Advanced company searchLink opens in new window

ACE ACCOUNTS & BOOKKEEPING SERVICES LIMITED

Company number 07191181

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)
02 Apr 2024 CS01 Confirmation statement made on 11 March 2024 with no updates
08 Dec 2023 AA Micro company accounts made up to 31 March 2023
25 Oct 2023 AD01 Registered office address changed from 47 Severn Bridge Park Homes Beachley Chepstow NP16 7HQ Wales to 41 Severn Bridge Park Homes Beachley Chepstow NP16 7HQ on 25 October 2023
25 Oct 2023 AD01 Registered office address changed from 36 Ifton Road Rogiet Caldicot NP26 3SS Wales to 47 Severn Bridge Park Homes Beachley Chepstow NP16 7HQ on 25 October 2023
29 Mar 2023 CS01 Confirmation statement made on 11 March 2023 with no updates
08 Mar 2023 AD01 Registered office address changed from 109 Channel View Channel View Bulwark Chepstow Monmouthshire NP16 5AJ Wales to 36 Ifton Road Rogiet Caldicot NP26 3SS on 8 March 2023
11 Oct 2022 AA Micro company accounts made up to 31 March 2022
29 Mar 2022 CS01 Confirmation statement made on 11 March 2022 with no updates
07 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
13 Apr 2021 CS01 Confirmation statement made on 11 March 2021 with no updates
14 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
17 Mar 2020 CS01 Confirmation statement made on 11 March 2020 with no updates
02 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
10 Jun 2019 AD01 Registered office address changed from Unit 9 Castle Way, Severn Bridge Industrial Estate Portskewett Caldicot Gwent NP26 5PR to 109 Channel View Channel View Bulwark Chepstow Monmouthshire NP16 5AJ on 10 June 2019
11 Mar 2019 CS01 Confirmation statement made on 11 March 2019 with no updates
17 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
02 Apr 2018 CS01 Confirmation statement made on 1 April 2018 with no updates
25 Jul 2017 PSC01 Notification of Emma Sadler as a person with significant control on 1 April 2017
10 Apr 2017 AA Total exemption full accounts made up to 31 March 2017
23 Mar 2017 SH01 Statement of capital following an allotment of shares on 1 March 2017
  • GBP 2
08 Mar 2017 CS01 Confirmation statement made on 8 March 2017 with updates
19 Jul 2016 CS01 Confirmation statement made on 19 July 2016 with updates
19 Jul 2016 TM01 Termination of appointment of Marie Elizabeth Sadler as a director on 31 March 2016
03 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
16 Sep 2015 AR01 Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 2