Advanced company searchLink opens in new window

ACEMAIN SERVICES LTD

Company number 03953332

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)
28 Jun 2024 AA Total exemption full accounts made up to 30 June 2023
24 Mar 2024 CS01 Confirmation statement made on 22 March 2024 with no updates
28 Jun 2023 AA Total exemption full accounts made up to 30 June 2022
22 Mar 2023 CS01 Confirmation statement made on 22 March 2023 with no updates
28 Jun 2022 AA Total exemption full accounts made up to 30 June 2021
24 Apr 2022 CS01 Confirmation statement made on 22 March 2022 with no updates
29 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
23 Apr 2021 CS01 Confirmation statement made on 22 March 2021 with no updates
31 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
23 Mar 2020 CS01 Confirmation statement made on 22 March 2020 with no updates
10 Dec 2019 AA01 Previous accounting period extended from 31 March 2019 to 30 June 2019
02 Apr 2019 CS01 Confirmation statement made on 22 March 2019 with no updates
18 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
09 Apr 2018 CS01 Confirmation statement made on 22 March 2018 with no updates
26 Mar 2018 PSC02 Notification of Abbas Investment Limited as a person with significant control on 6 April 2016
31 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
26 May 2017 CS01 Confirmation statement made on 22 March 2017 with updates
31 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
31 Oct 2016 AA Total exemption small company accounts made up to 31 March 2015
09 Jun 2016 AR01 Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
09 Dec 2015 AR01 Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
09 Dec 2015 RT01 Administrative restoration application
03 Nov 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
23 Mar 2015 AP01 Appointment of Mr Gulamabbas Mohamed Bharwani as a director on 4 December 2014