INFORMED SOLUTIONS (NORTH) LLP
Status | ACTIVE |
Company No. | OC342715 |
Category | Limited Liability Partnership |
Incorporated | 19 Jan 2009 |
Age | 15 years, 3 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
INFORMED SOLUTIONS (NORTH) LLP is an active limited liability partnership with number OC342715. It was incorporated 15 years, 3 months, 13 days ago, on 19 January 2009. The company address is Dundonald Dundonald, Brampton, CA8 2LN, Cumbria, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 19 Jan 2024
Action Date: 19 Jan 2024
Category: Confirmation-statement
Type: LLCS01
Made up date: 2024-01-19
Documents
Accounts with accounts type micro entity
Date: 09 Aug 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 28 Jan 2023
Action Date: 19 Jan 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-01-19
Documents
Change account reference date limited liability partnership current extended
Date: 25 Oct 2022
Action Date: 31 Mar 2023
Category: Accounts
Type: LLAA01
New date: 2023-03-31
Made up date: 2023-01-31
Documents
Accounts with accounts type micro entity
Date: 10 Jun 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 24 Jan 2022
Action Date: 19 Jan 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-01-19
Documents
Accounts with accounts type micro entity
Date: 25 Mar 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 22 Jan 2021
Action Date: 19 Jan 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-01-19
Documents
Accounts with accounts type micro entity
Date: 29 Apr 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 21 Jan 2020
Action Date: 19 Jan 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-01-19
Documents
Accounts with accounts type micro entity
Date: 10 Apr 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 20 Jan 2019
Action Date: 19 Jan 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-01-19
Documents
Accounts with accounts type micro entity
Date: 15 May 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 19 Jan 2018
Action Date: 19 Jan 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-01-19
Documents
Certificate change of name company
Date: 21 Jun 2017
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed informed solutions (oxon) LLP\certificate issued on 21/06/17
Documents
Accounts with accounts type dormant
Date: 27 Apr 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 22 Jan 2017
Action Date: 19 Jan 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-01-19
Documents
Accounts with accounts type dormant
Date: 17 Sep 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Change registered office address limited liability partnership with date old address new address
Date: 18 May 2016
Action Date: 18 May 2016
Category: Address
Type: LLAD01
New address: Dundonald Low Row Brampton Cumbria CA8 2LN
Old address: 16 Spruce Drive Bicester Oxfordshire OX26 3YN
Change date: 2016-05-18
Documents
Annual return limited liability partnership with made up date
Date: 01 Feb 2016
Action Date: 19 Jan 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-01-19
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return limited liability partnership with made up date
Date: 26 Jan 2015
Action Date: 19 Jan 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-01-19
Documents
Accounts with accounts type total exemption full
Date: 21 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return limited liability partnership with made up date
Date: 21 Jan 2014
Action Date: 19 Jan 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-01-19
Documents
Change person member limited liability partnership with name change date
Date: 21 Jan 2014
Action Date: 21 Jan 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2014-01-21
Officer name: Councillor James Ferris Porter
Documents
Change person member limited liability partnership with name change date
Date: 21 Jan 2014
Action Date: 21 Jan 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mrs Lesley Porter
Change date: 2014-01-21
Documents
Accounts with accounts type dormant
Date: 23 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Change registered office address limited liability partnership with date old address
Date: 02 Sep 2013
Action Date: 02 Sep 2013
Category: Address
Type: LLAD01
Change date: 2013-09-02
Old address: 2 Bassett Avenue Bicester Oxfordshire OX26 4TZ
Documents
Annual return limited liability partnership with made up date
Date: 04 Feb 2013
Action Date: 19 Jan 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-01-19
Documents
Accounts with accounts type dormant
Date: 12 Nov 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return limited liability partnership with made up date
Date: 05 Mar 2012
Action Date: 19 Jan 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-01-19
Documents
Annual return limited liability partnership with made up date
Date: 15 Feb 2012
Action Date: 19 Jan 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-01-19
Documents
Change person member limited liability partnership with name change date
Date: 15 Feb 2012
Action Date: 15 Feb 2012
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Lesley Porter
Change date: 2012-02-15
Documents
Accounts with accounts type dormant
Date: 17 Feb 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Accounts with accounts type dormant
Date: 13 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Certificate change of name company
Date: 05 Aug 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed best office practice LLP\certificate issued on 05/08/10
Documents
Annual return limited liability partnership with made up date
Date: 28 Jan 2010
Action Date: 19 Jan 2010
Category: Annual-return
Type: LLAR01
Made up date: 2010-01-19
Documents
Legacy
Date: 19 Jan 2009
Category: Incorporation
Type: LLP2
Description: Incorporation document\certificate of incorporation
Documents
Some Companies
GOVIER FINANCIAL PLANNING LIMITED
40 ST JAMES BUILDINGS,TAUNTON,TA1 1JR
Number: | 11041690 |
Status: | ACTIVE |
Category: | Private Limited Company |
40A MANOR ROAD,POTTERS BAR,EN6 1DQ
Number: | 11934553 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHORE HOUSE FLAT 7 NEWTOWN ROAD,SOUTHAMPTON,SO31 9ES
Number: | 10956906 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 CHERRY TREE LANE,STOCKPORT,SK6 4HB
Number: | 11473500 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST ALBANS TREE & GARDEN SERVICES LIMITED
DORMERS,REDBOURN,AL3 7NH
Number: | 04917491 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 BURTON ROAD,LANCASHIRE,M20 3ED
Number: | 02962677 |
Status: | ACTIVE |
Category: | Private Limited Company |