Advanced company searchLink opens in new window

ACE ACCOUNTS & BOOKKEEPING SERVICES LIMITED

Company number 07191181

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)
03 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
16 Sep 2015 AR01 Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 2
12 May 2015 AA Total exemption small company accounts made up to 31 March 2015
22 Aug 2014 AR01 Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2
22 Aug 2014 AD01 Registered office address changed from Unit 9 Castle Way, Severn Bridge Industrial Estate Portskewett Caldicot Gwent NP26 5PR Wales to Unit 9 Castle Way, Severn Bridge Industrial Estate Portskewett Caldicot Gwent NP26 5PR on 22 August 2014
22 Aug 2014 AD01 Registered office address changed from 1 Brookside Tintern Chepstow Gwent NP16 6TL to Unit 9 Castle Way, Severn Bridge Industrial Estate Portskewett Caldicot Gwent NP26 5PR on 22 August 2014
20 Apr 2014 AA Total exemption small company accounts made up to 31 March 2014
21 Mar 2014 AR01 Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
19 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
10 Apr 2013 AR01 Annual return made up to 16 March 2013 with full list of shareholders
11 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
30 Mar 2012 AR01 Annual return made up to 16 March 2012 with full list of shareholders
28 Jun 2011 CH01 Director's details changed for Marie Sadler on 28 June 2011
21 May 2011 AA Total exemption small company accounts made up to 31 March 2011
26 Apr 2011 AR01 Annual return made up to 16 March 2011 with full list of shareholders
02 Feb 2011 AP01 Appointment of Miss Emma Jayne Sadler as a director
02 Feb 2011 AD01 Registered office address changed from 90 Heol Maes Eirwg St Mellons Cardiff Glamorgan CF3 0JZ Wales on 2 February 2011
16 Mar 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)