Advanced company searchLink opens in new window

ACE FILTRATION LIMITED

Company number 01734727

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)
29 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
23 Jan 2024 PSC04 Change of details for Mrs Anita Janine Thain as a person with significant control on 4 December 2018
23 Jan 2024 PSC04 Change of details for Mr Rex Jonathan Cowell as a person with significant control on 4 December 2018
19 Jan 2024 PSC01 Notification of Margaret Anne Cowell as a person with significant control on 4 December 2018
25 Jul 2023 CS01 Confirmation statement made on 25 July 2023 with updates
26 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
10 Mar 2023 CS01 Confirmation statement made on 25 February 2023 with no updates
27 Sep 2022 AD01 Registered office address changed from 4 Stirling House Sunderland Quay, Culpeper Close Medway City Estate Rochester Kent ME2 4HN to Air Flow Works Seymour Road Northfleet Gravesend DA11 7BW on 27 September 2022
10 May 2022 AP01 Appointment of Mr Leigh John Jessiman as a director on 4 May 2022
30 Apr 2022 AA Unaudited abridged accounts made up to 31 July 2021
30 Mar 2022 CS01 Confirmation statement made on 25 February 2022 with updates
13 Apr 2021 CS01 Confirmation statement made on 25 February 2021 with updates
06 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
02 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
06 Mar 2020 CS01 Confirmation statement made on 25 February 2020 with updates
02 Apr 2019 CS01 Confirmation statement made on 25 February 2019 with updates
29 Mar 2019 AA Total exemption full accounts made up to 31 July 2018
18 Dec 2018 SH01 Statement of capital following an allotment of shares on 4 December 2018
  • GBP 201,000
30 Nov 2018 TM01 Termination of appointment of Peter Gardner as a director on 31 July 2018
13 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
07 Mar 2018 CH01 Director's details changed for Mrs Caroline Elaine Cowell on 6 November 2017
07 Mar 2018 CH01 Director's details changed for Mr David Alan Thain on 6 November 2017
05 Mar 2018 CS01 Confirmation statement made on 25 February 2018 with updates
07 Nov 2017 AP01 Appointment of Mrs Caroline Elaine Cowell as a director on 6 November 2017
07 Nov 2017 AP01 Appointment of Mr David Alan Thain as a director on 6 November 2017