Advanced company searchLink opens in new window

PARTNER ACCOUNTANCY SERVICES LIMITED

Company number 05272927

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)
08 Jan 2025 CS01 Confirmation statement made on 3 January 2025 with no updates
04 Dec 2024 AA Accounts for a dormant company made up to 31 March 2024
04 Jan 2024 CS01 Confirmation statement made on 3 January 2024 with no updates
19 Jun 2023 PSC04 Change of details for Miss Olga Atamanciuk as a person with significant control on 1 June 2023
19 Jun 2023 AD01 Registered office address changed from The Gas Light Lower Warrengate Wakefield West Yorkshire WF1 1SA to The Junction Office 43 Charles Street Horbury WF4 5FH on 19 June 2023
24 Apr 2023 AA Accounts for a dormant company made up to 31 March 2023
06 Jan 2023 CS01 Confirmation statement made on 3 January 2023 with no updates
01 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
17 Mar 2022 AA Accounts for a dormant company made up to 31 March 2021
05 Jan 2022 CS01 Confirmation statement made on 3 January 2022 with updates
19 Oct 2021 CH01 Director's details changed for Miss Olga Atamanciuk on 19 October 2021
19 Oct 2021 CH01 Director's details changed for Mr Paul Damien Harrison on 19 October 2021
19 Oct 2021 PSC04 Change of details for Miss Olga Atamanciuk as a person with significant control on 19 October 2021
17 Apr 2021 AP01 Appointment of Mr Paul Damien Harrison as a director on 4 January 2021
12 Jan 2021 PSC01 Notification of Olga Atamanciuk as a person with significant control on 4 January 2021
12 Jan 2021 PSC07 Cessation of Paul Damien Harrison as a person with significant control on 4 January 2021
04 Jan 2021 CS01 Confirmation statement made on 3 January 2021 with updates
03 Jan 2021 TM01 Termination of appointment of Paul Damien Harrison as a director on 3 January 2021
03 Jan 2021 AP01 Appointment of Miss Olga Atamanciuk as a director on 3 January 2021
16 Nov 2020 AA Unaudited abridged accounts made up to 31 March 2020
15 Nov 2020 CS01 Confirmation statement made on 16 October 2020 with updates
03 Nov 2020 TM02 Termination of appointment of Carole Anne Harrison as a secretary on 15 October 2020
03 Nov 2020 TM01 Termination of appointment of Kathryn Margaret Harrison as a director on 15 October 2020
13 Nov 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-12
18 Oct 2019 CS01 Confirmation statement made on 16 October 2019 with updates