Advanced company searchLink opens in new window

ACE SIGNS GROUP LIMITED

Company number 04427113

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 Apr 2015 AR01 Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 250,055
22 Jan 2015 AA Full accounts made up to 30 June 2014
13 May 2014 AP03 Appointment of Mr Stephen John Hards as a secretary
28 Apr 2014 AR01 Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 250,055
28 Apr 2014 TM02 Termination of appointment of Claire-Ann Milner as a secretary
21 Nov 2013 AA Full accounts made up to 30 June 2013
10 Oct 2013 MR01 Registration of charge 044271130008
01 May 2013 AR01 Annual return made up to 27 April 2013 with full list of shareholders
02 Nov 2012 AP03 Appointment of Mrs Claire-Ann Milner as a secretary
02 Nov 2012 TM02 Termination of appointment of Reginald Eldridge as a secretary
26 Sep 2012 AA Full accounts made up to 30 June 2012
02 May 2012 AR01 Annual return made up to 27 April 2012 with full list of shareholders
13 Dec 2011 AA Full accounts made up to 30 June 2011
22 Jun 2011 AR01 Annual return made up to 27 April 2011 with full list of shareholders
22 Jun 2011 TM01 Termination of appointment of Stephen Pepper as a director
23 May 2011 AAMD Amended group of companies' accounts made up to 30 June 2010
11 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
11 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
15 Oct 2010 AA Group of companies' accounts made up to 30 June 2010
12 Jul 2010 AR01 Annual return made up to 27 April 2010 with full list of shareholders
09 Jul 2010 CH01 Director's details changed for Dr Stephen Thomas Pepper on 30 November 2009
08 Jul 2010 CH03 Secretary's details changed for Reginald William Eldridge on 30 November 2009
08 Jul 2010 CH01 Director's details changed for Sean Peter Lloyd on 30 November 2009
10 Jun 2010 AA Group of companies' accounts made up to 30 June 2009
08 Jun 2010 CERTNM Company name changed notsallow 280 LIMITED\certificate issued on 08/06/10
  • RES15 ‐ Change company name resolution on 2010-05-13