Advanced company searchLink opens in new window

ACCOUNTANCY PARTNERS LTD

Company number 10807923

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)
07 Mar 2024 PSC07 Cessation of Stuart Griffiths- Jones as a person with significant control on 7 March 2024
07 Mar 2024 PSC04 Change of details for Mr Stuart Griffths- Jones as a person with significant control on 7 March 2024
17 Nov 2023 PSC01 Notification of Stuart Griffiths-Jones as a person with significant control on 24 July 2017
06 Nov 2023 CS01 Confirmation statement made on 2 November 2023 with no updates
01 Nov 2023 AAMD Amended accounts for a small company made up to 30 September 2022
20 Oct 2023 MR04 Satisfaction of charge 108079230001 in full
19 Jan 2023 AA Total exemption full accounts made up to 30 September 2022
02 Nov 2022 CS01 Confirmation statement made on 2 November 2022 with updates
25 Aug 2022 CS01 Confirmation statement made on 7 August 2022 with no updates
25 Aug 2022 AD01 Registered office address changed from Group Accounts Office, 91 Leigh Road Eastleigh Hampshire SO50 9DQ United Kingdom to Accountancy Partners Ltd First Floor, 440 the Grange, Romsey Road, Michelmersh Romsey SO51 0AE on 25 August 2022
30 Jun 2022 MR01 Registration of charge 108079230001, created on 15 June 2022
10 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
12 Jan 2022 TM01 Termination of appointment of Lewis Mark Scane as a director on 30 December 2021
14 Oct 2021 AP01 Appointment of Mr Philip Thomas as a director on 1 October 2021
21 Sep 2021 AA Total exemption full accounts made up to 30 September 2020
13 Sep 2021 CS01 Confirmation statement made on 7 August 2021 with updates
19 Oct 2020 CH01 Director's details changed for Mr Lewis Mark Scane on 1 August 2020
07 Aug 2020 CS01 Confirmation statement made on 7 August 2020 with updates
07 Aug 2020 AP01 Appointment of Mr Lewis Mark Scane as a director on 1 August 2020
12 Jun 2020 CS01 Confirmation statement made on 6 June 2020 with no updates
26 Feb 2020 AA Total exemption full accounts made up to 30 September 2019
21 Feb 2020 AA01 Previous accounting period extended from 29 June 2019 to 30 September 2019
20 Nov 2019 CH01 Director's details changed for Mr Stuart Griffiths-Jones on 7 November 2019
06 Jun 2019 CS01 Confirmation statement made on 6 June 2019 with updates
29 May 2019 AA Total exemption full accounts made up to 29 June 2018