REFINISH SOLUTIONS LTD

Company Documents

DateDescription
29/03/2429 March 2024 Compulsory strike-off action has been suspended

View Document

29/03/2429 March 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

13/01/2313 January 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/12/2220 December 2022 Confirmation statement made on 2022-12-20 with no updates

View Document

20/12/2220 December 2022 Registered office address changed from 2 Northumberland Road Kettering NN15 6LW to Refinish Solutions @ Quality Vehicle Refurb Ferro Fields Brixworth Northampton NN6 9UA on 2022-12-20

View Document

27/10/2227 October 2022 Termination of appointment of Adele Farmer as a secretary on 2022-10-25

View Document

21/02/2221 February 2022 Micro company accounts made up to 2021-12-31

View Document

07/01/227 January 2022 Confirmation statement made on 2021-12-20 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

12/05/2112 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 20/12/20, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/01/2014 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/04/1912 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

18/09/1818 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/09/1726 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

16/09/1616 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

07/01/167 January 2016 Annual return made up to 20 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

23/01/1523 January 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

20/10/1420 October 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/13

View Document

25/02/1425 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTAIN STEPHEN GOLLINGS / 21/12/2013

View Document

25/02/1425 February 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/12/1220 December 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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