Advanced company searchLink opens in new window

ACE OF SPADES CONTRACTORS LTD

Company number 03805860

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)
27 Mar 2024 AA01 Previous accounting period shortened from 30 June 2023 to 29 June 2023
14 Jul 2023 CS01 Confirmation statement made on 12 July 2023 with no updates
30 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
19 Jul 2022 CS01 Confirmation statement made on 12 July 2022 with no updates
18 Jul 2022 CH03 Secretary's details changed for Amanda Jones on 18 July 2022
21 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
21 Jul 2021 PSC01 Notification of Amanda Jones as a person with significant control on 30 September 2020
21 Jul 2021 PSC04 Change of details for Mr Lee George Jones as a person with significant control on 30 September 2020
21 Jul 2021 CS01 Confirmation statement made on 12 July 2021 with updates
07 Jul 2021 AD01 Registered office address changed from 28 Grove Avenue Gosport Hants PO12 1JX England to 44 Stoke Road Gosport PO12 1JQ on 7 July 2021
17 Jun 2021 CH01 Director's details changed for Mr Lee George Jones on 24 May 2021
17 Jun 2021 CH01 Director's details changed for Mrs Amanda Louise Jones on 24 May 2021
17 Jun 2021 PSC04 Change of details for Mr Lee George Jones as a person with significant control on 24 May 2021
23 Feb 2021 AA Total exemption full accounts made up to 30 June 2020
20 Oct 2020 SH01 Statement of capital following an allotment of shares on 13 July 2020
  • GBP 7
28 Jul 2020 CS01 Confirmation statement made on 12 July 2020 with updates
06 Apr 2020 TM01 Termination of appointment of Trevor Leslie Jones as a director on 25 March 2020
30 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
09 Sep 2019 CS01 Confirmation statement made on 12 July 2019 with updates
21 Feb 2019 AA Total exemption full accounts made up to 30 June 2018
12 Feb 2019 SH01 Statement of capital following an allotment of shares on 31 January 2019
  • GBP 4
28 Dec 2018 AP01 Appointment of Mrs Amanda Louise Jones as a director on 28 December 2018
18 Dec 2018 AD01 Registered office address changed from 28 Grove Avenue Grove Avenue Gosport PO12 1JX England to 28 Grove Avenue Gosport Hants PO12 1JX on 18 December 2018
12 Jul 2018 CS01 Confirmation statement made on 12 July 2018 with updates
04 Dec 2017 AA Micro company accounts made up to 30 June 2017