SOPHISTICATED SOLUTIONS PARTNERS LLP
Status | ACTIVE |
Company No. | OC423973 |
Category | Limited Liability Partnership |
Incorporated | 03 Sep 2018 |
Age | 5 years, 9 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
SOPHISTICATED SOLUTIONS PARTNERS LLP is an active limited liability partnership with number OC423973. It was incorporated 5 years, 9 months, 1 day ago, on 03 September 2018. The company address is Cooper House Cooper House, Shepton Mallet, BA4 5QE, Somerset, England.
Company Fillings
Termination member limited liability partnership with name termination date
Date: 19 Jan 2024
Action Date: 04 Jan 2024
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Flavio Alves
Termination date: 2024-01-04
Documents
Termination member limited liability partnership with name termination date
Date: 13 Jan 2024
Action Date: 04 Jan 2024
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Stacey Wells
Termination date: 2024-01-04
Documents
Confirmation statement with no updates
Date: 06 Sep 2023
Action Date: 02 Sep 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-09-02
Documents
Termination member limited liability partnership with name termination date
Date: 05 Sep 2023
Action Date: 31 May 2023
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Dominique Capon
Termination date: 2023-05-31
Documents
Appoint person member limited liability partnership with appointment date
Date: 04 Sep 2023
Action Date: 09 Nov 2022
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Ms Esther Hannah Simolli
Appointment date: 2022-11-09
Documents
Accounts with accounts type unaudited abridged
Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Termination member limited liability partnership with name termination date
Date: 28 Apr 2023
Action Date: 28 Apr 2023
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2023-04-28
Officer name: Stephanie Atkinson
Documents
Confirmation statement with no updates
Date: 16 Sep 2022
Action Date: 02 Sep 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-09-02
Documents
Termination member limited liability partnership with name termination date
Date: 14 Sep 2022
Action Date: 01 Oct 2020
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Sally Elizabeth Ford
Termination date: 2020-10-01
Documents
Accounts with accounts type unaudited abridged
Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Appoint person member limited liability partnership with appointment date
Date: 21 Sep 2021
Action Date: 01 Jul 2021
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2021-07-01
Officer name: Mr Flavio Alves
Documents
Confirmation statement with no updates
Date: 15 Sep 2021
Action Date: 02 Sep 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-09-02
Documents
Termination member limited liability partnership with name termination date
Date: 15 Sep 2021
Action Date: 02 Sep 2021
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Darren Gregg
Termination date: 2021-09-02
Documents
Change person member limited liability partnership with name change date
Date: 15 Sep 2021
Action Date: 25 Aug 2021
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2021-08-25
Officer name: Miss Stephanie Atkinson
Documents
Change person member limited liability partnership with name change date
Date: 15 Sep 2021
Action Date: 25 Aug 2021
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2021-08-25
Officer name: Miss Dominique Capon
Documents
Change person member limited liability partnership with name change date
Date: 20 Apr 2021
Action Date: 19 Apr 2021
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2021-04-19
Officer name: Miss Stephanie Atkinson
Documents
Change person member limited liability partnership with name change date
Date: 20 Apr 2021
Action Date: 19 Apr 2021
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2021-04-19
Officer name: Miss Sally Ford
Documents
Change registered office address limited liability partnership with date old address new address
Date: 20 Apr 2021
Action Date: 20 Apr 2021
Category: Address
Type: LLAD01
Old address: 55a the High Street Wells Somerset BA5 2AE England
New address: Cooper House Lower Charton Trading Estate Shepton Mallet Somerset BA4 5QE
Change date: 2021-04-20
Documents
Change person member limited liability partnership with name change date
Date: 20 Apr 2021
Action Date: 19 Apr 2021
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2021-04-19
Officer name: Miss Dominique Capon
Documents
Change person member limited liability partnership with name change date
Date: 20 Apr 2021
