Advanced company searchLink opens in new window

ACE HYGIENE SUPPLIES LIMITED

Company number 03194514

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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