Advanced company searchLink opens in new window

ACE COACHING & TEACHER TRAINING SERVICES LTD

Company number 08914243

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)
17 Jun 2024 AA Micro company accounts made up to 29 February 2024
19 Mar 2024 CS01 Confirmation statement made on 15 February 2024 with no updates
22 Jun 2023 AA Micro company accounts made up to 28 February 2023
15 Feb 2023 CS01 Confirmation statement made on 15 February 2023 with no updates
04 Aug 2022 AA Total exemption full accounts made up to 28 February 2022
21 Feb 2022 CS01 Confirmation statement made on 21 February 2022 with no updates
16 Jul 2021 AA Total exemption full accounts made up to 28 February 2021
17 Mar 2021 CS01 Confirmation statement made on 27 February 2021 with no updates
08 Mar 2021 AA Total exemption full accounts made up to 28 February 2020
29 Jun 2020 AD01 Registered office address changed from 11 Highways Avenue Highways Avenue Euxton Chorley Lancs PR7 6PA England to 1 Windsor Road Eccleston Chorley PR7 5SG on 29 June 2020
11 Mar 2020 CS01 Confirmation statement made on 27 February 2020 with no updates
04 Jul 2019 AA Total exemption full accounts made up to 28 February 2019
08 Mar 2019 CS01 Confirmation statement made on 27 February 2019 with no updates
24 Aug 2018 AA Total exemption full accounts made up to 28 February 2018
14 Mar 2018 AD01 Registered office address changed from 40 Loxdale Drive Great Sutton Ellesmere Port CH65 7AN United Kingdom to 11 Highways Avenue Highways Avenue Euxton Chorley Lancs PR7 6PA on 14 March 2018
06 Mar 2018 CS01 Confirmation statement made on 27 February 2018 with no updates
09 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
08 Mar 2017 CS01 Confirmation statement made on 27 February 2017 with updates
14 Apr 2016 AA Total exemption small company accounts made up to 28 February 2016
25 Mar 2016 AR01 Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-25
  • GBP 1
25 Mar 2016 CH01 Director's details changed for Wayne Shingler on 28 January 2016
30 Oct 2015 AD01 Registered office address changed from 10 Grey Heights View Grey Heights View Chorley Lancashire PR6 0TN England to 40 Loxdale Drive Great Sutton Ellesmere Port CH65 7AN on 30 October 2015
22 Oct 2015 AA Total exemption small company accounts made up to 28 February 2015
13 Oct 2015 AD01 Registered office address changed from Firwood Farm Firwood Lane Samlesbury Preston Lancs PR5 0RE to 10 Grey Heights View Grey Heights View Chorley Lancashire PR6 0TN on 13 October 2015
27 Mar 2015 AR01 Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1