REGULATORY CONSULTANCY SERVICES LLP

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/05/2524 May 2025 Withdraw the strike off application

View Document

16/05/2516 May 2025 Voluntary strike-off action has been suspended

View Document

16/05/2516 May 2025 Voluntary strike-off action has been suspended

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

26/03/2526 March 2025 Application to strike the limited liability partnership off the register

View Document

30/12/2430 December 2024 Registered office address changed from Jeylan Bunces Lane Burghfield Common Reading RG7 3DL England to 2 Brocks Way Shiplake Henley-on-Thames RG9 3JG on 2024-12-30

View Document

29/11/2429 November 2024 Confirmation statement made on 2024-10-24 with no updates

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-10-24 with no updates

View Document

16/08/2316 August 2023 Total exemption full accounts made up to 2022-10-31

View Document

17/06/2317 June 2023 Current accounting period extended from 2023-10-31 to 2023-12-31

View Document

23/12/2223 December 2022 Registered office address changed from 10 Flat 6 10 Flagstaff Road Reading RG2 6AX England to Jeylan Bunces Lane Burghfield Common Reading RG7 3DL on 2022-12-23

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-24 with no updates

View Document

07/11/217 November 2021 Registered office address changed from Kubaisa Pangbourne Road Upper Basildon Reading RG8 8LN England to 10 Flat 6 10 Flagstaff Road Reading RG2 6AX on 2021-11-07

View Document

07/11/217 November 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

29/07/2129 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

21/07/2021 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

03/11/193 November 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

09/08/199 August 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN BATTERSBY / 31/07/2019

View Document

09/08/199 August 2019 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN BATTERSBY / 22/07/2019

View Document

09/08/199 August 2019 PSC'S CHANGE OF PARTICULARS / MRS JANE MARGARET BATTERSBY / 22/07/2019

View Document

09/08/199 August 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MRS JANE MARGARET BATTERSBY / 31/07/2019

View Document

09/08/199 August 2019 REGISTERED OFFICE CHANGED ON 09/08/2019 FROM 5 FLAT 3 5 ELDON SQUARE READING BERKSHIRE RG1 4DP ENGLAND

View Document

18/06/1918 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

17/09/1817 September 2018 REGISTERED OFFICE CHANGED ON 17/09/2018 FROM FLAT 1206 THE QUARTERS 20 WELLESLEY ROAD CROYDON CR0 9BN ENGLAND

View Document

27/06/1827 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 REGISTERED OFFICE CHANGED ON 05/04/2018 FROM 4 BRACKLEY CLOSE BOURNEMOUTH INTERNATIONAL AIRPORT CHRISTCHURCH DORSET BH23 6SE

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

25/05/1725 May 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

03/08/163 August 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

22/10/1522 October 2015 ANNUAL RETURN MADE UP TO 02/10/15

View Document

21/10/1521 October 2015 REGISTERED OFFICE CHANGED ON 21/10/2015 FROM 2 BRUSHWOOD DRIVE UPTON POOLE DORSET BH16 5DS

View Document

19/10/1519 October 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MRS JANE MARGARET BATTERSBY / 06/10/2015

View Document

19/10/1519 October 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN BATTERSBY / 06/10/2015

View Document

01/07/151 July 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

09/10/149 October 2014 ANNUAL RETURN MADE UP TO 02/10/14

View Document

31/07/1431 July 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

19/10/1319 October 2013 ANNUAL RETURN MADE UP TO 02/10/13

View Document

02/08/132 August 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

13/10/1213 October 2012 ANNUAL RETURN MADE UP TO 02/10/12

View Document

25/06/1225 June 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

17/10/1117 October 2011 ANNUAL RETURN MADE UP TO 02/10/11

View Document

17/10/1117 October 2011 LLP MEMBER'S CHANGE OF PARTICULARS / JANE BATTERSBY / 08/04/2011

View Document

17/10/1117 October 2011 LLP MEMBER'S CHANGE OF PARTICULARS / NICHOLAS BATTERSBY / 08/04/2011

View Document

02/06/112 June 2011 REGISTERED OFFICE CHANGED ON 02/06/2011 FROM 94 EAST AVENUE BOURNEMOUTH DORSET BH3 7DD

View Document

28/03/1128 March 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

07/10/107 October 2010 ANNUAL RETURN MADE UP TO 02/10/10

View Document

21/01/1021 January 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

16/11/0916 November 2009 ANNUAL RETURN MADE UP TO 02/10/09

View Document

02/10/082 October 2008 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