Advanced company searchLink opens in new window

ACE FUELCARDS LTD

Company number 05953133

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)
29 Feb 2024 AD01 Registered office address changed from PO Box 1463 Canberra House Lydiard Fields, Great Western Way Swindon SN5 6PS England to Canberra House Lydiard Fields Great Western Way Swindon SN5 8UB on 29 February 2024
17 Oct 2023 AA Full accounts made up to 31 December 2022
11 Oct 2023 CS01 Confirmation statement made on 2 October 2023 with no updates
09 Oct 2023 AP01 Appointment of Mr Ty Miller as a director on 6 October 2023
09 May 2023 CH01 Director's details changed for Mr Alan King on 1 May 2023
14 Oct 2022 CS01 Confirmation statement made on 2 October 2022 with no updates
13 Oct 2022 AA Full accounts made up to 31 December 2021
06 May 2022 TM01 Termination of appointment of Steven Joseph Pisciotta as a director on 6 May 2022
01 Feb 2022 AA Full accounts made up to 31 December 2020
02 Nov 2021 AD01 Registered office address changed from PO Box 1463 PO Box 1463 Canberra House Lydiard Fields Great Western Way Swindon SN5 6PS England to PO Box 1463 Canberra House Lydiard Fields, Great Western Way Swindon SN5 6PS on 2 November 2021
28 Oct 2021 AD01 Registered office address changed from C/O the Fuelcard Company Uk Limited Unit 3 st James Business Park Grimbald Crag Court Knaresborough North Yorkshire HG5 8QB to PO Box 1463 PO Box 1463 Canberra House Lydiard Fields Great Western Way Swindon SN5 6PS on 28 October 2021
06 Oct 2021 CS01 Confirmation statement made on 2 October 2021 with updates
06 Jan 2021 AA Accounts for a dormant company made up to 31 December 2019
04 Jan 2021 TM01 Termination of appointment of Anita Kravos-Medimorec as a director on 31 December 2020
29 Dec 2020 SH01 Statement of capital following an allotment of shares on 18 November 2020
  • GBP 3
24 Dec 2020 PSC02 Notification of Abbey Euro Diesel Ltd as a person with significant control on 4 December 2020
24 Dec 2020 PSC07 Cessation of Fleetcor Uk Acquisition Limited as a person with significant control on 4 December 2020
03 Dec 2020 AP01 Appointment of Mr Alan King as a director on 3 December 2020
03 Nov 2020 CS01 Confirmation statement made on 2 October 2020 with no updates
01 Sep 2020 CH01 Director's details changed for Mr. Steven Joseph Pisciotta on 1 September 2020
01 Sep 2020 TM01 Termination of appointment of Eric Richard Dey as a director on 1 September 2020
08 Oct 2019 AD03 Register(s) moved to registered inspection location C/O Fleetcor Europe Limited 64-65 Vincent Square London SW1P 2NU
08 Oct 2019 AD02 Register inspection address has been changed to C/O Fleetcor Europe Limited 64-65 Vincent Square London SW1P 2NU
07 Oct 2019 CS01 Confirmation statement made on 2 October 2019 with no updates
02 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018