DETSAFE LLP
Status | ACTIVE |
Company No. | OC368446 |
Category | Limited Liability Partnership |
Incorporated | 29 Sep 2011 |
Age | 12 years, 8 months, 4 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Change of name notice limited liability partnership
Date: 06 Oct 2011
Category: Change-of-name
Type: LLNM01
Documents
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
Some Companies
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 |
7 MORSTON COURT,WESTON-SUPER-MARE,BS22 8NG
Number: | 11093475 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 DUKE STREET,EDINBURGH,EH6 8HH
Number: | SL008412 |
Status: | ACTIVE |
Category: | Limited Partnership |
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 |