DETSAFE LLP

62 London Road, Biggleswade, SG18 8EB, England
StatusACTIVE
Company No.OC368446
CategoryLimited Liability Partnership
Incorporated29 Sep 2011
Age12 years, 8 months, 4 days
JurisdictionEngland Wales

SUMMARY

DETSAFE LLP is an active limited liability partnership with number OC368446. It was incorporated 12 years, 8 months, 4 days ago, on 29 September 2011. The company address is 62 London Road, Biggleswade, SG18 8EB, England.



Company Fillings

Confirmation statement with no updates

Date: 12 Oct 2023

Action Date: 29 Sep 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-09-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2022

Action Date: 29 Sep 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-09-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2021

Action Date: 29 Sep 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-09-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jul 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Nov 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2020

Action Date: 29 Sep 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-09-29

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 19 Jun 2020

Action Date: 19 Jun 2020

Category: Address

Type: LLAD01

New address: 62 London Road Biggleswade SG18 8EB

Change date: 2020-06-19

Old address: Unit 4 Fenice Court Phoenix Business Park Eaton Socon St. Neots Cambridgeshire PE19 8EP England

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2019

Action Date: 29 Sep 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-09-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2018

Action Date: 29 Sep 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-09-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 03 Nov 2017

Action Date: 03 Nov 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr. Rodney Dummer

Change date: 2017-11-03

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 03 Nov 2017

Action Date: 03 Nov 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2017-11-03

Officer name: Mrs. Jane Dummer

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 03 Nov 2017

Action Date: 03 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2017-11-03

Psc name: Mr Rodney Dummer

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 03 Nov 2017

Action Date: 03 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Mrs Jane Dummer

Change date: 2017-11-03

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2017

Action Date: 29 Sep 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-09-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2016

Action Date: 29 Sep 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-09-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 29 Jan 2016

Action Date: 29 Jan 2016

Category: Address

Type: LLAD01

Change date: 2016-01-29

New address: Unit 4 Fenice Court Phoenix Business Park Eaton Socon St. Neots Cambridgeshire PE19 8EP

Old address: 90 College Street Kempston Bedford Bedfordshire MK42 8LU

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 01 Oct 2015

Action Date: 29 Sep 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-09-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 23 Oct 2014

Action Date: 29 Sep 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-09-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 19 Nov 2013

Action Date: 29 Sep 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-09-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 16 Nov 2012

Action Date: 29 Sep 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-09-29

Documents

View document PDF

Change of name notice limited liability partnership

Date: 06 Oct 2011

Category: Change-of-name

Type: LLNM01

Documents

View document PDF

Certificate change of name company

Date: 06 Oct 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed debtsafe LLP\certificate issued on 06/10/11

Documents

Incorporation limited liability partnership

Date: 29 Sep 2011

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

ANTHONY MAINTENANCE LIMITED

4 BROCKHOLES WAY,PRESTON,PR3 0PZ

Number:10501498
Status:ACTIVE
Category:Private Limited Company

CENTRAL DEMOLITION (RECYCLING) LTD

CENTRAL HOUSE CHATTAN INDUSTRIAL ESTATE,BONNYBRIDGE,FK4 2AG

Number:SC410906
Status:ACTIVE
Category:Private Limited Company

CHAOS FITNESS LTD

7 MORSTON COURT,WESTON-SUPER-MARE,BS22 8NG

Number:11093475
Status:ACTIVE
Category:Private Limited Company

MARYPORT TRADING LP

43 DUKE STREET,EDINBURGH,EH6 8HH

Number:SL008412
Status:ACTIVE
Category:Limited Partnership

TEAM RH FITNESS LTD

UNIT 11 PORTOBELLO TRADE PARK PORTOBELLO ROAD,CHESTER LE STREET,DH3 2SB

Number:10675855
Status:ACTIVE
Category:Private Limited Company

THE VINTAGE KITCHEN STORE LIMITED

BARKLY HOUSE,BUSHEY HEATH,WD23 4RN

Number:08121238
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