- Company Overview for ACE FILTRATION LIMITED (01734727)
- Filing history for ACE FILTRATION LIMITED (01734727)
- People for ACE FILTRATION LIMITED (01734727)
- Charges for ACE FILTRATION LIMITED (01734727)
- More for ACE FILTRATION LIMITED (01734727)
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) |
---|---|---|---|
02 Aug 2024 | CS01 | Confirmation statement made on 25 July 2024 with no updates | |
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
|
|
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 |