Advanced company searchLink opens in new window

ACE SPORTSWEAR LIMITED

Company number 02135818

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)
24 Apr 2012 AR01 Annual return made up to 1 April 2012 with full list of shareholders
30 Nov 2011 AD01 Registered office address changed from 9 University Road Leicester Leics LE1 7RA on 30 November 2011
29 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
19 Apr 2011 AR01 Annual return made up to 1 April 2011 with full list of shareholders
29 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
14 May 2010 AR01 Annual return made up to 1 April 2010 with full list of shareholders
14 May 2010 CH01 Director's details changed for Harbhajan Singh Mann on 1 April 2010
22 Jan 2010 AP03 Appointment of Mrs Goldie Mann as a secretary
21 Jan 2010 TM02 Termination of appointment of Navdeep Dhillon as a secretary
27 Aug 2009 AA Total exemption small company accounts made up to 30 September 2008
23 Apr 2009 363a Return made up to 01/04/09; full list of members
31 Oct 2008 AA Total exemption small company accounts made up to 30 September 2007
19 Jun 2008 363a Return made up to 01/04/08; full list of members
14 Mar 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
27 Dec 2007 225 Accounting reference date extended from 31/03/07 to 30/09/07
23 Apr 2007 363a Return made up to 01/04/07; full list of members
15 Apr 2007 AA Total exemption small company accounts made up to 31 March 2006
06 Jul 2006 363s Return made up to 01/04/06; full list of members
28 Jun 2006 AA Total exemption small company accounts made up to 31 March 2005
24 Apr 2006 287 Registered office changed on 24/04/06 from: unit 2 stamina house, hickman avenue, wolverhampton west midlands WV1 2UH
04 Mar 2006 395 Particulars of mortgage/charge
02 Mar 2006 88(2)R Ad 20/02/06--------- £ si 2@1=2 £ ic 2/4
02 Mar 2006 288b Director resigned
02 Mar 2006 288a New director appointed
05 May 2005 363s Return made up to 01/04/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 05/05/05
  • 363(353) ‐ Location of register of members address changed