ACE ENVIRONMENTAL ENGINEERING LIMITED
Company number 01782534
- Company Overview for ACE ENVIRONMENTAL ENGINEERING LIMITED (01782534)
- Filing history for ACE ENVIRONMENTAL ENGINEERING LIMITED (01782534)
- People for ACE ENVIRONMENTAL ENGINEERING LIMITED (01782534)
- Charges for ACE ENVIRONMENTAL ENGINEERING LIMITED (01782534)
- More for ACE ENVIRONMENTAL ENGINEERING LIMITED (01782534)
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) |
---|---|---|---|
10 Feb 2023 | MR04 | Satisfaction of charge 017825340005 in full | |
02 Jan 2023 | CS01 | Confirmation statement made on 24 November 2022 with no updates | |
03 Oct 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
14 Jun 2022 | AP01 | Appointment of Mr Thomas Edward Evans as a director on 25 May 2022 | |
14 Jun 2022 | AP03 | Appointment of Laura Clare Ryan as a secretary on 25 May 2022 | |
10 Jun 2022 | AD01 | Registered office address changed from 44 Loman Street London SE1 0EH England to Vicon House 2 Western Way Bury St. Edmunds Suffolk IP33 3SP on 10 June 2022 | |
10 Jun 2022 | TM01 | Termination of appointment of Jeremy Charles Waud as a director on 25 May 2022 | |
01 Dec 2021 | CS01 | Confirmation statement made on 24 November 2021 with no updates | |
21 Aug 2021 | AA | Audit exemption subsidiary accounts made up to 31 March 2021 | |
21 Aug 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
20 Aug 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
20 Aug 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
15 Apr 2021 | TM01 | Termination of appointment of Christopher Martyn Windass as a director on 2 April 2021 | |
15 Apr 2021 | TM01 | Termination of appointment of Paul Nigel Wickman as a director on 2 April 2021 | |
15 Apr 2021 | TM02 | Termination of appointment of Martin Vivian Athey as a secretary on 1 April 2021 | |
09 Apr 2021 | AD01 | Registered office address changed from C/O Martin Athey 4-6 Dudley Road Tunbridge Wells Kent TN1 1LF England to 44 Loman Street London SE1 0EH on 9 April 2021 | |
23 Jan 2021 | CS01 | Confirmation statement made on 24 November 2020 with no updates | |
22 Oct 2020 | AA | Audit exemption subsidiary accounts made up to 31 March 2020 | |
22 Oct 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
22 Oct 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
22 Oct 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
26 Mar 2020 | AA | Audit exemption subsidiary accounts made up to 31 March 2019 | |
26 Mar 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 | |
26 Mar 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 | |
26 Mar 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 |