Advanced company searchLink opens in new window

ACESTILE LIMITED

Company number 00652141

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)
11 Oct 2024 AA Micro company accounts made up to 31 March 2024
18 Sep 2024 PSC04 Change of details for Mrs Jaqueline Susan Cohen as a person with significant control on 18 September 2024
18 Sep 2024 CH01 Director's details changed for Mrs Jacqueline Susan Cohen on 18 September 2024
16 Jul 2024 CS01 Confirmation statement made on 15 July 2024 with no updates
13 Sep 2023 AA Micro company accounts made up to 31 March 2023
28 Jul 2023 CS01 Confirmation statement made on 15 July 2023 with no updates
26 Jun 2023 CH01 Director's details changed for Mr Graham John West on 26 June 2023
22 Nov 2022 AA Micro company accounts made up to 31 March 2022
19 Jul 2022 CS01 Confirmation statement made on 15 July 2022 with no updates
26 Nov 2021 AA Micro company accounts made up to 31 March 2021
16 Jul 2021 CS01 Confirmation statement made on 15 July 2021 with no updates
31 Jul 2020 AA Micro company accounts made up to 31 March 2020
17 Jul 2020 CS01 Confirmation statement made on 15 July 2020 with no updates
24 Dec 2019 AA Micro company accounts made up to 31 March 2019
16 Jul 2019 CS01 Confirmation statement made on 15 July 2019 with no updates
21 Aug 2018 AA Micro company accounts made up to 31 March 2018
18 Jul 2018 CS01 Confirmation statement made on 15 July 2018 with no updates
10 Oct 2017 AA Micro company accounts made up to 31 March 2017
18 Jul 2017 CS01 Confirmation statement made on 15 July 2017 with no updates
04 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Aug 2016 CS01 Confirmation statement made on 15 July 2016 with updates
18 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
28 Jul 2015 AR01 Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 70
28 Jul 2015 CH01 Director's details changed for Mrs Jacqueline Susan Cohen on 28 July 2015
28 Jul 2015 CH01 Director's details changed for Mr Graham John West on 28 July 2015