- Company Overview for PARTNERSHIP SERVICES LIMITED (05465380)
- Filing history for PARTNERSHIP SERVICES LIMITED (05465380)
- People for PARTNERSHIP SERVICES LIMITED (05465380)
- Charges for PARTNERSHIP SERVICES LIMITED (05465380)
- More for PARTNERSHIP SERVICES LIMITED (05465380)
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) |
---|---|---|---|
04 Jan 2024 | TM01 | Termination of appointment of Andrew Mark Parsons as a director on 31 December 2023 | |
01 Dec 2023 | AP01 | Appointment of Mr Mark William Godson as a director on 1 December 2023 | |
01 Dec 2023 | TM01 | Termination of appointment of Christopher Lewis Rayner as a director on 1 December 2023 | |
19 Sep 2023 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
19 Sep 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
19 Sep 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
19 Sep 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
15 Jun 2023 | CS01 | Confirmation statement made on 15 June 2023 with no updates | |
30 Aug 2022 | AA | Audit exemption subsidiary accounts made up to 31 December 2021 | |
30 Aug 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
30 Aug 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
30 Aug 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
23 Jun 2022 | CS01 | Confirmation statement made on 13 June 2022 with no updates | |
21 Sep 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2020 | |
09 Aug 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
09 Aug 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
06 Aug 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
24 Jun 2021 | CS01 | Confirmation statement made on 13 June 2021 with no updates | |
03 Jun 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
28 May 2021 | CS01 | Confirmation statement made on 19 May 2021 with no updates | |
07 Jan 2021 | TM01 | Termination of appointment of Jason Keith Causer as a director on 4 January 2021 | |
07 Jan 2021 | AP01 | Appointment of Mr Christopher Lewis Rayner as a director on 4 January 2021 | |
22 Jun 2020 | AA | Full accounts made up to 31 December 2019 | |
21 May 2020 | CS01 | Confirmation statement made on 19 May 2020 with no updates | |
15 May 2020 | AD01 | Registered office address changed from 5th Floor 110 Bishopsgate London EC2N 4AY to Enterprise House Bancroft Road Reigate Surrey RH2 7RP on 15 May 2020 |