APIRA HEALTH SOLUTIONS LIMITED LIABILITY PARTNERSHIP
Status | ACTIVE |
Company No. | OC347987 |
Category | Limited Liability Partnership |
Incorporated | 18 Aug 2009 |
Age | 14 years, 8 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
APIRA HEALTH SOLUTIONS LIMITED LIABILITY PARTNERSHIP is an active limited liability partnership with number OC347987. It was incorporated 14 years, 8 months, 15 days ago, on 18 August 2009. The company address is 2-6 Boundary Row, London, SE1 8HP, England.
Company Fillings
Accounts with accounts type micro entity
Date: 17 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 21 Aug 2023
Action Date: 18 Aug 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-08-18
Documents
Accounts with accounts type micro entity
Date: 24 Sep 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 18 Aug 2022
Action Date: 18 Aug 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-08-18
Documents
Change person member limited liability partnership with name change date
Date: 18 Jan 2022
Action Date: 01 Jan 2021
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr David Vincent Murhaghan
Change date: 2021-01-01
Documents
Change to a person with significant control limited liability partnership
Date: 19 Nov 2021
Action Date: 23 Sep 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC05
Psc name: Apira Limited
Change date: 2021-09-23
Documents
Change corporate member limited liability partnership with name change date
Date: 01 Oct 2021
Action Date: 23 Sep 2021
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Apira Ltd
Change date: 2021-09-23
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Change registered office address limited liability partnership with date old address new address
Date: 28 Sep 2021
Action Date: 28 Sep 2021
Category: Address
Type: LLAD01
New address: 2-6 Boundary Row London SE1 8HP
Old address: Golden Cross House 8 Duncannon Street London WC2N 4JF
Change date: 2021-09-28
Documents
Confirmation statement with no updates
Date: 18 Aug 2021
Action Date: 18 Aug 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-08-18
Documents
Accounts with accounts type micro entity
Date: 27 Oct 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 18 Aug 2020
Action Date: 18 Aug 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-08-18
Documents
Accounts with accounts type micro entity
Date: 12 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 19 Aug 2019
Action Date: 18 Aug 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-08-18
Documents
Accounts with accounts type micro entity
Date: 23 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 31 Aug 2018
Action Date: 18 Aug 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-08-18
Documents
Change corporate member limited liability partnership with name change date
Date: 31 Aug 2018
Action Date: 31 Aug 2018
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Apira Ltd
Change date: 2018-08-31
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with no updates
Date: 20 Sep 2017
Action Date: 18 Aug 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-08-18
Documents
Termination member limited liability partnership with name termination date
Date: 01 Mar 2017
Action Date: 27 Feb 2017
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Malcolm Russell
Termination date: 2017-02-27
Documents
Termination member limited liability partnership with name termination date
Date: 01 Mar 2017
Action Date: 27 Feb 2017
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Colin Mark Fincham
Termination date: 2017-02-27
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Confirmation statement with updates
Date: 14 Sep 2016
Action Date: 18 Aug 2016
Category: Confirmation-statement
Type: LLCS01
Made up date: 2016-08-18
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: 16 Sep 2015
Action Date: 18 Aug 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-08-18
Documents
Change registered office address limited liability partnership with date old address new address
Date: 15 Sep 2015
Action Date: 15 Sep 2015
Category: Address
Type: LLAD01
Change date: 2015-09-15
New address: Golden Cross House 8 Duncannon Street London WC2N 4JF
Old address: Enterprise House 1-2 Hatfields London London SE1 9PG
Documents
Termination member limited liability partnership with name termination date
Date: 14 Jul 2015
Action Date: 02 Jul 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2015-07-02
Officer name: Michael Donovan
Documents
Accounts with accounts type total exemption small
Date: 13 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 Aug 2014
Action Date: 18 Aug 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-08-18
Documents
Appoint person member limited liability partnership
Date: 25 Feb 2014
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Malcolm Russell
Documents
Appoint person member limited liability partnership
Date: 25 Feb 2014
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Dr Colin Mark Fincham
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return limited liability partnership with made up date
Date: 16 Oct 2013
Action Date: 18 Aug 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-08-18
Documents
Appoint person member limited liability partnership
Date: 16 Oct 2013
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr David Vincent Murhaghan
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 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: 22 Aug 2012
Action Date: 18 Aug 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-08-18
Documents
Annual return limited liability partnership with made up date
Date: 07 Sep 2011
Action Date: 18 Aug 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-08-18
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return limited liability partnership with made up date
Date: 13 Sep 2010
Action Date: 18 Aug 2010
Category: Annual-return
Type: LLAR01
Made up date: 2010-08-18
Documents
Change corporate member limited liability partnership with name change date
Date: 13 Sep 2010
Action Date: 18 Aug 2010
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2010-08-18
Officer name: Apira Ltd
Documents
Change person member limited liability partnership with name change date
Date: 10 Sep 2010
Action Date: 18 Aug 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2010-08-18
Officer name: Michael Donovan
Documents
Change account reference date limited liability partnership current extended
Date: 20 Jul 2010
Action Date: 31 Jan 2011
Category: Accounts
Type: LLAA01
New date: 2011-01-31
Made up date: 2010-08-31
Documents
Legacy
Date: 18 Aug 2009
Category: Incorporation
Type: LLP2
Description: Incorporation document\certificate of incorporation
Documents
Some Companies
11/12 HALLMARK TRADING CENTRE,WEMBLEY,HA9 0LB
Number: | 11365224 |
Status: | ACTIVE |
Category: | Private Limited Company |
193 NEW CHESTER ROAD,WIRRAL,CH62 4RD
Number: | 10984209 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 POPLAR DRIVE,HARLOW,CM17 0FX
Number: | 08325011 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR GOWER HOUSE,SWANSEA,SA4 3GS
Number: | 11616902 |
Status: | ACTIVE |
Category: | Private Limited Company |
SR ENGINEERING SOLUTIONS LIMITED
2 THE CLOSE,PINNER,HA5 1PH
Number: | 07542217 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 BUNHILL ROW,LONDON,EC1Y 8UE
Number: | 11350236 |
Status: | ACTIVE |
Category: | Private Limited Company |