 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 REGISTERED OFFICE CHANGED ON 13/05/2009 FROM TREASUREGUARD LIMITED, WESTPOINT 78 QUEENS ROAD, CLIFTON BRISTOL BS8 1QU

View Document

07/02/097 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

23/06/0823 June 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 SECRETARY RESIGNED

View Document

10/12/0710 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

05/12/075 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/073 July 2007 COMPANY NAME CHANGED J SOUTHALL CONSULTING LIMITED CERTIFICATE ISSUED ON 03/07/07

View Document

04/05/074 May 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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