Advanced company searchLink opens in new window

A.C.E. SOLAR GREEN BUILDING SERVICES LTD

Company number 10375903

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)
14 Feb 2024 CH01 Director's details changed for Andrew Lee on 14 February 2024
14 Feb 2024 AD01 Registered office address changed from Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE England to 14 Railstore North Block Kidman Close Romford Essex RM2 6JN on 14 February 2024
19 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
13 Sep 2023 CS01 Confirmation statement made on 13 September 2023 with updates
13 Sep 2022 CS01 Confirmation statement made on 13 September 2022 with updates
23 Aug 2022 PSC05 Change of details for A.C.E. Solar Green Holdings Limited as a person with significant control on 13 June 2022
10 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
24 Jun 2022 CH01 Director's details changed for Andrew Lee on 13 June 2022
13 Jun 2022 AD01 Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT United Kingdom to Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 13 June 2022
21 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
13 Sep 2021 CS01 Confirmation statement made on 13 September 2021 with updates
09 Feb 2021 CS01 Confirmation statement made on 13 September 2020 with updates
08 Dec 2020 PSC02 Notification of A.C.E. Solar Green Holdings Limited as a person with significant control on 20 August 2020
08 Dec 2020 PSC07 Cessation of Andrew Lee as a person with significant control on 20 August 2020
08 Dec 2020 PSC07 Cessation of Charles William Cook as a person with significant control on 20 August 2020
13 May 2020 AA Total exemption full accounts made up to 31 December 2019
21 Oct 2019 CS01 Confirmation statement made on 13 September 2019 with updates
03 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
25 Apr 2019 AD01 Registered office address changed from The Hermitage 15 a Shenfield Road Brentwood Essex CM15 8AG England to Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT on 25 April 2019
13 Sep 2018 CS01 Confirmation statement made on 13 September 2018 with no updates
27 Feb 2018 AA Micro company accounts made up to 31 December 2017
27 Feb 2018 AA01 Previous accounting period extended from 30 September 2017 to 31 December 2017
29 Jan 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-23
18 Oct 2017 CS01 Confirmation statement made on 13 September 2017 with updates
18 Oct 2017 PSC01 Notification of Charles William Cook as a person with significant control on 24 April 2017