Advanced company searchLink opens in new window

ACE-CO LIMITED

Company number 11449889

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)
17 Sep 2024 AD01 Registered office address changed from #Aaaa, Suite 1, 2 Cross Lane Cross Lane Braunston Daventry NN11 7HH England to #2517, Suite 1, 2 Cross Lane Cross Lane Braunston Daventry NN11 7HH on 17 September 2024
17 Sep 2024 AD01 Registered office address changed from PO Box 11449889 Studio 3 Earl Street Studios Earl Street Eugby CV21 3SS England to #Aaaa, Suite 1, 2 Cross Lane Cross Lane Braunston Daventry NN11 7HH on 17 September 2024
15 Jul 2024 PSC04 Change of details for Mr Sharjeel Paul as a person with significant control on 15 July 2024
16 May 2024 PSC01 Notification of Sharjeel Paul as a person with significant control on 16 May 2024
16 May 2024 PSC07 Cessation of Craig Hughes as a person with significant control on 16 May 2024
16 May 2024 AP01 Appointment of Mr Sharjeel Paul as a director on 16 May 2024
16 May 2024 TM01 Termination of appointment of Craig Hughes as a director on 16 May 2024
12 Dec 2023 AD01 Registered office address changed from Jessop House Outrams Wharf Little Eaton Derby DE21 5EL England to PO Box 11449889 Studio 3 Earl Street Studios Earl Street Eugby CV21 3SS on 12 December 2023
05 Dec 2023 TM01 Termination of appointment of Abigail Cassandra Hughes as a director on 30 July 2023
05 Dec 2023 PSC07 Cessation of Abigail Cassandra Hughes as a person with significant control on 30 July 2023
10 Oct 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Jul 2023 AA01 Current accounting period shortened from 30 July 2022 to 29 July 2022
30 Aug 2022 AA Micro company accounts made up to 30 July 2021
20 Jul 2022 CS01 Confirmation statement made on 4 July 2022 with no updates
01 Jul 2022 AD01 Registered office address changed from 45 Leopold Street Derby DE1 2HF United Kingdom to Jessop House Outrams Wharf Little Eaton Derby DE21 5EL on 1 July 2022
29 Apr 2022 AA01 Previous accounting period shortened from 31 July 2021 to 30 July 2021
13 Aug 2021 CS01 Confirmation statement made on 4 July 2021 with no updates
05 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
22 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-21
20 Oct 2020 CS01 Confirmation statement made on 4 July 2020 with no updates
02 Jan 2020 AA Total exemption full accounts made up to 31 July 2019
25 Sep 2019 DISS40 Compulsory strike-off action has been discontinued
24 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
22 Sep 2019 CS01 Confirmation statement made on 4 July 2019 with no updates