Advanced company searchLink opens in new window

ADACT PRIMARY AUTHORITY PARTNERSHIP LTD

Company number 11191036

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)
19 Feb 2024 CS01 Confirmation statement made on 5 February 2024 with no updates
30 Nov 2023 AA Micro company accounts made up to 28 February 2023
08 Feb 2023 CS01 Confirmation statement made on 5 February 2023 with no updates
30 Nov 2022 CH01 Director's details changed for Mr Charles Gary Webb on 30 November 2022
30 Nov 2022 CH01 Director's details changed for Mrs Michelle Helen Bove on 30 November 2022
29 Nov 2022 AD01 Registered office address changed from Unit 5 Jetstream Drive Auckley Doncaster South Yorkshire DN9 3QS England to Unit 2 Crompton Business Park Crompton Road Doncaster DN2 4PA on 29 November 2022
29 Nov 2022 AA Micro company accounts made up to 28 February 2022
24 Feb 2022 CS01 Confirmation statement made on 5 February 2022 with no updates
22 Nov 2021 AA Micro company accounts made up to 28 February 2021
22 Apr 2021 CS01 Confirmation statement made on 5 February 2021 with no updates
12 Mar 2021 PSC01 Notification of Michelle Helen Bove as a person with significant control on 1 February 2021
05 Mar 2021 PSC09 Withdrawal of a person with significant control statement on 5 March 2021
24 Feb 2021 AA Micro company accounts made up to 29 February 2020
19 Feb 2020 CS01 Confirmation statement made on 5 February 2020 with no updates
05 Feb 2020 AD01 Registered office address changed from 3 Nelson Street Doncaster DN4 5AD England to Unit 5 Jetstream Drive Auckley Doncaster South Yorkshire DN9 3QS on 5 February 2020
05 Nov 2019 AA Micro company accounts made up to 28 February 2019
12 Mar 2019 CS01 Confirmation statement made on 5 February 2019 with no updates
12 Mar 2019 AP01 Appointment of Mr Charles Gary Webb as a director on 1 March 2019
30 Jun 2018 TM01 Termination of appointment of Robert Sidebottom as a director on 30 June 2018
30 Jun 2018 AP01 Appointment of Mrs Michelle Helen Bove as a director on 30 June 2018
19 Apr 2018 AD01 Registered office address changed from The Rectory High Street Doncaster DN9 2BU United Kingdom to 3 Nelson Street Doncaster DN4 5AD on 19 April 2018
19 Apr 2018 CH01 Director's details changed for Mr Robert Sidebottom on 6 February 2018
19 Apr 2018 TM01 Termination of appointment of Patricia Marcia Kingham as a director on 18 April 2018
06 Feb 2018 NEWINC Incorporation