- Company Overview for ACE FLOORING EASTERN LIMITED (08900253)
- Filing history for ACE FLOORING EASTERN LIMITED (08900253)
- People for ACE FLOORING EASTERN LIMITED (08900253)
- More for ACE FLOORING EASTERN LIMITED (08900253)
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) |
---|---|---|---|
03 May 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
16 Feb 2024 | CS01 | Confirmation statement made on 16 February 2024 with updates | |
16 Feb 2024 | CH01 | Director's details changed for Mr Andrew Charles Eyles on 31 January 2024 | |
16 Feb 2024 | PSC04 | Change of details for Mr Andrew Charles Eyles as a person with significant control on 31 January 2024 | |
11 Dec 2023 | PSC04 | Change of details for Mr Andrew Charles Eyles as a person with significant control on 10 December 2023 | |
11 Dec 2023 | AD01 | Registered office address changed from 4 Office Village Forder Way, Cygnet Park Hampton Peterborough Cambridgeshire PE7 8GX England to 2 Clapgate Farm Bungalow Straight Drove Farcet Peterborough Cambridgeshire PE7 3DL on 11 December 2023 | |
31 Oct 2023 | PSC04 | Change of details for Mr Andrew Charles Eyles as a person with significant control on 31 October 2023 | |
30 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
02 Mar 2023 | CS01 | Confirmation statement made on 18 February 2023 with updates | |
23 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
08 Mar 2022 | CS01 | Confirmation statement made on 18 February 2022 with updates | |
06 Aug 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
11 Jun 2021 | PSC04 | Change of details for Mr Andrew Charles Eyles as a person with significant control on 11 June 2021 | |
11 Jun 2021 | AD01 | Registered office address changed from Fairview 192 Park Road Peterborough Cambridgeshire PE1 2UF United Kingdom to 4 Office Village Forder Way, Cygnet Park Hampton Peterborough Cambridgeshire PE7 8GX on 11 June 2021 | |
26 Apr 2021 | CS01 | Confirmation statement made on 18 February 2021 with updates | |
30 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
24 Jun 2020 | CH01 | Director's details changed for Mr Andrew Charles Eyles on 24 June 2020 | |
12 Mar 2020 | CS01 | Confirmation statement made on 18 February 2020 with no updates | |
23 Oct 2019 | PSC04 | Change of details for Mr Andrew Charles Eyles as a person with significant control on 1 October 2019 | |
17 Oct 2019 | AD01 | Registered office address changed from 32 Thorpe Wood Thorpe Wood Business Park Peterborough Cambridgeshire PE3 6SR to Fairview 192 Park Road Peterborough Cambridgeshire PE1 2UF on 17 October 2019 | |
05 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
05 Mar 2019 | CS01 | Confirmation statement made on 18 February 2019 with no updates | |
02 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
12 Mar 2018 | CS01 | Confirmation statement made on 18 February 2018 with updates | |
28 Jun 2017 | AA01 | Current accounting period extended from 28 February 2018 to 31 March 2018 |