Advanced company searchLink opens in new window

ACE ENVIRONMENTAL ENGINEERING LIMITED

Company number 01782534

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)
26 Mar 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jan 2024 GAZ1(A) First Gazette notice for voluntary strike-off
28 Dec 2023 DS01 Application to strike the company off the register
19 Dec 2023 TM01 Termination of appointment of Martin Victor Reed as a director on 7 December 2023
19 Dec 2023 CS01 Confirmation statement made on 24 November 2023 with no updates
23 Jun 2023 PSC02 Notification of Incentive Fm Group Limited as a person with significant control on 31 May 2016
23 Jun 2023 PSC07 Cessation of Air Conditioning Economics (Holdings) Limited as a person with significant control on 31 May 2016
23 Jun 2023 PSC05 Change of details for Air Conditioning Economics (Holdings) Limited as a person with significant control on 6 April 2016
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