- Company Overview for ACE RETAIL SERVICES LIMITED (03844045)
- Filing history for ACE RETAIL SERVICES LIMITED (03844045)
- People for ACE RETAIL SERVICES LIMITED (03844045)
- More for ACE RETAIL SERVICES LIMITED (03844045)
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) |
---|---|---|---|
02 Oct 2017 | CS01 | Confirmation statement made on 23 September 2017 with updates | |
09 May 2017 | TM01 | Termination of appointment of Timothy John Kowalski as a director on 5 April 2017 | |
08 May 2017 | AP01 | Appointment of Mark Ashcroft as a director on 6 April 2017 | |
05 May 2017 | AP01 | Appointment of Stuart Murdoch Caldwell as a director on 6 April 2017 | |
04 Jan 2017 | AA | Accounts for a dormant company made up to 25 March 2016 | |
23 Sep 2016 | CS01 | Confirmation statement made on 23 September 2016 with updates | |
07 Jan 2016 | AA | Accounts for a dormant company made up to 27 March 2015 | |
30 Sep 2015 | AR01 |
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
|
|
13 Apr 2015 | TM01 | Termination of appointment of Roger William John Siddle as a director on 31 March 2015 | |
03 Jan 2015 | AA | Accounts for a dormant company made up to 28 March 2014 | |
30 Sep 2014 | AR01 |
Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
|
|
04 Sep 2014 | CH01 | Director's details changed for Mr Timothy John Kowalski on 2 September 2014 | |
30 Dec 2013 | AA | Accounts for a dormant company made up to 29 March 2013 | |
18 Sep 2013 | AR01 |
Annual return made up to 17 September 2013 with full list of shareholders
Statement of capital on 2013-09-18
|
|
25 Sep 2012 | AA | Accounts for a dormant company made up to 30 March 2012 | |
21 Sep 2012 | AR01 | Annual return made up to 17 September 2012 with full list of shareholders | |
01 Aug 2012 | CH01 | Director's details changed for Mr Timothy John Kowalski on 27 July 2012 | |
19 Dec 2011 | AA | Accounts for a dormant company made up to 1 April 2011 | |
16 Dec 2011 | AP03 | Appointment of Mark Ashcroft as a secretary | |
15 Dec 2011 | TM02 | Termination of appointment of Ivan Bolton as a secretary | |
14 Oct 2011 | AR01 | Annual return made up to 17 September 2011 with full list of shareholders | |
14 Jan 2011 | AD01 | Registered office address changed from Church Bridge House Henry Street Church Accrington Lancashire BB5 4EH on 14 January 2011 | |
22 Dec 2010 | AP01 | Appointment of Mr. Roger William John Siddle as a director | |
15 Oct 2010 | AR01 | Annual return made up to 17 September 2010 with full list of shareholders | |
15 Oct 2010 | CH03 | Secretary's details changed for Dr Ivan Joseph Bolton on 17 September 2010 |