MONCE SOLUTIONS LLP

Company Documents

DateDescription
17/05/2217 May 2022 First Gazette notice for voluntary strike-off

View Document

17/05/2217 May 2022 First Gazette notice for voluntary strike-off

View Document

10/05/2210 May 2022 Application to strike the limited liability partnership off the register

View Document

31/12/2131 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

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

View Accounts

04/01/214 January 2021 31/03/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

19/12/1919 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

20/12/1820 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

19/12/1719 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/12/1630 December 2016 PREVSHO FROM 30/06/2016 TO 31/03/2016

View Document

13/05/1613 May 2016 LLP MEMBER'S CHANGE OF PARTICULARS / LUCY ANNE HORSBURGH MONCE / 03/03/2015

View Document

13/05/1613 May 2016 ANNUAL RETURN MADE UP TO 08/03/16

View Document

13/05/1613 May 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR GRAEME IAIN MONCE / 03/03/2015

View Document

12/04/1612 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

02/06/152 June 2015 REGISTERED OFFICE CHANGED ON 02/06/2015 FROM SANSOME HOUSE 6 SANSOME WALK WORCESTER WR1 1LH

View Document

20/04/1520 April 2015 ANNUAL RETURN MADE UP TO 08/03/15

View Document

20/03/1520 March 2015 COMPANY NAME CHANGED HAMILTON BOND SOLUTIONS LLP CERTIFICATE ISSUED ON 20/03/15

View Document

10/03/1510 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

27/05/1427 May 2014 ANNUAL RETURN MADE UP TO 08/03/14

View Document

20/03/1420 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

13/03/1313 March 2013 REGISTERED OFFICE CHANGED ON 13/03/2013 FROM SANSOME HOUSE SANSOME WALK WORCESTER WORCESTERSHIRE WR1 1LH

View Document

13/03/1313 March 2013 ANNUAL RETURN MADE UP TO 08/03/13

View Document

11/12/1211 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

17/04/1217 April 2012 ANNUAL RETURN MADE UP TO 08/03/12

View Document

13/03/1213 March 2012 CURREXT FROM 31/03/2012 TO 30/06/2012

View Document

08/03/118 March 2011 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