Advanced company searchLink opens in new window

ACCOUNTANCY PARTNERS LTD

Company number 10807923

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)
13 Sep 2021 CS01 Confirmation statement made on 7 August 2021 with updates
19 Oct 2020 CH01 Director's details changed for Mr Lewis Mark Scane on 1 August 2020
07 Aug 2020 CS01 Confirmation statement made on 7 August 2020 with updates
07 Aug 2020 AP01 Appointment of Mr Lewis Mark Scane as a director on 1 August 2020
12 Jun 2020 CS01 Confirmation statement made on 6 June 2020 with no updates
26 Feb 2020 AA Total exemption full accounts made up to 30 September 2019
21 Feb 2020 AA01 Previous accounting period extended from 29 June 2019 to 30 September 2019
20 Nov 2019 CH01 Director's details changed for Mr Stuart Griffiths-Jones on 7 November 2019
06 Jun 2019 CS01 Confirmation statement made on 6 June 2019 with updates
29 May 2019 AA Total exemption full accounts made up to 29 June 2018
28 Feb 2019 AA01 Previous accounting period shortened from 30 June 2018 to 29 June 2018
15 Feb 2019 AD01 Registered office address changed from 16-18 the Boscombe Centre Mills Way Amesbury Wiltshire SP4 7SD United Kingdom to Group Accounts Office, 91 Leigh Road Eastleigh Hampshire SO50 9DQ on 15 February 2019
02 Jul 2018 CS01 Confirmation statement made on 6 June 2018 with updates
02 Jul 2018 PSC01 Notification of Stuart Griffths- Jones as a person with significant control on 24 July 2017
18 Sep 2017 TM01 Termination of appointment of Ian David Jutton as a director on 30 June 2017
28 Jul 2017 TM01 Termination of appointment of Helen Ann White as a director on 24 July 2017
28 Jul 2017 TM01 Termination of appointment of Katrina Layfield as a director on 24 July 2017
28 Jul 2017 PSC07 Cessation of Helen Ann White as a person with significant control on 24 July 2017
28 Jul 2017 TM01 Termination of appointment of Camilla Howden as a director on 24 July 2017
28 Jul 2017 PSC07 Cessation of Camilla Howden as a person with significant control on 24 July 2017
07 Jun 2017 NEWINC Incorporation
Statement of capital on 2017-06-07
  • GBP 120