Advanced company searchLink opens in new window

ACE FIBREGLASS (SHERBORNE) LIMITED

Company number 07839948

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)
05 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
09 Nov 2023 CS01 Confirmation statement made on 9 November 2023 with no updates
21 Jun 2023 PSC04 Change of details for Mrs. Rachel Mary Gay Mary Gay as a person with significant control on 21 June 2023
21 Jun 2023 PSC01 Notification of Rachel Mary Gay Mary Gay as a person with significant control on 21 June 2023
13 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
22 Nov 2022 CS01 Confirmation statement made on 9 November 2022 with no updates
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
10 Dec 2021 CS01 Confirmation statement made on 9 November 2021 with no updates
30 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
11 Nov 2020 CS01 Confirmation statement made on 9 November 2020 with no updates
25 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
11 Nov 2019 CS01 Confirmation statement made on 9 November 2019 with no updates
11 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
12 Nov 2018 CS01 Confirmation statement made on 9 November 2018 with no updates
12 Jun 2018 TM01 Termination of appointment of Kenneth John Gay as a director on 8 June 2018
20 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
17 Nov 2017 CS01 Confirmation statement made on 9 November 2017 with no updates
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
14 Nov 2016 CS01 Confirmation statement made on 9 November 2016 with updates
24 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
15 Nov 2015 AR01 Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-15
  • GBP 2
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
12 Nov 2014 AR01 Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2
31 Mar 2014 AD01 Registered office address changed from C/O Ron Morris Icpa 1 the Courtyard Newbury Court Gillingham Dorset SP8 4QX on 31 March 2014
27 Dec 2013 AR01 Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-12-27
  • GBP 2