THE ACE SUPPLY HOLDING COMPANY LIMITED
Company number 10287536
- Company Overview for THE ACE SUPPLY HOLDING COMPANY LIMITED (10287536)
- Filing history for THE ACE SUPPLY HOLDING COMPANY LIMITED (10287536)
- People for THE ACE SUPPLY HOLDING COMPANY LIMITED (10287536)
- Charges for THE ACE SUPPLY HOLDING COMPANY LIMITED (10287536)
- More for THE ACE SUPPLY HOLDING COMPANY LIMITED (10287536)
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 |