Advanced company searchLink opens in new window

3ACE CONTRACTORS (UK) LIMITED

Company number 09012700

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)
21 Feb 2024 CS01 Confirmation statement made on 13 February 2024 with no updates
02 Oct 2023 AA Total exemption full accounts made up to 30 April 2023
23 Feb 2023 CS01 Confirmation statement made on 13 February 2023 with no updates
22 Jun 2022 AA Total exemption full accounts made up to 30 April 2022
23 Feb 2022 CS01 Confirmation statement made on 13 February 2022 with no updates
28 Oct 2021 AA Total exemption full accounts made up to 30 April 2021
16 Feb 2021 CS01 Confirmation statement made on 13 February 2021 with updates
16 Aug 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
05 Aug 2020 SH06 Cancellation of shares. Statement of capital on 19 June 2020
  • GBP 675
29 Jul 2020 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
10 Jul 2020 AA Total exemption full accounts made up to 30 April 2020
25 Jun 2020 TM01 Termination of appointment of Emanouil Michailidis as a director on 19 June 2020
28 Feb 2020 CS01 Confirmation statement made on 13 February 2020 with updates
09 Oct 2019 AA Total exemption full accounts made up to 30 April 2019
29 Jul 2019 PSC04 Change of details for Mrs Angeliki Papageorgiou as a person with significant control on 3 May 2019
29 Jul 2019 CH01 Director's details changed for Mr Christos Neofytou on 3 May 2019
17 May 2019 AD01 Registered office address changed from 1st Floor (North) Devonshire House 1 Devonshire Street London W1W 5DS England to 2nd Floor 10-12 Bourlet Close London W1W 7BR on 17 May 2019
26 Feb 2019 CH01 Director's details changed for Mr Christos Neophytou on 25 February 2019
15 Feb 2019 CS01 Confirmation statement made on 13 February 2019 with updates
14 Feb 2019 PSC01 Notification of Angeliki Papageorgiou as a person with significant control on 13 February 2019
14 Feb 2019 PSC07 Cessation of Christos Neophytou as a person with significant control on 13 February 2019
11 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
28 Aug 2018 AD01 Registered office address changed from Fourth Floor Warwick House 65-66 Queen Street London EC4R 1EB England to 1st Floor (North) Devonshire House 1 Devonshire Street London W1W 5DS on 28 August 2018
13 Feb 2018 CS01 Confirmation statement made on 13 February 2018 with updates
05 Jan 2018 AA Unaudited abridged accounts made up to 30 April 2017