THE BUSINESS SERVICES OFFICE LLP
Status | ACTIVE |
Company No. | OC355019 |
Category | Limited Liability Partnership |
Incorporated | 17 May 2010 |
Age | 14 years, 18 days |
Jurisdiction | England Wales |
SUMMARY
THE BUSINESS SERVICES OFFICE LLP is an active limited liability partnership with number OC355019. It was incorporated 14 years, 18 days ago, on 17 May 2010. The company address is 37a Parklands, Ilkley, LS29 8QF, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 15 Apr 2024
Action Date: 31 Mar 2024
Category: Accounts
Type: AA
Made up date: 2024-03-31
Documents
Confirmation statement with no updates
Date: 01 Apr 2024
Action Date: 31 Mar 2024
Category: Confirmation-statement
Type: LLCS01
Made up date: 2024-03-31
Documents
Accounts with accounts type total exemption full
Date: 01 May 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 06 Apr 2023
Action Date: 31 Mar 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-03-31
Documents
Accounts with accounts type total exemption full
Date: 25 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change account reference date limited liability partnership previous extended
Date: 12 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: LLAA01
New date: 2022-03-31
Made up date: 2022-03-29
Documents
Confirmation statement with no updates
Date: 13 Apr 2022
Action Date: 31 Mar 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-03-31
Documents
Accounts with accounts type total exemption full
Date: 11 Jan 2022
Action Date: 29 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-29
Documents
Change registered office address limited liability partnership with date old address new address
Date: 09 Jan 2022
Action Date: 09 Jan 2022
Category: Address
Type: LLAD01
New address: 37a Parklands Ilkley LS29 8QF
Old address: 57 Moorview Way Skipton North Yorkshire BD23 2JW
Change date: 2022-01-09
Documents
Confirmation statement with no updates
Date: 13 Apr 2021
Action Date: 31 Mar 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-03-31
Documents
Accounts with accounts type total exemption full
Date: 13 Apr 2021
Action Date: 29 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-29
Documents
Confirmation statement with no updates
Date: 11 Apr 2020
Action Date: 31 Mar 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-03-31
Documents
Accounts with accounts type total exemption full
Date: 24 Mar 2020
Action Date: 29 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-29
Documents
Change account reference date limited liability partnership previous shortened
Date: 22 Dec 2019
Action Date: 29 Mar 2019
Category: Accounts
Type: LLAA01
Made up date: 2019-03-30
New date: 2019-03-29
Documents
Confirmation statement with no updates
Date: 04 Apr 2019
Action Date: 31 Mar 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-03-31
Documents
Accounts with accounts type total exemption full
Date: 08 Mar 2019
Action Date: 30 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-30
Documents
Termination member limited liability partnership with name termination date
Date: 28 Feb 2019
Action Date: 15 Feb 2019
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Mark Edward Brown
Termination date: 2019-02-15
Documents
Change account reference date limited liability partnership previous shortened
Date: 12 Dec 2018
Action Date: 30 Mar 2018
Category: Accounts
Type: LLAA01
New date: 2018-03-30
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 11 Apr 2018
Action Date: 31 Mar 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-03-31
Documents
Change to a person with significant control limited liability partnership
Date: 26 Feb 2018
Action Date: 26 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Change date: 2018-02-26
Psc name: Mr Simon John Trobridge
Documents
Change person member limited liability partnership with name change date
Date: 26 Feb 2018
Action Date: 26 Feb 2018
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Simon John Trobridge
Change date: 2018-02-26
Documents
Accounts with accounts type total exemption full
Date: 09 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 18 Apr 2017
Action Date: 31 Mar 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-03-31
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return limited liability partnership with made up date
Date: 23 Apr 2016
Action Date: 31 Mar 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-03-31
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return limited liability partnership with made up date
Date: 12 Apr 2015
Action Date: 31 Mar 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-03-31
Documents
Appoint person member limited liability partnership with appointment date
Date: 12 Apr 2015
Action Date: 06 Apr 2013
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2013-04-06
Officer name: Mark Edward Brown
Documents
Change person member limited liability partnership with name change date
Date: 12 Apr 2015
Action Date: 01 Apr 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2014-04-01
Officer name: Richard Anthony Mather
Documents
Accounts with accounts type total exemption small
Date: 15 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change account reference date limited liability partnership previous shortened
Date: 01 Apr 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: LLAA01
New date: 2014-03-31
Made up date: 2014-04-05
Documents
Annual return limited liability partnership with made up date
Date: 01 Apr 2014
Action Date: 31 Mar 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-03-31
Documents
Accounts with accounts type dormant
Date: 10 Dec 2013
Action Date: 05 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-05
Documents
Annual return limited liability partnership with made up date
Date: 01 Apr 2013
Action Date: 31 Mar 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-03-31
Documents
Accounts with accounts type dormant
Date: 21 Sep 2012
Action Date: 05 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-05
Documents
Change account reference date limited liability partnership previous shortened
Date: 07 Apr 2012
Action Date: 05 Apr 2012
Category: Accounts
Type: LLAA01
New date: 2012-04-05
Made up date: 2012-05-31
Documents
Annual return limited liability partnership with made up date
Date: 07 Apr 2012
Action Date: 31 Mar 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-03-31
Documents
Accounts with accounts type dormant
Date: 17 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return limited liability partnership with made up date
Date: 21 Apr 2011
Action Date: 31 Mar 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-03-31
Documents
Appoint person member limited liability partnership
Date: 04 Apr 2011
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Richard Anthony Mather
Documents
Termination member limited liability partnership with name
Date: 04 Apr 2011
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Patricia Smart
Documents
Termination member limited liability partnership with name
Date: 21 Mar 2011
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Donna Talbot
Documents
Appoint person member limited liability partnership
Date: 25 Feb 2011
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Simon John Trobridge
Documents
Incorporation limited liability partnership
Date: 17 May 2010
Category: Incorporation
Type: LLIN01
Documents
Some Companies
11B FILEY AVENUE,STAMFORD HILL,N16 6JL
Number: | 11277658 |
Status: | ACTIVE |
Category: | Private Limited Company |
AVC HOUSE,SWANSEA,SA1 4EH
Number: | 08693597 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHEPLEY WOOD, SHEPLEY DRIVE,ASCOT,SL5 0LH
Number: | 04920392 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 TASMAN COURT,SOUTHAMPTON,SO14 3TP
Number: | 08309967 |
Status: | ACTIVE |
Category: | Private Limited Company |
T.WELLS REMOVALS & TRANSPORT LTD
UNIT K, THE BREWERY,TUNBRIDGE WELLS,TN3 9BD
Number: | 11342587 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 CROMWELL AVENUE,LONDON,N6 5HL
Number: | 10236602 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |