REFRESH DEBT SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/03/2511 March 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

22/08/2422 August 2024 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

04/04/244 April 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

11/08/2311 August 2023 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

17/05/2317 May 2023 Compulsory strike-off action has been discontinued

View Document

17/05/2317 May 2023 Compulsory strike-off action has been discontinued

View Document

16/05/2316 May 2023 First Gazette notice for compulsory strike-off

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

17/12/2117 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

13/03/2013 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

17/10/1817 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

10/02/1810 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

10/10/1710 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE NI0555820001

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

15/03/1715 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

11/04/1611 April 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

27/02/1527 February 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

27/02/1527 February 2015 DIRECTOR APPOINTED MR CONOR MCGIVERN

View Document

26/02/1526 February 2015 26/02/15 STATEMENT OF CAPITAL GBP 4

View Document

28/01/1528 January 2015 APPOINTMENT TERMINATED, SECRETARY TERESA MCCARTAN

View Document

28/01/1528 January 2015 SECRETARY APPOINTED MRS JENNIFER MCGREEVY

View Document

28/01/1528 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER MCGIVERN / 11/06/2010

View Document

28/01/1528 January 2015 APPOINTMENT TERMINATED, DIRECTOR TERESA MCCARTAN

View Document

22/01/1522 January 2015 COMPANY NAME CHANGED SECURED LOAN SOLUTION LIMITED CERTIFICATE ISSUED ON 22/01/15

View Document

08/10/148 October 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

04/10/144 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS TERESA MCCARTAN / 04/10/2014

View Document

04/10/144 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS TERESA MCCARTAN / 04/10/2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

29/07/1329 July 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

23/07/1323 July 2013 DISS40 (DISS40(SOAD))

View Document

22/07/1322 July 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/06/1328 June 2013 FIRST GAZETTE

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

18/06/1218 June 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

15/05/1215 May 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

06/09/116 September 2011 REGISTERED OFFICE CHANGED ON 06/09/2011 FROM, C/O JENNIFER MCGIVERN, MILLTOWN HOUSE MILLTOWN INDUSTRIAL ESTATE, GREENAN ROAD, WARRENPOINT, NEWRY, COUNTY DOWN, BT34 3FN, NORTHERN IRELAND

View Document

01/09/111 September 2011 REGISTERED OFFICE CHANGED ON 01/09/2011 FROM, 14 RATHGANNON, WARRENPOINT, NEWRY, BT34 3TU

View Document

01/09/111 September 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

29/01/1129 January 2011 DISS40 (DISS40(SOAD))

View Document

28/01/1128 January 2011 FIRST GAZETTE

View Document

24/01/1124 January 2011 SAIL ADDRESS CREATED

View Document

24/01/1124 January 2011 Annual return made up to 14 June 2009 with full list of shareholders

View Document

24/01/1124 January 2011 Annual return made up to 14 June 2010 with full list of shareholders

View Document

24/01/1124 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / TERESA MCCARTAN / 14/06/2010

View Document

24/01/1124 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER MCGIVERN / 14/06/2010

View Document

03/08/103 August 2010 DISS40 (DISS40(SOAD))

View Document

02/08/102 August 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

18/06/1018 June 2010 FIRST GAZETTE

View Document

28/10/0828 October 2008 14/06/08 ANNUAL RETURN SHUTTLE

View Document

12/09/0812 September 2008 30/06/07 ANNUAL ACCTS

View Document

16/08/0716 August 2007 14/06/07 ANNUAL RETURN SHUTTLE

View Document

20/04/0720 April 2007 30/06/06 ANNUAL ACCTS

View Document

18/08/0618 August 2006 14/06/06 ANNUAL RETURN SHUTTLE

View Document

08/07/058 July 2005 CHANGE OF DIRS/SEC

View Document

08/07/058 July 2005 CHANGE OF DIRS/SEC

View Document

08/07/058 July 2005 CHANGE IN SIT REG ADD

View Document

08/07/058 July 2005 SPECIAL/EXTRA RESOLUTION

View Document

14/06/0514 June 2005 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