PRIVATE OFFICE SOLUTIONS LIMITED

47 Butt Road, Colchester, CO3 3BZ, Essex, United Kingdom
StatusACTIVE
Company No.07814366
CategoryPrivate Limited Company
Incorporated18 Oct 2011
Age12 years, 7 months, 14 days
JurisdictionEngland Wales

SUMMARY

PRIVATE OFFICE SOLUTIONS LIMITED is an active private limited company with number 07814366. It was incorporated 12 years, 7 months, 14 days ago, on 18 October 2011. The company address is 47 Butt Road, Colchester, CO3 3BZ, Essex, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2023

Action Date: 01 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2022

Action Date: 01 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-01

Documents

View document PDF

Change account reference date company previous extended

Date: 27 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA01

Made up date: 2021-12-31

New date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2021

Action Date: 01 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2021

Action Date: 15 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marcus John Gabriel Elliot-Square

Appointment date: 2021-04-15

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2020

Action Date: 01 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2019

Action Date: 01 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-10-01

Officer name: Mwlaw Services Limited

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2019

Action Date: 14 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-14

Officer name: Elizabeth Caroline Elliot-Square

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2019

Action Date: 17 May 2019

Category: Address

Type: AD01

Old address: 47 Butt Road Colchester Essex CO3 3BZ United Kingdom

New address: 47 Butt Road Colchester Essex CO3 3BZ

Change date: 2019-05-17

Documents

View document PDF

Change to a person with significant control

Date: 16 Nov 2018

Action Date: 16 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-16

Psc name: Richard John Edward Elliot-Square

Documents

View document PDF

Change to a person with significant control

Date: 16 Nov 2018

Action Date: 16 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-16

Psc name: Elizabeth Caroline Elliot-Square

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2018

Action Date: 16 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard John Edward Elliot-Square

Change date: 2018-11-16

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2018

Action Date: 16 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Elizabeth Caroline Elliot-Square

Change date: 2018-11-16

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2018

Action Date: 18 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jun 2018

Action Date: 28 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-28

New address: 47 Butt Road Colchester Essex CO3 3BZ

Old address: Second Floor 11 Pilgrim Street London EC4V 6RN

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2017

Action Date: 18 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2016

Action Date: 18 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Resolution

Date: 16 Feb 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 05 Feb 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed thurlestone associates LIMITED\certificate issued on 05/02/16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2015

Action Date: 18 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2014

Action Date: 18 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2013

Action Date: 18 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2012

Action Date: 18 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-18

Documents

View document PDF

Appoint person director company with name

Date: 29 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Elizabeth Caroline Elliot-Square

Documents

View document PDF

Change account reference date company current extended

Date: 21 Oct 2011

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2012-10-31

New date: 2012-12-31

Documents

View document PDF

Incorporation company

Date: 18 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALPHA EVENTS LTD

HANOVER HOUSE,LONDON,W1S 1HP

Number:11485482
Status:ACTIVE
Category:Private Limited Company

ANTONIO MR LIMITED

116 SWABY ROAD,LONDON,SW18 3QZ

Number:09712718
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

APR ENERGY HOLDINGS LIMITED

5TH FLOOR,LONDON,EC4A 3AE

Number:07105073
Status:ACTIVE
Category:Private Limited Company

BENNY CARWASH LTD

5 MARJORAM PLACE,MILTON KEYNES,MK14 7AQ

Number:11884880
Status:ACTIVE
Category:Private Limited Company

BRAVE HUMAN DESIGN LIMITED

11 TYTHBARN LEYS,RUGBY,CV23 0GY

Number:11887031
Status:ACTIVE
Category:Private Limited Company

NORTH LONSDALE AGRICULTURAL SOCIETY

1 SANDSCALE COTTAGES,BARROW-IN-FURNESS,LA14 4QJ

Number:03780524
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source