- Company Overview for ACE HYGIENE SUPPLIES LIMITED (03194514)
- Filing history for ACE HYGIENE SUPPLIES LIMITED (03194514)
- People for ACE HYGIENE SUPPLIES LIMITED (03194514)
- Charges for ACE HYGIENE SUPPLIES LIMITED (03194514)
- More for ACE HYGIENE SUPPLIES LIMITED (03194514)
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) |
---|---|---|---|
30 May 2019 | AD01 | Registered office address changed from 2 Greenlea Park Prince Georges Road London SW19 2JD to Unit 1-3 Redhill Aerodrome Units 1-3 Redhill Aerodrome Kings Mill Lane Redhill Surrey RH1 5NF on 30 May 2019 | |
30 Apr 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
01 Jun 2018 | CS01 | Confirmation statement made on 3 May 2018 with no updates | |
23 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
30 May 2017 | CS01 | Confirmation statement made on 3 May 2017 with updates | |
28 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
14 Jul 2016 | AR01 |
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-07-14
|
|
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
30 May 2015 | AR01 |
Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-30
|
|
30 May 2015 | CH03 | Secretary's details changed for Linda Diane Savastano on 1 May 2015 | |
24 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
25 Jun 2014 | CH01 | Director's details changed for Mr Edward James Savastano on 9 January 2014 | |
25 Jun 2014 | CH01 | Director's details changed for Mr Carmine David Savastano on 9 January 2014 | |
20 Jun 2014 | AR01 |
Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-06-20
|
|
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
28 Mar 2014 | AD01 | Registered office address changed from Unit 7 Greenlea Park, Prince Georges Road London SW19 2JD United Kingdom on 28 March 2014 | |
06 Dec 2013 | MR01 | Registration of charge 031945140004 | |
25 Oct 2013 | MR01 | Registration of charge 031945140003 | |
21 May 2013 | AR01 | Annual return made up to 3 May 2013 with full list of shareholders | |
12 Dec 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
18 May 2012 | AR01 | Annual return made up to 3 May 2012 with full list of shareholders | |
18 May 2012 | AD01 | Registered office address changed from 24 Queens Road Belmont Sutton Surrey SM2 6BZ on 18 May 2012 | |
16 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
31 May 2011 | AR01 | Annual return made up to 3 May 2011 with full list of shareholders | |
04 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 |