Advanced company searchLink opens in new window

SOS LEAK DETECTION LLP

Company number OC385043

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Jun 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Mar 2023 GAZ1(A) First Gazette notice for voluntary strike-off
20 Mar 2023 LLDS01 Application to strike the limited liability partnership off the register
01 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
10 May 2022 LLCS01 Confirmation statement made on 7 May 2022 with no updates
15 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
10 May 2021 LLCS01 Confirmation statement made on 7 May 2021 with no updates
04 Sep 2020 AAMD Amended total exemption full accounts made up to 31 March 2019
24 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
07 May 2020 LLCS01 Confirmation statement made on 7 May 2020 with no updates
07 May 2020 LLCH01 Member's details changed for Mr Bradley Craig Wilby on 6 January 2019
24 Feb 2020 LLMR04 Satisfaction of charge OC3850430002 in full
17 Feb 2020 LLMR04 Satisfaction of charge OC3850430001 in full
05 Feb 2020 LLMR01 Registration of charge OC3850430003, created on 4 February 2020
15 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
24 May 2019 LLCS01 Confirmation statement made on 10 May 2019 with no updates
10 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
10 May 2018 LLCS01 Confirmation statement made on 10 May 2018 with no updates
06 Feb 2018 LLTM01 Termination of appointment of Christopher Charles Reynolds as a member on 29 December 2017
01 Feb 2018 LLTM01 Termination of appointment of George Thomas Gray as a member on 29 December 2017
01 Feb 2018 LLTM01 Termination of appointment of Jonathan David Newton Evens as a member on 29 December 2017
01 Feb 2018 LLTM01 Termination of appointment of Frank Beccles as a member on 29 December 2017
29 Jan 2018 LLAD01 Registered office address changed from 8 Marlborough Road Colmworth Business Park Eaton Socon St Neots Cambridgeshire PE19 8YP to The Knowledge Centre Great North Road Wyboston Bedford Bedfordshire MK44 3BY on 29 January 2018
20 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
19 May 2017 LLCS01 Confirmation statement made on 10 May 2017 with updates