PARTNER ACCOUNTANCY SERVICES LIMITED
Company number 05272927
- Company Overview for PARTNER ACCOUNTANCY SERVICES LIMITED (05272927)
- Filing history for PARTNER ACCOUNTANCY SERVICES LIMITED (05272927)
- People for PARTNER ACCOUNTANCY SERVICES LIMITED (05272927)
- More for PARTNER ACCOUNTANCY SERVICES LIMITED (05272927)
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) |
---|---|---|---|
18 Oct 2019 | CH01 | Director's details changed for Mr Paul Damien Harrison on 1 October 2019 | |
19 Jul 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
01 Nov 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
22 Oct 2018 | CS01 | Confirmation statement made on 16 October 2018 with updates | |
16 Oct 2017 | CS01 | Confirmation statement made on 16 October 2017 with updates | |
06 Sep 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
23 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
14 Nov 2016 | CS01 | Confirmation statement made on 28 October 2016 with updates | |
14 Nov 2016 | CH01 | Director's details changed for Kathryn Margaret Harrison on 14 November 2016 | |
01 Dec 2015 | AR01 |
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-12-01
|
|
23 Oct 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
09 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
05 Dec 2014 | AR01 |
Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-12-05
|
|
08 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
13 Dec 2013 | AR01 |
Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2013-12-13
|
|
13 Dec 2013 | AD01 | Registered office address changed from 531 Denby Dale Road West Calder Grove Wakefield West Yorkshire WF4 3ND on 13 December 2013 | |
03 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
14 Nov 2012 | AR01 | Annual return made up to 28 October 2012 with full list of shareholders | |
30 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
19 Dec 2011 | TM01 | Termination of appointment of Stuart Lowley as a director | |
19 Dec 2011 | AR01 | Annual return made up to 28 October 2011 with full list of shareholders | |
18 Oct 2011 | TM01 | Termination of appointment of Paul Harrison as a director | |
18 Oct 2011 | AP01 | Appointment of Paul Damien Harrison as a director | |
18 Oct 2011 | AP01 | Appointment of Paul Damien Harrison as a director | |
06 Dec 2010 | AAMD | Amended accounts made up to 31 March 2010 |