Advanced company searchLink opens in new window

ACE CONTAINER SERVICES LIMITED

Company number 03696676

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)
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
  • GBP 100
15 Dec 2015 AR01 Annual return made up to 12 December 2015
Statement of capital on 2015-12-15
  • GBP 1
10 Dec 2015 MR01 Registration of charge 036966760005, created on 8 December 2015
25 Nov 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
25 Nov 2015 SH01 Statement of capital following an allotment of shares on 30 October 2015
  • GBP 100
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
  • GBP 1
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
  • GBP 1
10 Jan 2014 CH01 Director's details changed for John Douglas Hanson on 28 September 2012