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)
01 Nov 2017 AD01 Registered office address changed from Fourth Floor Furnival Street 30 - 31 Furnival Street London EC4A 1JQ England to Fourth Floor Warwick House 65-66 Queen Street London EC4R 1EB on 1 November 2017
06 Mar 2017 CS01 Confirmation statement made on 6 March 2017 with updates
15 Jun 2016 AR01 Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1,000
07 Jun 2016 AA Total exemption small company accounts made up to 30 April 2016
09 Dec 2015 CH01 Director's details changed for Mr Emanouil Michailidis on 1 May 2015
09 Dec 2015 CH01 Director's details changed for Mr Christos Neophytou on 1 May 2015
07 Dec 2015 AA Total exemption small company accounts made up to 30 April 2015
29 Sep 2015 TM01 Termination of appointment of Andreas Eracleous as a director on 23 September 2015
15 May 2015 AD01 Registered office address changed from Sterling House Fulbourne Road Walthamstow London E17 4EE to Fourth Floor Furnival Street 30 - 31 Furnival Street London EC4A 1JQ on 15 May 2015
27 Apr 2015 AR01 Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1,000
25 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-25
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)