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)
29 Jul 2016 MR01 Registration of charge 017825340005, created on 21 July 2016
18 Jul 2016 AP01 Appointment of Mr Paul Nigel Wickman as a director on 31 May 2016
11 Jun 2016 AP01 Appointment of Mr Christopher Martyn Windass as a director on 31 May 2016
11 Jun 2016 AP01 Appointment of Mr Marin Victor Reed as a director on 31 May 2016
11 Jun 2016 AP01 Appointment of Mr Jeremy Charles Waud as a director on 31 May 2016
11 Jun 2016 AP03 Appointment of Mr Martin Vivian Athey as a secretary on 31 May 2016
11 Jun 2016 TM02 Termination of appointment of David Kenneth Adams as a secretary on 31 May 2016
11 Jun 2016 AD01 Registered office address changed from Unit 2B Aspen Business Centre Aspen Drive Spondon Derby DE21 7SG to C/O Martin Athey 4 - 6 Dudley Road Tunbridge Wells Kent TN1 1LF on 11 June 2016
06 Jun 2016 MR04 Satisfaction of charge 4 in full
15 Dec 2015 AA Accounts for a small company made up to 31 March 2015
27 Nov 2015 AR01 Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 10,000
06 Jan 2015 AA Accounts for a small company made up to 31 March 2014
02 Dec 2014 AR01 Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 10,000
06 Jan 2014 AA Accounts for a small company made up to 31 March 2013
22 Dec 2013 AR01 Annual return made up to 25 November 2013 with full list of shareholders
Statement of capital on 2013-12-22
  • GBP 10,000
07 Jan 2013 AR01 Annual return made up to 25 November 2012 with full list of shareholders
07 Jan 2013 AA Accounts for a small company made up to 31 March 2012
01 Feb 2012 AR01 Annual return made up to 25 November 2011 with full list of shareholders
01 Feb 2012 AP03 Appointment of Mr David Kenneth Adams as a secretary
01 Feb 2012 TM02 Termination of appointment of Mark Taylor as a secretary
07 Dec 2011 AA Accounts for a small company made up to 31 March 2011
22 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
07 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 4
26 Apr 2011 CERTNM Company name changed air conditioning economics LIMITED\certificate issued on 26/04/11
  • RES15 ‐ Change company name resolution on 2011-03-30
15 Apr 2011 CONNOT Change of name notice