ACES (ADAMS COMPUTER & ELECTRONIC SERVICES) LIMITED
Company number 03172886
- Company Overview for ACES (ADAMS COMPUTER & ELECTRONIC SERVICES) LIMITED (03172886)
- Filing history for ACES (ADAMS COMPUTER & ELECTRONIC SERVICES) LIMITED (03172886)
- People for ACES (ADAMS COMPUTER & ELECTRONIC SERVICES) LIMITED (03172886)
- More for ACES (ADAMS COMPUTER & ELECTRONIC SERVICES) LIMITED (03172886)
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
|