SOS LEAK DETECTION LLP

Company Documents

DateDescription
13/06/2313 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

13/06/2313 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/03/2328 March 2023 First Gazette notice for voluntary strike-off

View Document

28/03/2328 March 2023 First Gazette notice for voluntary strike-off

View Document

20/03/2320 March 2023 Application to strike the limited liability partnership off the register

View Document

01/11/221 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-05-07 with no updates

View Document

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

View Accounts

15/11/2115 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

24/08/2024 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

07/05/207 May 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MR BRADLEY CRAIG WILBY / 06/01/2019

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES

View Document

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

View Accounts

24/02/2024 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3850430002

View Document

17/02/2017 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3850430001

View Document

05/02/205 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE OC3850430003

View Document

15/08/1915 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

10/10/1810 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

06/02/186 February 2018 APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER REYNOLDS

View Document

01/02/181 February 2018 APPOINTMENT TERMINATED, LLP MEMBER FRANK BECCLES

View Document

01/02/181 February 2018 APPOINTMENT TERMINATED, LLP MEMBER GEORGE GRAY

View Document

01/02/181 February 2018 APPOINTMENT TERMINATED, LLP MEMBER JONATHAN EVENS

View Document

29/01/1829 January 2018 REGISTERED OFFICE CHANGED ON 29/01/2018 FROM 8 MARLBOROUGH ROAD COLMWORTH BUSINESS PARK EATON SOCON ST NEOTS CAMBRIDGESHIRE PE19 8YP

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/05/1618 May 2016 ANNUAL RETURN MADE UP TO 10/05/16

View Document

08/03/168 March 2016 LLP MEMBER APPOINTED MR BRADLEY CRAIG WILBY

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/05/1519 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE OC3850430002

View Document

11/05/1511 May 2015 ANNUAL RETURN MADE UP TO 10/05/15

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/07/1430 July 2014 PREVSHO FROM 31/05/2014 TO 31/03/2014

View Document

13/05/1413 May 2014 ANNUAL RETURN MADE UP TO 10/05/14

View Document

17/01/1417 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE OC3850430001

View Document

06/11/136 November 2013 LLP MEMBER APPOINTED JONATHAN DAVID NEWTON EVENS

View Document

10/05/1310 May 2013 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