Action Date: 19 Apr 2021
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mrs Stacey Wells
Change date: 2021-04-19
Documents
Change person member limited liability partnership with name change date
Date: 20 Apr 2021
Action Date: 19 Apr 2021
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Darren Gregg
Change date: 2021-04-19
Documents
Change person member limited liability partnership with name change date
Date: 20 Apr 2021
Action Date: 19 Apr 2021
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2021-04-19
Officer name: Clara Jane Wardman-Nicholls
Documents
Termination member limited liability partnership with name termination date
Date: 19 Mar 2021
Action Date: 19 Mar 2021
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Steven Unasa
Termination date: 2021-03-19
Documents
Appoint person member limited liability partnership with appointment date
Date: 08 Mar 2021
Action Date: 15 Feb 2019
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2019-02-15
Officer name: Mr Steven Unasa
Documents
Appoint person member limited liability partnership with appointment date
Date: 08 Mar 2021
Action Date: 01 Oct 2020
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2020-10-01
Officer name: Miss Sally Ford
Documents
Appoint person member limited liability partnership with appointment date
Date: 08 Mar 2021
Action Date: 01 Oct 2020
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Miss Stephanie Atkinson
Appointment date: 2020-10-01
Documents
Termination member limited liability partnership with name termination date
Date: 08 Mar 2021
Action Date: 09 Jul 2020
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2020-07-09
Officer name: Nicola Unasa
Documents
Accounts with accounts type unaudited abridged
Date: 20 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 15 Sep 2020
Action Date: 02 Sep 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-09-02
Documents
Appoint person member limited liability partnership with appointment date
Date: 15 Sep 2020
Action Date: 01 Sep 2019
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2019-09-01
Officer name: Mr Darren Gregg
Documents
Termination member limited liability partnership with name termination date
Date: 15 Jun 2020
Action Date: 15 Jun 2020
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2020-06-15
Officer name: Alan William Turner
Documents
Accounts with accounts type unaudited abridged
Date: 27 May 2020
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Change account reference date limited liability partnership previous shortened
Date: 16 Dec 2019
Action Date: 31 Aug 2019
Category: Accounts
Type: LLAA01
Made up date: 2019-09-30
New date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 13 Sep 2019
Action Date: 02 Sep 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-09-02
Documents
Appoint person member limited liability partnership with appointment date
Date: 13 Sep 2019
Action Date: 01 Jun 2019
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mrs Stacey Wells
Appointment date: 2019-06-01
Documents
Appoint person member limited liability partnership with appointment date
Date: 13 Sep 2019
Action Date: 01 Jun 2019
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2019-06-01
Officer name: Mrs Nicola Unasa
Documents
Appoint person member limited liability partnership with appointment date
Date: 13 Sep 2019
Action Date: 01 Jun 2019
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2019-06-01
Officer name: Mr Alan William Turner
Documents
Appoint person member limited liability partnership with appointment date
Date: 13 Sep 2019
Action Date: 01 Jun 2019
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2019-06-01
Officer name: Miss Dominique Capon
Documents
Incorporation limited liability partnership
Date: 03 Sep 2018
Category: Incorporation
Type: LLIN01
Documents
Some Companies
1168 MELTON ROAD,LEICESTER,LE7 2HB
Number: | 10907477 |
Status: | ACTIVE |
Category: | Private Limited Company |
159 KING STREET,GLASGOW,G73 1BZ
Number: | SC551159 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 300 HAYLEY COURT,MILTON KEYNES,MK14 6GD
Number: | 05568302 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 MAES Y BRYN,COWBRIDGE,CF71 7NP
Number: | 11335310 |
Status: | ACTIVE |
Category: | Private Limited Company |
EMERSON HOUSE,CARRYDUFF,BT8 8DN
Number: | NC001394 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
TAF HEATING AND PLUMBING TRAINING CENTRE LTD
36-38 COLLIER ROW ROAD,ROMFORD,RM5 3PD
Number: | 07085726 |
Status: | ACTIVE |
Category: | Private Limited Company |