DPSS CONSULTANTS LLP
Status | ACTIVE |
Company No. | OC317821 |
Category | Limited Liability Partnership |
Incorporated | 14 Feb 2006 |
Age | 18 years, 3 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
DPSS CONSULTANTS LLP is an active limited liability partnership with number OC317821. It was incorporated 18 years, 3 months, 5 days ago, on 14 February 2006. The company address is 77 Avery Hill Road, London, SE9 2BJ, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 19 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Change person member limited liability partnership with name change date
Date: 07 Aug 2023
Action Date: 03 Aug 2023
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mrs Ann Ashenden
Change date: 2023-08-03
Documents
Confirmation statement with no updates
Date: 28 Jun 2023
Action Date: 28 Jun 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-06-28
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2023
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 30 Jun 2022
Action Date: 28 Jun 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-06-28
Documents
Accounts with accounts type total exemption full
Date: 10 Feb 2022
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 29 Jun 2021
Action Date: 28 Jun 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-06-28
Documents
Change person member limited liability partnership with name change date
Date: 29 Jun 2021
Action Date: 18 Jun 2021
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2021-06-18
Officer name: Mrs Ann Ashenden
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 03 Jul 2020
Action Date: 28 Jun 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-06-28
Documents
Accounts with accounts type total exemption full
Date: 20 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Change person member limited liability partnership with name change date
Date: 05 Jul 2019
Action Date: 05 Jul 2019
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2019-07-05
Officer name: Mrs Ann Ashenden
Documents
Change person member limited liability partnership with name change date
Date: 05 Jul 2019
Action Date: 05 Jul 2019
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mrs Ann Ashenden
Change date: 2019-07-05
Documents
Confirmation statement with no updates
Date: 05 Jul 2019
Action Date: 28 Jun 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-06-28
Documents
Accounts with accounts type total exemption full
Date: 26 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 29 Jun 2018
Action Date: 28 Jun 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-06-28
Documents
Accounts with accounts type total exemption full
Date: 01 Dec 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Appoint person member limited liability partnership with appointment date
Date: 23 Nov 2017
Action Date: 23 Nov 2017
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2017-11-23
Officer name: Mrs Ann Ashenden
Documents
Notification of a person with significant control limited liability partnership
Date: 26 Jul 2017
Action Date: 01 Jan 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Psc name: Raymond Carter
Notification date: 2017-01-01
Documents
Termination member limited liability partnership with name termination date
Date: 09 Jul 2017
Action Date: 01 Jul 2017
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Kevin Paul Jackson
Termination date: 2017-07-01
Documents
Confirmation statement with no updates
Date: 30 Jun 2017
Action Date: 28 Jun 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-06-28
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return limited liability partnership with made up date
Date: 29 Jun 2016
Action Date: 28 Jun 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-06-28
Documents
Change registered office address limited liability partnership with date old address new address
Date: 29 Jun 2016
Action Date: 29 Jun 2016
Category: Address
Type: LLAD01
New address: 77 Avery Hill Road London SE9 2BJ
Change date: 2016-06-29
Old address: 77 Avery Hill Road Avery Hill Road London SE9 2BJ England
Documents
Change registered office address limited liability partnership with date old address new address
Date: 15 Apr 2016
Action Date: 15 Apr 2016
Category: Address
Type: LLAD01
New address: 77 Avery Hill Road Avery Hill Road London SE9 2BJ
Old address: Suite 4, 3rd Floor Roxby House 20-22 Station Road Sidcup Kent DA15 7EJ
Change date: 2016-04-15
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return limited liability partnership with made up date
Date: 22 Jul 2015
Action Date: 28 Jun 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-06-28
Documents
Change registered office address limited liability partnership with date old address new address
Date: 01 May 2015
Action Date: 01 May 2015
Category: Address
Type: LLAD01
Change date: 2015-05-01
Old address: Beech House 20 Rowley Avenue Sidcup Kent DA15 9LB
New address: Suite 4, 3Rd Floor Roxby House 20-22 Station Road Sidcup Kent DA15 7EJ
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return limited liability partnership with made up date
Date: 30 Jun 2014
Action Date: 28 Jun 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-06-28
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Change account reference date limited liability partnership previous shortened
Date: 12 Jul 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: LLAA01
Made up date: 2013-04-30
New date: 2013-02-28
Documents
Change account reference date limited liability partnership previous extended
Date: 10 Jul 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: LLAA01
Made up date: 2013-02-28
New date: 2013-04-30
Documents
Change person member limited liability partnership with name change date
Date: 01 Jul 2013
Action Date: 01 Jun 2013
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Kevin Paul Jackson
Change date: 2013-06-01
Documents
Change person member limited liability partnership with name change date
Date: 01 Jul 2013
Action Date: 01 Jun 2013
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2013-06-01
Officer name: Mr Raymond John Carter
Documents
Annual return limited liability partnership with made up date
Date: 28 Jun 2013
Action Date: 28 Jun 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-06-28
Documents
Change registered office address limited liability partnership with date old address
Date: 28 Jun 2013
Action Date: 28 Jun 2013
Category: Address
Type: LLAD01
Old address: 20 Priestlands Park Road Sidcup Kent DA15 7HR
Change date: 2013-06-28
Documents
Change person member limited liability partnership with name change date
Date: 25 Mar 2013
Action Date: 25 Mar 2013
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Raymond John Carter
Change date: 2013-03-25
Documents
Change person member limited liability partnership with name change date
Date: 25 Mar 2013
Action Date: 25 Mar 2013
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2013-03-25
Officer name: Mr Raymond John Carter
Documents
Change person member limited liability partnership with name change date
Date: 25 Mar 2013
Action Date: 25 Mar 2013
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2013-03-25
Officer name: Mr Kevin Paul Jackson
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return limited liability partnership with made up date
Date: 04 Jul 2012
Action Date: 28 Jun 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-06-28
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2012
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Appoint person member limited liability partnership
Date: 12 Mar 2012
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Kevin Paul Jackson
Documents
Termination member limited liability partnership with name
Date: 21 Dec 2011
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Dawn Carter
Documents
Annual return limited liability partnership with made up date
Date: 20 Dec 2011
Action Date: 01 May 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-05-01
Documents
Gazette filings brought up to date
Date: 17 Dec 2011
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 05 May 2011
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return limited liability partnership with made up date
Date: 10 May 2010
Action Date: 01 May 2010
Category: Annual-return
Type: LLAR01
Made up date: 2010-05-01
Documents
Gazette filings brought up to date
Date: 27 Mar 2010
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2010
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 11 May 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 01/05/09
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2008
Action Date: 28 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-28
Documents
Legacy
Date: 09 Feb 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 14/02/08
Documents
Legacy
Date: 26 Nov 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 14/02/07
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Some Companies
KPMG LLP,LONDON,E14 5GL
Number: | 08675992 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
CHASE HOUSE,AYLESBURY,HP21 8QY
Number: | 11505253 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 NORTON ROAD,MANCHESTER,M28 1AP
Number: | 11864312 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O B&C ASSOCIATES LIMITED CONCORDE HOUSE,MILL HILL,NW7 3SA
Number: | 10388603 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
CHURCHILL HOUSE,NEWCASTLE UPON TYNE,NE1 1DE
Number: | 10555716 |
Status: | ACTIVE |
Category: | Private Limited Company |
244 MOUNT PLEASANT,KINGSWINFORD,DY6 9SW
Number: | 04522979 |
Status: | ACTIVE |
Category: | Private Limited Company |