Advanced company searchLink opens in new window

ACE TECHNOLOGY HOLDINGS LIMITED

Company number 06911115

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)
22 Apr 2024 AD01 Registered office address changed from 124 City Road London EC1V 2NX England to The Granary Hermitage Court Hermitage Lane Maidstone ME16 9NT on 22 April 2024
22 Apr 2024 AP01 Appointment of Mr Nigel Smith as a director on 8 April 2024
25 Mar 2024 AD01 Registered office address changed from The Granary Hermitage Court, Hermitage Lane Maidstone Kent ME16 9NT United Kingdom to 124 City Road London EC1V 2NX on 25 March 2024
09 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
07 Dec 2023 CS01 Confirmation statement made on 10 November 2023 with updates
19 Jun 2023 CS01 Confirmation statement made on 20 May 2023 with updates
14 Jun 2023 PSC07 Cessation of Graham Hayward Jacobs as a person with significant control on 30 August 2019
14 Jun 2023 PSC02 Notification of Acuity Solutions Limited as a person with significant control on 12 September 2022
23 Mar 2023 TM01 Termination of appointment of Timothy Derek Hanchet as a director on 1 January 2023
12 Sep 2022 AP01 Appointment of Lee Colin Whelan as a director on 12 September 2022
02 Sep 2022 AA Total exemption full accounts made up to 30 April 2022
20 Jul 2022 CS01 Confirmation statement made on 20 May 2022 with updates
04 Aug 2021 AA Total exemption full accounts made up to 30 April 2021
26 May 2021 CS01 Confirmation statement made on 20 May 2021 with no updates
21 Sep 2020 AA Total exemption full accounts made up to 30 April 2020
13 Jul 2020 AD01 Registered office address changed from Kestrel House 51 Eastwood Park Great Baddow Essex CM2 8HF to The Granary Hermitage Court, Hermitage Lane Maidstone Kent ME16 9NT on 13 July 2020
24 Jun 2020 CS01 Confirmation statement made on 20 May 2020 with no updates
09 Oct 2019 SH06 Cancellation of shares. Statement of capital on 31 August 2019
  • GBP 35
09 Oct 2019 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
09 Oct 2019 SH03 Purchase of own shares.
08 Oct 2019 TM01 Termination of appointment of Graham Hayward Jacobs as a director on 30 August 2019
13 Aug 2019 AA Total exemption full accounts made up to 30 April 2019
19 Jul 2019 CH01 Director's details changed for Mr Timothy Hanchett on 19 July 2019
28 May 2019 CS01 Confirmation statement made on 20 May 2019 with updates
22 Aug 2018 AA Total exemption full accounts made up to 30 April 2018