Advanced company searchLink opens in new window

PARTNER ACCOUNTANCY LIMITED

Company number 09023571

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)
10 Dec 2024 AA Unaudited abridged accounts made up to 31 March 2024
12 Apr 2024 CS01 Confirmation statement made on 12 April 2024 with no updates
30 Nov 2023 AA Unaudited abridged accounts made up to 31 March 2023
19 Jun 2023 PSC04 Change of details for Mr Paul Harrison 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
14 Apr 2023 CS01 Confirmation statement made on 12 April 2023 with updates
03 Feb 2023 AA Unaudited abridged accounts made up to 31 March 2022
11 Oct 2022 PSC04 Change of details for Mr Paul Damien Harrison as a person with significant control on 11 October 2022
11 Oct 2022 CH01 Director's details changed for Mr Paul Damien Harrison on 11 October 2022
22 Apr 2022 CS01 Confirmation statement made on 12 April 2022 with updates
04 Mar 2022 AA Unaudited abridged accounts made up to 31 March 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 Mr Paul Damien Harrison as a person with significant control on 19 October 2021
13 Apr 2021 CS01 Confirmation statement made on 12 April 2021 with updates
10 Nov 2020 AA Unaudited abridged accounts made up to 31 March 2020
22 Apr 2020 CS01 Confirmation statement made on 12 April 2020 with updates
27 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
19 Apr 2019 SH01 Statement of capital following an allotment of shares on 15 April 2019
  • GBP 1,010
19 Apr 2019 SH01 Statement of capital following an allotment of shares on 15 April 2019
  • GBP 1,005
13 Apr 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-12
12 Apr 2019 CS01 Confirmation statement made on 12 April 2019 with updates
07 Jul 2018 AA Unaudited abridged accounts made up to 31 March 2018
02 May 2018 CS01 Confirmation statement made on 2 May 2018 with updates
07 Jul 2017 AA Micro company accounts made up to 31 March 2017
05 May 2017 CS01 Confirmation statement made on 2 May 2017 with updates