Advanced company searchLink opens in new window

ACEB (ACADEMIC,COMMERCIAL,ELECTRICAL & BUILDING) SERVICES LTD.

Company number 02083215

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)
21 Sep 2023 AA Unaudited abridged accounts made up to 31 May 2023
24 Jun 2023 CS01 Confirmation statement made on 23 June 2023 with no updates
30 Jan 2023 AA Micro company accounts made up to 31 May 2022
23 Jun 2022 CS01 Confirmation statement made on 23 June 2022 with no updates
11 Aug 2021 AA Micro company accounts made up to 31 May 2021
23 Jun 2021 CS01 Confirmation statement made on 23 June 2021 with no updates
26 Jan 2021 AP01 Appointment of Mr Daniel Hunt as a director on 26 January 2021
26 Jan 2021 CH01 Director's details changed for Mr Paul David Bagnall on 26 January 2021
26 Jan 2021 CH01 Director's details changed for Mr Paul David Bagnall on 26 January 2021
26 Jan 2021 TM01 Termination of appointment of Janette Louise Bagnall as a director on 26 January 2021
26 Jan 2021 TM01 Termination of appointment of Louisa Sophie Bagnall as a director on 26 January 2021
06 Dec 2020 AD01 Registered office address changed from 24 Laburnum Road Birmingham B30 2BA England to 21 Trinity Gardens Scarborough YO11 2TF on 6 December 2020
12 Sep 2020 AA Micro company accounts made up to 31 May 2020
25 Jun 2020 CS01 Confirmation statement made on 23 June 2020 with updates
22 Aug 2019 AA Total exemption full accounts made up to 31 May 2019
08 Jul 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-07
04 Jul 2019 AP03 Appointment of Mrs Janette Louise Bagnall as a secretary on 4 July 2019
04 Jul 2019 TM02 Termination of appointment of Paul David Bagnall as a secretary on 4 July 2019
03 Jul 2019 CH03 Secretary's details changed for Mrs Janette Louise Bagnall on 3 July 2019
24 Jun 2019 CH03 Secretary's details changed for Mrs Janette Louisa Bagnall on 24 June 2019
24 Jun 2019 PSC04 Change of details for Mr William Will Bagnall as a person with significant control on 24 June 2019
24 Jun 2019 CH03 Secretary's details changed for Mr Paul David Bagnall on 22 June 2019
24 Jun 2019 CS01 Confirmation statement made on 23 June 2019 with updates
24 Jun 2019 PSC07 Cessation of Paul David Bagnall as a person with significant control on 22 June 2019
24 Jun 2019 PSC01 Notification of Louisa Sophie Bagnall as a person with significant control on 22 June 2019