Advanced company searchLink opens in new window

THE ACE SUPPLY HOLDING COMPANY LIMITED

Company number 10287536

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)
22 Sep 2023 AA Group of companies' accounts made up to 31 December 2022
28 Jul 2023 CS01 Confirmation statement made on 19 July 2023 with updates
27 Jul 2023 CH01 Director's details changed for Mr David Davis on 24 July 2023
27 Jul 2023 CH01 Director's details changed for Mr Dale Silverman on 24 July 2023
27 Jul 2023 CH01 Director's details changed for Mrs Natalie Silverman on 24 July 2023
27 Jul 2023 AD01 Registered office address changed from Unit 1 Royce Trading Estate Ashburton Rd West Trafford Park Manchester M17 1RY United Kingdom to Suite Ga Marsland House Marsland Road Sale M33 3AQ on 27 July 2023
30 Jun 2023 TM01 Termination of appointment of Murray Silverman as a director on 30 June 2023
30 Jun 2023 TM01 Termination of appointment of Loraine Silverman as a director on 30 June 2023
30 Jun 2023 PSC02 Notification of The Ace Supply Topco Limited as a person with significant control on 30 June 2023
30 Jun 2023 PSC07 Cessation of David Davis as a person with significant control on 30 June 2023
30 Sep 2022 AA Group of companies' accounts made up to 31 December 2021
26 Aug 2022 CS01 Confirmation statement made on 19 July 2022 with updates
28 Sep 2021 AA Group of companies' accounts made up to 31 December 2020
02 Aug 2021 CS01 Confirmation statement made on 19 July 2021 with updates
04 Sep 2020 CS01 Confirmation statement made on 19 July 2020 with updates
29 Jun 2020 AA01 Current accounting period extended from 30 June 2020 to 31 December 2020
25 Mar 2020 AA Group of companies' accounts made up to 30 June 2019
11 Oct 2019 AP01 Appointment of Ms Loraine Silverman as a director on 27 August 2019
11 Oct 2019 AP01 Appointment of Mrs Natalie Silverman as a director on 27 August 2019
13 Aug 2019 MR04 Satisfaction of charge 102875360001 in full
30 Jul 2019 CS01 Confirmation statement made on 19 July 2019 with updates
28 Jun 2019 AD01 Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR United Kingdom to Unit 1 Royce Trading Estate Ashburton Rd West Trafford Park Manchester M17 1RY on 28 June 2019
22 Mar 2019 AA Group of companies' accounts made up to 30 June 2018
04 Sep 2018 PSC04 Change of details for Mr David Davis as a person with significant control on 20 July 2016
03 Sep 2018 PSC04 Change of details for Ms Loraine Silverman as a person with significant control on 25 March 2018