Advanced company searchLink opens in new window

ACES (ADAMS COMPUTER & ELECTRONIC SERVICES) LIMITED

Company number 03172886

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)
28 Mar 2024 CS01 Confirmation statement made on 14 March 2024 with no updates
28 Mar 2024 CH03 Secretary's details changed for Mr Matthew Adrian Adams on 28 March 2024
28 Mar 2024 CH01 Director's details changed for Mr Matthew Adrian Adams on 28 March 2024
28 Mar 2024 CH01 Director's details changed for Mrs Valerie Adams on 28 March 2024
28 Mar 2024 CH01 Director's details changed for Mr Julian Christopher Adams on 28 March 2024
20 Mar 2024 CH01 Director's details changed for Mr Julian Christopher Adams on 19 March 2024
12 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
21 Mar 2023 CS01 Confirmation statement made on 14 March 2023 with no updates
21 Mar 2023 AD01 Registered office address changed from C/O Whittles the Old Exchange 64 West Stockwell Street Colchester Essex CO1 1HE England to C/O Streets Whittles the Old Exchange 64 West Stockwell Street Colchester CO1 1HE on 21 March 2023
18 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
21 Mar 2022 CS01 Confirmation statement made on 14 March 2022 with no updates
15 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
26 Mar 2021 CS01 Confirmation statement made on 14 March 2021 with no updates
05 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
30 Apr 2020 AP01 Appointment of Mrs Valerie Adams as a director on 6 April 2020
28 Apr 2020 CS01 Confirmation statement made on 14 March 2020 with no updates
11 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
29 Mar 2019 CS01 Confirmation statement made on 14 March 2019 with no updates
14 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
09 Apr 2018 CS01 Confirmation statement made on 14 March 2018 with no updates
14 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
29 Mar 2017 CS01 Confirmation statement made on 14 March 2017 with updates
03 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
18 Jul 2016 AD01 Registered office address changed from C/O Whittles Century House South North Station Road Colchester Essex CO1 1RE England to C/O Whittles the Old Exchange 64 West Stockwell Street Colchester Essex CO1 1HE on 18 July 2016
23 Mar 2016 AR01 Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2