- Company Overview for ACCOUNTANCY PARTNERS LTD (10807923)
- Filing history for ACCOUNTANCY PARTNERS LTD (10807923)
- People for ACCOUNTANCY PARTNERS LTD (10807923)
- Charges for ACCOUNTANCY PARTNERS LTD (10807923)
- More for ACCOUNTANCY PARTNERS LTD (10807923)
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) |
---|---|---|---|
13 Nov 2024 | CS01 | Confirmation statement made on 2 November 2024 with updates | |
29 Sep 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
20 Aug 2024 | PSC04 | Change of details for Mr Stuart Griffiths-Jones as a person with significant control on 28 July 2017 | |
09 Jul 2024 | SH03 | Purchase of own shares. | |
09 Jul 2024 | SH03 | Purchase of own shares. | |
29 Jun 2024 | AA01 | Previous accounting period shortened from 30 September 2023 to 29 September 2023 | |
28 Jun 2024 | SH06 |
Cancellation of shares. Statement of capital on 17 June 2024
|
|
28 Jun 2024 | SH06 |
Cancellation of shares. Statement of capital on 18 June 2024
|
|
21 Jun 2024 | SH01 |
Statement of capital following an allotment of shares on 11 January 2022
|
|
21 Jun 2024 | SH01 |
Statement of capital following an allotment of shares on 1 August 2020
|
|
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 |