- Company Overview for ACE CONTAINER SERVICES LIMITED (03696676)
- Filing history for ACE CONTAINER SERVICES LIMITED (03696676)
- People for ACE CONTAINER SERVICES LIMITED (03696676)
- Charges for ACE CONTAINER SERVICES LIMITED (03696676)
- More for ACE CONTAINER SERVICES LIMITED (03696676)
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) |
---|---|---|---|
16 Jan 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
16 Jan 2018 | CS01 | Confirmation statement made on 5 January 2018 with no updates | |
15 Jan 2018 | CH03 | Secretary's details changed for John Douglas Hanson on 1 January 2018 | |
15 Jan 2018 | PSC04 | Change of details for Mr John Douglas Hanson as a person with significant control on 1 January 2018 | |
15 Jan 2018 | CH01 | Director's details changed for Mr John Douglas Hanson on 1 January 2018 | |
15 Jan 2018 | CH01 | Director's details changed for Mr Sean Antony Birdsall on 1 January 2018 | |
31 Jan 2017 | CS01 | Confirmation statement made on 5 January 2017 with updates | |
19 Dec 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
17 Mar 2016 | MR01 | Registration of charge 036966760006, created on 15 March 2016 | |
22 Jan 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
05 Jan 2016 | AR01 |
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-05
|
|
15 Dec 2015 | AR01 |
Annual return made up to 12 December 2015
Statement of capital on 2015-12-15
|
|
10 Dec 2015 | MR01 | Registration of charge 036966760005, created on 8 December 2015 | |
25 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
25 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 30 October 2015
|
|
04 Nov 2015 | MR01 | Registration of charge 036966760004, created on 30 October 2015 | |
04 Nov 2015 | MR01 | Registration of charge 036966760003, created on 30 October 2015 | |
30 Oct 2015 | AP01 | Appointment of Mr Sean Birdsall as a director on 29 October 2015 | |
16 Jan 2015 | AA01 | Current accounting period extended from 31 January 2015 to 30 June 2015 | |
12 Jan 2015 | AR01 |
Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
|
|
08 Sep 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
29 Mar 2014 | MR04 | Satisfaction of charge 1 in full | |
20 Feb 2014 | MR01 | Registration of charge 036966760002 | |
10 Jan 2014 | AR01 |
Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2014-01-10
|
|
10 Jan 2014 | CH01 | Director's details changed for John Douglas Hanson on 28 September 2012 |