INTERPRISE SOLUTIONS LLP

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/12/241 December 2024 Confirmation statement made on 2024-11-29 with no updates

View Document

05/08/245 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/12/234 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-29 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/12/222 December 2022 Confirmation statement made on 2022-11-29 with no updates

View Document

29/11/2229 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

16/09/2216 September 2022 Appointment of Mrs Melanie Kate Parsonage as a member on 2022-09-07

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/12/211 December 2021 Confirmation statement made on 2021-11-29 with no updates

View Document

17/06/2117 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/02/2119 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

01/12/201 December 2020 CONFIRMATION STATEMENT MADE ON 29/11/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/12/196 December 2019 PSC'S CHANGE OF PARTICULARS / MR ANTHONY DAVID PARSONAGE / 05/12/2019

View Document

05/12/195 December 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR SIMON GARY TATTERSALL / 05/12/2019

View Document

05/12/195 December 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR MARTYN ANDREW OWEN / 05/12/2019

View Document

05/12/195 December 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR RICHARD KARL JONES / 05/12/2019

View Document

05/12/195 December 2019 LLP MEMBER'S CHANGE OF PARTICULARS / NATALIE JACKSON / 05/12/2019

View Document

05/12/195 December 2019 PSC'S CHANGE OF PARTICULARS / MR ANTHONY DAVID PARSONAGE / 05/12/2019

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES

View Document

05/12/195 December 2019 LLP MEMBER'S CHANGE OF PARTICULARS / NATALIE BARRETT / 05/12/2019

View Document

05/12/195 December 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR ANTHONY DAVID PARSONAGE / 05/12/2019

View Document

14/11/1914 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/09/1919 September 2019 APPOINTMENT TERMINATED, LLP MEMBER THE ALAN PRESCOTT SIPP

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES

View Document

23/11/1823 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES

View Document

16/11/1716 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/01/1724 January 2017 APPOINTMENT TERMINATED, LLP MEMBER SARAH MERCER

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/12/1522 December 2015 ANNUAL RETURN MADE UP TO 29/11/15

View Document

12/12/1512 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/12/145 December 2014 ANNUAL RETURN MADE UP TO 29/11/14

View Document

01/12/141 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/12/1312 December 2013 ANNUAL RETURN MADE UP TO 29/11/13

View Document

28/08/1328 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/01/138 January 2013 ANNUAL RETURN MADE UP TO 29/11/12

View Document

18/09/1218 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/01/1225 January 2012 ANNUAL RETURN MADE UP TO 29/11/11

View Document

26/07/1126 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/12/1021 December 2010 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / THE ALAN PRESCOTT SIPP / 01/01/2010

View Document

21/12/1021 December 2010 ANNUAL RETURN MADE UP TO 29/11/10

View Document

20/12/1020 December 2010 LLP MEMBER'S CHANGE OF PARTICULARS / SIMON GARY TATTERSALL / 01/01/2010

View Document

20/12/1020 December 2010 LLP MEMBER'S CHANGE OF PARTICULARS / NATALIE BARRETT / 01/01/2010

View Document

20/12/1020 December 2010 LLP MEMBER'S CHANGE OF PARTICULARS / SARAH ELIZABETH MERCER / 01/01/2010

View Document

20/12/1020 December 2010 LLP MEMBER'S CHANGE OF PARTICULARS / MARTYN ANDREW OWEN / 01/01/2010

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/01/1018 January 2010 ANNUAL RETURN MADE UP TO 29/11/09

View Document

16/01/1016 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

01/04/091 April 2009 LLP MEMBER APPOINTED SARAH ELIZABETH MERCER

View Document

01/04/091 April 2009 LLP MEMBER APPOINTED THE ALAN PRESCOTT SIPP

View Document

27/03/0927 March 2009 ANNUAL RETURN MADE UP TO 29/11/08

View Document

08/10/088 October 2008 LLP MEMBER APPOINTED SIMON GARY TATTERSALL

View Document

08/10/088 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/09/084 September 2008 LLP MEMBER APPOINTED RICHARD KARL JONES

View Document

04/09/084 September 2008 LLP MEMBER APPOINTED NATALIE BARRETT

View Document

04/09/084 September 2008 LLP MEMBER APPOINTED MARTYN ANDREW OWEN

View Document

27/08/0827 August 2008 MEMBER RESIGNED DAVID PARSONAGE

View Document

09/12/079 December 2007 ANNUAL RETURN MADE UP TO 29/11/07

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/10/0727 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/09/0717 September 2007 ACC. REF. DATE SHORTENED FROM 30/11/06 TO 31/03/06

View Document

03/03/073 March 2007 ANNUAL RETURN MADE UP TO 29/11/06

View Document

13/01/0613 January 2006 MEMBER DAVID PARSONAGE DETAILS CHANGED BY FORM RECEIVED ON 130106 FOR LLP OC316471

View Document

03/01/063 January 2006 NEW MEMBER APPOINTED

View Document

03/01/063 January 2006 REGISTERED OFFICE CHANGED ON 03/01/06 FROM: MINSHULL HOUSE 67 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 2LP

View Document

03/01/063 January 2006 MEMBER RESIGNED

View Document

03/01/063 January 2006 MEMBER RESIGNED

View Document

03/01/063 January 2006 NEW MEMBER APPOINTED

View Document

29/11/0529 November 2005 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company