Advanced company searchLink opens in new window

ACE TECHNOLOGY SOLUTIONS LIMITED

Company number 07775330

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)
13 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
09 Oct 2023 CS01 Confirmation statement made on 9 October 2023 with updates
09 Oct 2023 SH01 Statement of capital following an allotment of shares on 6 October 2023
  • GBP 15
15 Sep 2023 CS01 Confirmation statement made on 12 September 2023 with no updates
12 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
16 Sep 2022 CS01 Confirmation statement made on 12 September 2022 with updates
17 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
08 Oct 2021 CS01 Confirmation statement made on 12 September 2021 with no updates
22 Oct 2020 CS01 Confirmation statement made on 12 September 2020 with no updates
07 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
10 Jun 2020 CH01 Director's details changed for Mr Kushal Gilhotra on 10 June 2020
10 Jun 2020 CH01 Director's details changed for Mrs Nikita Chhabra on 10 June 2020
10 Jun 2020 AD01 Registered office address changed from 11 Coningsby Bracknell Berkshire RG12 7BE to 34 Windmill Avenue Wokingham RG41 3XD on 10 June 2020
05 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
12 Sep 2019 CS01 Confirmation statement made on 12 September 2019 with no updates
06 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
12 Sep 2018 CS01 Confirmation statement made on 12 September 2018 with updates
18 Oct 2017 AA Micro company accounts made up to 31 March 2017
12 Sep 2017 CS01 Confirmation statement made on 12 September 2017 with no updates
22 Sep 2016 CS01 Confirmation statement made on 15 September 2016 with updates
21 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
20 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Oct 2015 AR01 Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 10
09 Mar 2015 AD01 Registered office address changed from Suite 6a Bank House Wilmslow Road Handforth Cheshire SK9 3HQ to 11 Coningsby Bracknell Berkshire RG12 7BE on 9 March 2015
16 Dec 2014 CH01 Director's details changed for Mrs Nikita Chhabra on 15 December 2014