THE PROCUREMENT ACADEMY LIMITED

15 Queen Square, Leeds, LS2 8AJ, England
StatusACTIVE
Company No.10617477
CategoryPrivate Limited Company
Incorporated14 Feb 2017
Age7 years, 3 months, 3 days
JurisdictionEngland Wales

SUMMARY

THE PROCUREMENT ACADEMY LIMITED is an active private limited company with number 10617477. It was incorporated 7 years, 3 months, 3 days ago, on 14 February 2017. The company address is 15 Queen Square, Leeds, LS2 8AJ, England.



Company Fillings

Accounts with accounts type micro entity

Date: 29 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2024

Action Date: 13 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2023

Action Date: 13 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2022

Action Date: 13 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 May 2021

Action Date: 29 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-04-29

Officer name: Mandy Chippindale

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2021

Action Date: 29 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-29

Officer name: Mandy Chippindale

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2021

Action Date: 13 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-13

Documents

View document PDF

Change to a person with significant control

Date: 15 Mar 2021

Action Date: 16 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-12-16

Psc name: Mr Philip John Chippindale

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Mar 2021

Action Date: 16 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-12-16

Psc name: Mandy Chippindale

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2020

Action Date: 13 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-13

Documents

View document PDF

Change person secretary company with change date

Date: 20 Feb 2020

Action Date: 20 Feb 2020

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Mandy Chippindale

Change date: 2020-02-20

Documents

View document PDF

Change to a person with significant control

Date: 20 Feb 2020

Action Date: 20 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-02-20

Psc name: Mr Philip John Chippindale

Documents

View document PDF

Change to a person with significant control

Date: 20 Feb 2020

Action Date: 20 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-02-20

Psc name: Mrs Mandy Chippindale

Documents

View document PDF

Confirmation statement with updates

Date: 05 Mar 2019

Action Date: 13 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-13

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2019

Action Date: 05 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-05

Officer name: Mrs Mandy Chippindale

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2019

Action Date: 05 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip Chippendale

Change date: 2019-03-05

Documents

View document PDF

Change to a person with significant control

Date: 05 Mar 2019

Action Date: 13 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-13

Psc name: Mr Philip John Chippindale

Documents

View document PDF

Change to a person with significant control

Date: 05 Mar 2019

Action Date: 13 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Mandy Chippindale

Change date: 2018-11-13

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2019

Action Date: 13 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Chippendale

Appointment date: 2018-11-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Nov 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 13 Nov 2018

Action Date: 13 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-11-13

Psc name: Philip John Chippindale

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Nov 2018

Action Date: 13 Nov 2018

Category: Address

Type: AD01

Old address: Laurels Farm Town Street Clayworth Retford DN22 9AD United Kingdom

New address: 15 Queen Square Leeds LS2 8AJ

Change date: 2018-11-13

Documents

View document PDF

Change account reference date company current extended

Date: 06 Apr 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA01

Made up date: 2018-02-28

New date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2018

Action Date: 13 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-13

Documents

View document PDF

Incorporation company

Date: 14 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CODE SECURITY LIMITED

UNIT 2 GLADSTONE STREET,NOTTINGHAM,NG16 4EN

Number:11535472
Status:ACTIVE
Category:Private Limited Company

J F BUILDING CONTRACTORS LIMITED

GRAFTON HOUSE,ALCESTER,B49 5BX

Number:09235553
Status:ACTIVE
Category:Private Limited Company

LORNWAY LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:10447486
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

NEWPORT LAUNDRUTTE LIMITED

28 RIBOLEAU STREET,ISLE OF WIGHT,PO33 2JT

Number:11266512
Status:ACTIVE
Category:Private Limited Company

SPARKTOWN LTD

5 NORTH END ROAD,,NW11 7RS

Number:03576074
Status:ACTIVE
Category:Private Limited Company

TAMIX LIMITED

26A SURREY ROAD,LONDON,SE15 3AT

Number:09950100
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source