Advanced company searchLink opens in new window

DECISIVE PARTNERS LTD

Company number 09686662

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)
25 Jul 2024 CS01 Confirmation statement made on 14 July 2024 with no updates
05 Apr 2024 AA Micro company accounts made up to 31 July 2023
31 Jul 2023 CS01 Confirmation statement made on 14 July 2023 with no updates
06 Apr 2023 AA Accounts for a dormant company made up to 30 July 2022
15 Dec 2022 AP01 Appointment of Luke Adams as a director on 1 December 2022
18 Jul 2022 CS01 Confirmation statement made on 14 July 2022 with updates
25 Apr 2022 AA Micro company accounts made up to 30 July 2021
21 Jul 2021 CS01 Confirmation statement made on 14 July 2021 with updates
30 Apr 2021 AA Micro company accounts made up to 30 July 2020
24 Aug 2020 CS01 Confirmation statement made on 14 July 2020 with updates
29 Apr 2020 AA Micro company accounts made up to 30 July 2019
06 Nov 2019 CH01 Director's details changed for Mr Nigel Anthony Adams on 6 November 2019
06 Nov 2019 CH01 Director's details changed for Ms Nicola Theresa Adams on 7 October 2019
06 Nov 2019 AD01 Registered office address changed from 2-3 Bassett Court Broad Street Newport Pagnell MK16 0JN United Kingdom to 2 Manor Farm Court Old Wolverton Road Old Wolverton Milton Keynes Buckinghamshire MK12 5NN on 6 November 2019
23 Jul 2019 AA Micro company accounts made up to 30 July 2018
15 Jul 2019 CS01 Confirmation statement made on 14 July 2019 with updates
30 Apr 2019 AA01 Previous accounting period shortened from 31 July 2018 to 30 July 2018
23 Jul 2018 CS01 Confirmation statement made on 14 July 2018 with updates
18 Apr 2018 AA Micro company accounts made up to 31 July 2017
18 Jul 2017 CS01 Confirmation statement made on 14 July 2017 with updates
18 Jul 2017 PSC01 Notification of Nigel Anthony Adams as a person with significant control on 6 April 2016
18 Jul 2017 PSC01 Notification of Nicola Theresa Adams as a person with significant control on 6 April 2016
13 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
25 Jul 2016 CS01 Confirmation statement made on 14 July 2016 with updates
15 Jul 2015 NEWINC Incorporation
Statement of capital on 2015-07-15
  • GBP 5
  • GBP 5
  • GBP 45
  • GBP 45