ACE ACCOUNTS & BOOKKEEPING SERVICES LIMITED
Company number 07191181
- Company Overview for ACE ACCOUNTS & BOOKKEEPING SERVICES LIMITED (07191181)
- Filing history for ACE ACCOUNTS & BOOKKEEPING SERVICES LIMITED (07191181)
- People for ACE ACCOUNTS & BOOKKEEPING SERVICES LIMITED (07191181)
- More for ACE ACCOUNTS & BOOKKEEPING SERVICES LIMITED (07191181)
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) |
---|---|---|---|
07 Oct 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
24 May 2024 | AD01 | Registered office address changed from 41 Severn Bridge Park Homes Beachley Chepstow NP16 7HQ Wales to C/O Emma Sadler 13 Wyebank Rise Tutshill Chepstow NP16 7DS on 24 May 2024 | |
02 Apr 2024 | CS01 | Confirmation statement made on 11 March 2024 with no updates | |
08 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
25 Oct 2023 | AD01 | Registered office address changed from 47 Severn Bridge Park Homes Beachley Chepstow NP16 7HQ Wales to 41 Severn Bridge Park Homes Beachley Chepstow NP16 7HQ on 25 October 2023 | |
25 Oct 2023 | AD01 | Registered office address changed from 36 Ifton Road Rogiet Caldicot NP26 3SS Wales to 47 Severn Bridge Park Homes Beachley Chepstow NP16 7HQ on 25 October 2023 | |
29 Mar 2023 | CS01 | Confirmation statement made on 11 March 2023 with no updates | |
08 Mar 2023 | AD01 | Registered office address changed from 109 Channel View Channel View Bulwark Chepstow Monmouthshire NP16 5AJ Wales to 36 Ifton Road Rogiet Caldicot NP26 3SS on 8 March 2023 | |
11 Oct 2022 | AA | Micro company accounts made up to 31 March 2022 | |
29 Mar 2022 | CS01 | Confirmation statement made on 11 March 2022 with no updates | |
07 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
13 Apr 2021 | CS01 | Confirmation statement made on 11 March 2021 with no updates | |
14 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
17 Mar 2020 | CS01 | Confirmation statement made on 11 March 2020 with no updates | |
02 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
10 Jun 2019 | AD01 | Registered office address changed from Unit 9 Castle Way, Severn Bridge Industrial Estate Portskewett Caldicot Gwent NP26 5PR to 109 Channel View Channel View Bulwark Chepstow Monmouthshire NP16 5AJ on 10 June 2019 | |
11 Mar 2019 | CS01 | Confirmation statement made on 11 March 2019 with no updates | |
17 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
02 Apr 2018 | CS01 | Confirmation statement made on 1 April 2018 with no updates | |
25 Jul 2017 | PSC01 | Notification of Emma Sadler as a person with significant control on 1 April 2017 | |
10 Apr 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
23 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 1 March 2017
|
|
08 Mar 2017 | CS01 | Confirmation statement made on 8 March 2017 with updates | |
19 Jul 2016 | CS01 | Confirmation statement made on 19 July 2016 with updates | |
19 Jul 2016 | TM01 | Termination of appointment of Marie Elizabeth Sadler as a director on 31 March 2016 |