Advanced company searchLink opens in new window

ACE RETAIL SERVICES LIMITED

Company number 03844045

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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