Advanced company searchLink opens in new window

ACE PARTITIONS & CEILINGS (HOLDINGS) LIMITED

Company number 10751338

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)
24 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
13 May 2024 CS01 Confirmation statement made on 2 May 2024 with no updates
08 Apr 2024 AD01 Registered office address changed from Ground Floor, New Ebury House South Grove Rotherham South Yorkshire S60 2AF England to The Old Grammar School 13 Moorgate Road Rotherham S60 2EN on 8 April 2024
07 Sep 2023 AA Micro company accounts made up to 31 December 2022
10 May 2023 CS01 Confirmation statement made on 2 May 2023 with no updates
09 May 2022 AA Micro company accounts made up to 31 December 2021
03 May 2022 CS01 Confirmation statement made on 2 May 2022 with no updates
25 Nov 2021 MR01 Registration of charge 107513380002, created on 19 November 2021
18 May 2021 AA Micro company accounts made up to 31 December 2020
10 May 2021 CS01 Confirmation statement made on 2 May 2021 with updates
29 Sep 2020 AA Micro company accounts made up to 31 December 2019
20 Aug 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
18 Aug 2020 MR04 Satisfaction of charge 107513380001 in full
14 May 2020 CS01 Confirmation statement made on 2 May 2020 with no updates
09 May 2019 CS01 Confirmation statement made on 2 May 2019 with updates
29 Mar 2019 SH01 Statement of capital following an allotment of shares on 17 May 2017
  • GBP 100
25 Mar 2019 AA Micro company accounts made up to 31 December 2018
18 Dec 2018 AD01 Registered office address changed from Unit 1a Lloyd Street Parkgate Rotherham South Yorkshire S62 6JG United Kingdom to Ground Floor, New Ebury House South Grove Rotherham South Yorkshire S60 2AF on 18 December 2018
30 Oct 2018 AP01 Appointment of Mrs Jane Underwood as a director on 30 October 2018
21 Aug 2018 MR01 Registration of charge 107513380001, created on 10 August 2018
06 Aug 2018 AA Micro company accounts made up to 31 December 2017
14 May 2018 CS01 Confirmation statement made on 2 May 2018 with no updates
21 Aug 2017 AA01 Current accounting period shortened from 31 May 2018 to 31 December 2017
21 Aug 2017 PSC04 Change of details for Mr Anthony John Parkin as a person with significant control on 15 May 2017
21 Aug 2017 PSC07 Cessation of Jane Underwood as a person with significant control on 15 May 2017