Advanced company searchLink opens in new window

ACE SUPPLEMENTS LTD

Company number 08192548

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)
31 Oct 2023 AA Micro company accounts made up to 31 January 2023
21 Aug 2023 CS01 Confirmation statement made on 14 June 2023 with no updates
08 Dec 2022 AA Micro company accounts made up to 31 January 2022
15 Aug 2022 CS01 Confirmation statement made on 14 June 2022 with no updates
29 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
28 Mar 2022 AA Micro company accounts made up to 31 January 2021
10 Feb 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
12 Aug 2021 CS01 Confirmation statement made on 14 June 2021 with no updates
01 Mar 2021 AA Micro company accounts made up to 31 January 2020
16 Jun 2020 CS01 Confirmation statement made on 14 June 2020 with no updates
28 Apr 2020 DISS40 Compulsory strike-off action has been discontinued
25 Apr 2020 AD01 Registered office address changed from Unit 5 Atlip Centre Atlip Road Wembley Middx HA0 4LU to 21 Albury Drive Pinner HA5 3RN on 25 April 2020
25 Apr 2020 AA Micro company accounts made up to 31 January 2019
18 Feb 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
07 Aug 2019 CS01 Confirmation statement made on 14 June 2019 with no updates
13 Dec 2018 PSC01 Notification of Trusha Patel as a person with significant control on 2 May 2017
06 Dec 2018 AA Micro company accounts made up to 31 January 2018
28 Nov 2018 PSC07 Cessation of Alpesh Anand as a person with significant control on 7 May 2017
03 Aug 2018 CS01 Confirmation statement made on 14 June 2018 with no updates
14 Jun 2017 CS01 Confirmation statement made on 14 June 2017 with updates
23 May 2017 AA Total exemption full accounts made up to 31 January 2017
16 May 2017 AP01 Appointment of Trusha Patel as a director on 5 May 2017
16 May 2017 AD01 Registered office address changed from 6 Locket Road Harrow Wealdstone Middlesex HA3 7LZ to Unit 5 Atlip Centre Atlip Road Wembley Middx HA0 4LU on 16 May 2017