A.C.E. SOLAR GREEN BUILDING SERVICES LTD
Company number 10375903
- Company Overview for A.C.E. SOLAR GREEN BUILDING SERVICES LTD (10375903)
- Filing history for A.C.E. SOLAR GREEN BUILDING SERVICES LTD (10375903)
- People for A.C.E. SOLAR GREEN BUILDING SERVICES LTD (10375903)
- More for A.C.E. SOLAR GREEN BUILDING SERVICES LTD (10375903)
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
|
|
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 |