DAVIS SUPPORT SERVICES LIMITED LIABILITY PARTNERSHIP

Company Documents

DateDescription
24/09/2524 September 2025 NewApplication to strike the limited liability partnership off the register

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

13/05/2513 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

12/11/2412 November 2024 Confirmation statement made on 2024-11-11 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/11/2314 November 2023 Confirmation statement made on 2023-11-11 with no updates

View Document

18/09/2318 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/11/2226 November 2022 Confirmation statement made on 2022-11-11 with no updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

26/11/2126 November 2021 Confirmation statement made on 2021-11-11 with no updates

View Document

24/09/2124 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

02/08/212 August 2021 Termination of appointment of Swerius Ahasveros Koemans as a member on 2021-07-29

View Document

02/08/212 August 2021 Cessation of Swerius Ahasveros Koemans as a person with significant control on 2021-07-29

View Document

05/08/205 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 11/11/19, NO UPDATES

View Document

01/10/191 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 11/11/18, NO UPDATES

View Document

04/10/184 October 2018 REGISTERED OFFICE CHANGED ON 04/10/2018 FROM ENTERPRISE HOUSE FREISTON ENTERPRISE PARK, PRIORY ROAD FREISTON BOSTON PE22 0JZ ENGLAND

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/01/185 January 2018 REGISTERED OFFICE CHANGED ON 05/01/2018 FROM 84G DUNSTANS ROAD LONDON EAST DULWICH SE22 0HG

View Document

25/11/1725 November 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES

View Document

24/11/1724 November 2017 PSC'S CHANGE OF PARTICULARS / MR SWERIUS AHASUEROS KOEMANS / 01/07/2016

View Document

30/09/1730 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

08/11/168 November 2016 LLP MEMBER APPOINTED MR SWERIUS AHASUEROS KOEMANS

View Document

11/10/1611 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/12/1517 December 2015 ANNUAL RETURN MADE UP TO 11/11/15

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/12/1419 December 2014 ANNUAL RETURN MADE UP TO 11/11/14

View Document

03/10/143 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/09/141 September 2014 REGISTERED OFFICE CHANGED ON 01/09/2014 FROM 35 CITY BUSINESS CENTRE ST OLAV'S COURT LOWER ROAD ROTHERHITHE LONDON SE16 2XB

View Document

13/01/1413 January 2014 ANNUAL RETURN MADE UP TO 11/11/13

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/11/1220 November 2012 ANNUAL RETURN MADE UP TO 11/11/12

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/01/123 January 2012 ANNUAL RETURN MADE UP TO 11/11/11

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/12/1020 December 2010 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / P.J. DAVIS LIMITED / 11/11/2010

View Document

20/12/1020 December 2010 ANNUAL RETURN MADE UP TO 11/11/10

View Document

17/12/1017 December 2010 LLP MEMBER'S CHANGE OF PARTICULARS / PETER JOHN DAVID / 11/11/2010

View Document

16/08/1016 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/04/1028 April 2010 PREVEXT FROM 30/11/2009 TO 31/12/2009

View Document

31/12/0931 December 2009 ANNUAL RETURN MADE UP TO 11/11/09

View Document

11/11/0811 November 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