Advanced company searchLink opens in new window

ACE OF SPADES LIMITED

Company number 04392842

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)
06 Mar 2024 CS01 Confirmation statement made on 6 March 2024 with no updates
12 Jun 2023 AA Total exemption full accounts made up to 31 March 2023
09 Mar 2023 CS01 Confirmation statement made on 8 March 2023 with no updates
15 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
08 Apr 2022 CS01 Confirmation statement made on 8 March 2022 with no updates
12 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
09 Mar 2021 CS01 Confirmation statement made on 8 March 2021 with no updates
20 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
16 Mar 2020 CS01 Confirmation statement made on 12 March 2020 with no updates
12 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
22 Mar 2019 CS01 Confirmation statement made on 12 March 2019 with no updates
19 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
28 Mar 2018 CS01 Confirmation statement made on 12 March 2018 with no updates
21 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
05 Apr 2017 AP01 Appointment of Mrs Kimberley Betts as a director on 1 April 2017
04 Apr 2017 CS01 Confirmation statement made on 12 March 2017 with updates
28 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
01 Apr 2016 AR01 Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Apr 2015 AR01 Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
31 Dec 2014 AA Micro company accounts made up to 31 March 2014
14 May 2014 AR01 Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
14 May 2014 AD01 Registered office address changed from 83 Old England Way Peasedown St John Bath Banes BA2 8SW on 14 May 2014
14 May 2014 CH01 Director's details changed for Mr Justin Ian Betts on 1 January 2014
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013