- Company Overview for ACE TECHNOLOGY HOLDINGS LIMITED (06911115)
- Filing history for ACE TECHNOLOGY HOLDINGS LIMITED (06911115)
- People for ACE TECHNOLOGY HOLDINGS LIMITED (06911115)
- More for ACE TECHNOLOGY HOLDINGS LIMITED (06911115)
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) |
---|---|---|---|
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
|
|
09 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
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 | |
29 May 2018 | CS01 | Confirmation statement made on 20 May 2018 with updates | |
25 Sep 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
06 Jun 2017 | CS01 | Confirmation statement made on 20 May 2017 with updates | |
14 Sep 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
08 Jun 2016 | AR01 |
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
22 Oct 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
12 Oct 2015 | AP01 | Appointment of Mr Tim Hanchett as a director on 8 October 2015 | |
16 Jun 2015 | AR01 |
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-06-16
|