Advanced company searchLink opens in new window

PART TIME COMPANY SECRETARY LTD

Company number 08339529

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)
22 Jul 2024 AA Accounts for a dormant company made up to 30 June 2024
17 Mar 2024 AA Micro company accounts made up to 30 June 2023
04 Jan 2024 CS01 Confirmation statement made on 21 December 2023 with no updates
01 Jan 2023 CS01 Confirmation statement made on 21 December 2022 with no updates
29 Jul 2022 AA Accounts for a dormant company made up to 30 June 2022
05 Jan 2022 AA Accounts for a dormant company made up to 30 June 2021
27 Dec 2021 CS01 Confirmation statement made on 21 December 2021 with no updates
07 Feb 2021 CS01 Confirmation statement made on 21 December 2020 with no updates
11 Dec 2020 AA Accounts for a dormant company made up to 30 June 2020
20 Feb 2020 CS01 Confirmation statement made on 21 December 2019 with no updates
22 Jul 2019 AA Accounts for a dormant company made up to 30 June 2019
27 Dec 2018 CS01 Confirmation statement made on 21 December 2018 with no updates
18 Jul 2018 AA Accounts for a dormant company made up to 30 June 2018
05 Apr 2018 AD01 Registered office address changed from Owners Business Centre High Street Newburn Newcastle upon Tyne NE15 8LN to 6 Roxburgh Close Seaton Delaval Whitley Bay NE25 0FG on 5 April 2018
18 Feb 2018 CS01 Confirmation statement made on 21 December 2017 with no updates
16 Aug 2017 AA Accounts for a dormant company made up to 30 June 2017
03 Jan 2017 CS01 Confirmation statement made on 21 December 2016 with updates
14 Jul 2016 AA Accounts for a dormant company made up to 30 June 2016
22 Jan 2016 AR01 Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1
10 Jan 2016 AA Accounts for a dormant company made up to 30 June 2015
16 Feb 2015 AR01 Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
23 Sep 2014 AA Accounts for a dormant company made up to 30 June 2014
25 Jul 2014 CH01 Director's details changed for Mr James William Carrahar on 25 July 2014
24 Feb 2014 AR01 Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
24 Feb 2014 AD03 Register(s) moved to registered inspection location