- 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) |
---|---|---|---|
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 | |
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 |