CONSOL SPARES AND SERVICE LLP
Status | ACTIVE |
Company No. | OC420970 |
Category | Limited Liability Partnership |
Incorporated | 08 Feb 2018 |
Age | 6 years, 3 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
CONSOL SPARES AND SERVICE LLP is an active limited liability partnership with number OC420970. It was incorporated 6 years, 3 months, 22 days ago, on 08 February 2018. The company address is Unit 6a Waterloo Industrial Estate Waterloo Road Unit 6a Waterloo Industrial Estate Waterloo Road, Alcester, B50 4JH, Warwickshire, England.
Company Fillings
Confirmation statement with no updates
Date: 05 Feb 2024
Action Date: 03 Feb 2024
Category: Confirmation-statement
Type: LLCS01
Made up date: 2024-02-03
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 06 Feb 2023
Action Date: 03 Feb 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-02-03
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 03 Feb 2022
Action Date: 03 Feb 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-02-03
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 04 Feb 2021
Action Date: 04 Feb 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-02-04
Documents
Change person member limited liability partnership with name change date
Date: 25 Nov 2020
Action Date: 25 Nov 2020
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2020-11-25
Officer name: Mr James Cruickshank
Documents
Change person member limited liability partnership with name change date
Date: 25 Nov 2020
Action Date: 25 Nov 2020
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mrs Claire Louise Cruickshank
Change date: 2020-11-25
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change person member limited liability partnership with name change date
Date: 08 Jun 2020
Action Date: 08 Jun 2020
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr James Cruickshank
Change date: 2020-06-08
Documents
Change person member limited liability partnership with name change date
Date: 08 Jun 2020
Action Date: 08 Jun 2020
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mrs Claire Louise Cruickshank
Change date: 2020-06-08
Documents
Confirmation statement with no updates
Date: 06 Feb 2020
Action Date: 06 Feb 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-02-06
Documents
Change registered office address limited liability partnership with date old address new address
Date: 19 Nov 2019
Action Date: 19 Nov 2019
Category: Address
Type: LLAD01
New address: Unit 6a Waterloo Industrial Estate Waterloo Road Bidford on Avon Alcester Warwickshire B50 4JH
Old address: 6a Waterloo Industrial Estate Waterloo Road Bidford on Avon Alcester Warwickshire B50 4JH England
Change date: 2019-11-19
Documents
Change registered office address limited liability partnership with date old address new address
Date: 13 Nov 2019
Action Date: 13 Nov 2019
Category: Address
Type: LLAD01
Old address: 6 Waterloo Industrial Estate Waterloo Road Bidford on Avon Alcester Warwickshire B50 4JH England
New address: 6a Waterloo Industrial Estate Waterloo Road Bidford on Avon Alcester Warwickshire B50 4JH
Change date: 2019-11-13
Documents
Accounts with accounts type total exemption full
Date: 05 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 06 Feb 2019
Action Date: 06 Feb 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-02-06
Documents
Change person member limited liability partnership with name change date
Date: 14 Feb 2018
Action Date: 13 Feb 2018
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2018-02-13
Officer name: Mr James Cruickshank
Documents
Change person member limited liability partnership with name change date
Date: 14 Feb 2018
Action Date: 13 Feb 2018
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mrs Claire Louise Cruickshank
Change date: 2018-02-13
Documents
Certificate change of name company
Date: 14 Feb 2018
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed consol spares and services LLP\certificate issued on 14/02/18
Documents
Change account reference date limited liability partnership current extended
Date: 09 Feb 2018
Action Date: 31 Mar 2019
Category: Accounts
Type: LLAA01
Made up date: 2019-02-28
New date: 2019-03-31
Documents
Incorporation limited liability partnership
Date: 08 Feb 2018
Category: Incorporation
Type: LLIN01
Documents
Some Companies
FALCON BUSINESS CENTRE VICTORIA STREET,OLDHAM,OL9 0HB
Number: | 08128866 |
Status: | ACTIVE |
Category: | Private Limited Company |
146 NEW LONDON ROAD,CHELMSFORD,CM2 0AW
Number: | 07414932 |
Status: | ACTIVE |
Category: | Private Limited Company |
196 ROSE STREET,EDINBURGH,EH2 4AT
Number: | SC492430 |
Status: | ACTIVE |
Category: | Private Limited Company |
MODUS HEALTHCARE SOLUTIONS LTD
33 TEMPLETON COURT,CROYDON,CR0 7NZ
Number: | 10873829 |
Status: | ACTIVE |
Category: | Private Limited Company |
OUTDOOR FITNESS COMPANY N&J LIMITED
MAIDA GYM,ALDERSHOT,GU11 2BT
Number: | 10334924 |
Status: | ACTIVE |
Category: | Private Limited Company |
250 THORNTON ROAD,,BD1 2LB
Number: | 03840248 |
Status: | ACTIVE |
Category: | Private Limited Company |