- Company Overview for ACE SUPPORT SERVICES LIMITED (02989229)
- Filing history for ACE SUPPORT SERVICES LIMITED (02989229)
- People for ACE SUPPORT SERVICES LIMITED (02989229)
- Charges for ACE SUPPORT SERVICES LIMITED (02989229)
- More for ACE SUPPORT SERVICES LIMITED (02989229)
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) |
---|---|---|---|
01 Jun 2024 | PSC04 | Change of details for Mr Christopher Charles Davies as a person with significant control on 1 June 2024 | |
24 Apr 2024 | AA | Micro company accounts made up to 30 April 2023 | |
03 Nov 2023 | CS01 | Confirmation statement made on 2 November 2023 with no updates | |
30 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
03 Nov 2022 | CS01 | Confirmation statement made on 2 November 2022 with updates | |
26 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
17 Nov 2021 | CS01 | Confirmation statement made on 2 November 2021 with no updates | |
20 Apr 2021 | AA | Micro company accounts made up to 30 April 2020 | |
10 Nov 2020 | CS01 | Confirmation statement made on 2 November 2020 with no updates | |
27 Feb 2020 | AA | Micro company accounts made up to 30 April 2019 | |
21 Nov 2019 | AD01 | Registered office address changed from C/O Thorne Lancaster Parker Venture House 4th Floor 27/29 Glasshouse Street London W1B 5DF to 1 Grosvenor House Melton Road Oakham Rutland LE15 6AX on 21 November 2019 | |
21 Nov 2019 | TM02 | Termination of appointment of Sheila Louise Davies as a secretary on 15 November 2019 | |
12 Nov 2019 | CS01 | Confirmation statement made on 2 November 2019 with no updates | |
24 Jun 2019 | CH01 | Director's details changed for Mr Christopher Charles Davies on 18 June 2019 | |
31 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
10 Jan 2019 | CS01 | Confirmation statement made on 2 November 2018 with no updates | |
30 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
23 Nov 2017 | CS01 | Confirmation statement made on 2 November 2017 with no updates | |
30 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
23 Nov 2016 | CS01 | Confirmation statement made on 4 November 2016 with updates | |
29 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
13 Nov 2015 | AR01 |
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
|
|
11 Feb 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
24 Nov 2014 | AR01 |
Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
|
|
21 Oct 2014 | AD01 | Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor, Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 21 October 2014 |