DPSS CONSULTANTS LLP

77 Avery Hill Road, London, SE9 2BJ, England
StatusACTIVE
Company No.OC317821
CategoryLimited Liability Partnership
Incorporated14 Feb 2006
Age18 years, 3 months, 5 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person member limited liability partnership

Date: 12 Mar 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Kevin Paul Jackson

Documents

View document PDF

Termination member limited liability partnership with name

Date: 21 Dec 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Dawn Carter

Documents

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 17 Dec 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 13 Sep 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsary

Date: 30 Mar 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Mar 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 May 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 01/05/09

Documents

View document PDF

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

View document PDF

Legacy

Date: 09 Feb 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 14/02/08

Documents

View document PDF

Legacy

Date: 26 Nov 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 14/02/07

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 14 Feb 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BBH PROPERTY 1 LIMITED

KPMG LLP,LONDON,E14 5GL

Number:08675992
Status:LIQUIDATION
Category:Private Limited Company

COLLECTIVE EVENTS LIMITED

CHASE HOUSE,AYLESBURY,HP21 8QY

Number:11505253
Status:ACTIVE
Category:Private Limited Company

ONEDIRECTSOLUTIONS LTD

5 NORTON ROAD,MANCHESTER,M28 1AP

Number:11864312
Status:ACTIVE
Category:Private Limited Company

QUEST POWER DOOR LIMITED

C/O B&C ASSOCIATES LIMITED CONCORDE HOUSE,MILL HILL,NW7 3SA

Number:10388603
Status:LIQUIDATION
Category:Private Limited Company

SCHOLES & STOREY LIMITED

CHURCHILL HOUSE,NEWCASTLE UPON TYNE,NE1 1DE

Number:10555716
Status:ACTIVE
Category:Private Limited Company

STC HOME IMPROVEMENTS LIMITED

244 MOUNT PLEASANT,KINGSWINFORD,DY6 9SW

Number:04522979
Status:ACTIVE
Category:Private Limited Company

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