EXECUTIVE CORPORATE SOLUTIONS LLP

C/O Charnwood Accountants The Point, Granite Way C/O Charnwood Accountants The Point, Granite Way, Loughborough, LE12 7TZ, Leicestershire
StatusACTIVE
Company No.OC345827
CategoryLimited Liability Partnership
Incorporated21 May 2009
Age15 years, 14 days
JurisdictionEngland Wales

SUMMARY

EXECUTIVE CORPORATE SOLUTIONS LLP is an active limited liability partnership with number OC345827. It was incorporated 15 years, 14 days ago, on 21 May 2009. The company address is C/O Charnwood Accountants The Point, Granite Way C/O Charnwood Accountants The Point, Granite Way, Loughborough, LE12 7TZ, Leicestershire.



Company Fillings

Confirmation statement with no updates

Date: 22 May 2024

Action Date: 21 May 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-05-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Aug 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2023

Action Date: 21 May 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-05-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jul 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2022

Action Date: 21 May 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-05-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2021

Action Date: 21 May 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-05-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Aug 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2020

Action Date: 21 May 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-05-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jun 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2019

Action Date: 21 May 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-05-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2018

Action Date: 21 May 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-05-21

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 22 May 2018

Action Date: 20 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Mr David Ian Ryley

Change date: 2018-04-20

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 22 May 2018

Action Date: 20 Apr 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2018-04-20

Officer name: Mr David Ian Ryley

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2017

Action Date: 21 May 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-05-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 25 May 2016

Action Date: 21 May 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-05-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 28 May 2015

Action Date: 21 May 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-05-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 30 Jun 2014

Action Date: 30 Jun 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: David Ian Ryley

Change date: 2014-06-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 18 Jun 2014

Action Date: 21 May 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-05-21

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 18 Jun 2014

Action Date: 18 Jun 2014

Category: Address

Type: LLAD01

Change date: 2014-06-18

Old address: Charnwood Accountants the Point, Granite Way Mountsorrel Loughborough Leicestershire LE12 7TZ England

Documents

View document PDF

Legacy

Date: 17 Jun 2014

Category: Miscellaneous

Type: LLAD02

Description: Sail address changed from:\c/o c/o collins chapple & co. LTD.\34A musters road\west bridgford\nottingham\NG2 7PL\united kingdom

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 16 Jun 2014

Action Date: 16 Jun 2014

Category: Address

Type: LLAD01

Old address: C/O C/O Collins Chapple & Co. Ltd. 34a Musters Road West Bridgford Nottingham NG2 7PL United Kingdom

Change date: 2014-06-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 22 May 2013

Action Date: 21 May 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-05-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 22 May 2012

Action Date: 21 May 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-05-21

Documents

View document PDF

Legacy

Date: 22 May 2012

Category: Miscellaneous

Type: LLAD02

Description: Sail address changed from:\c/o collins chapple & co. LTD.\48 Bridgford road\west bridgford\nottingham\NG2 6AP\united kingdom

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 14 Feb 2012

Action Date: 14 Feb 2012

Category: Address

Type: LLAD01

Change date: 2012-02-14

Old address: Van Gaver House 48 Bridgford Road West Bridgford Nottingham NG2 6AP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 20 Jun 2011

Action Date: 21 May 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-05-21

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 20 Jun 2011

Action Date: 18 Jun 2011

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2011-06-18

Officer name: Ryley Wealth Management Limited

Documents

View document PDF

Move registers to sail limited liability partnership

Date: 20 Jun 2011

Category: Address

Type: LLAD03

Documents

View document PDF

Change sail address limited liability partnership

Date: 20 Jun 2011

Category: Address

Type: LLAD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 14 Jun 2010

Action Date: 21 May 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-05-21

Documents

View document PDF

Legacy

Date: 21 May 2009

Category: Incorporation

Type: LLP2

Description: Incorporation document\certificate of incorporation

Documents

View document PDF


Some Companies

ALLPORT LOGISTICS LIMITED

ALLPORT HOUSE 1 COWLEY BUSINESS PARK,COWLEY,UB8 2AD

Number:06155280
Status:ACTIVE
Category:Private Limited Company

BAR ROUGE LTD

C/O OLD CHAPEL,LOWER BODDINGTON,NN11 6YE

Number:06926462
Status:ACTIVE
Category:Private Limited Company

CHILTERN PLASTICS LIMITED

UNIT 31 JUBILEE TRADE CENTRE,LETCHWORTH,SG6 1SP

Number:04391694
Status:ACTIVE
Category:Private Limited Company

DAYTRONICS SYSTEMS (YORKSHIRE) LTD.

2 YORK ROAD,E YORKS,YO25 5AU

Number:02836896
Status:ACTIVE
Category:Private Limited Company
Number:AC001643
Status:ACTIVE
Category:Other company type

PRODUCT FACTORY FOR STARTUPS LIMITED

UNIT 5 MERCHANT,ASHFORD,TN25 6SX

Number:07567521
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