- Company Overview for ACE TILING LIMITED (10857207)
- Filing history for ACE TILING LIMITED (10857207)
- People for ACE TILING LIMITED (10857207)
- More for ACE TILING LIMITED (10857207)
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) |
---|---|---|---|
23 Aug 2024 | CH01 | Director's details changed for Mrs Paige Steel on 23 August 2024 | |
12 Jul 2024 | CS01 | Confirmation statement made on 8 July 2024 with no updates | |
10 May 2024 | PSC04 | Change of details for Mr Samuel Iland as a person with significant control on 1 May 2024 | |
25 Jan 2024 | AD01 | Registered office address changed from 30 Claydon Road Daventry NN11 8AZ England to Unit 14 Brindley Close Drayton Fields Industrial Estate Daventry NN11 8RP on 25 January 2024 | |
20 Nov 2023 | AA | Micro company accounts made up to 31 July 2023 | |
19 Jul 2023 | CS01 | Confirmation statement made on 8 July 2023 with no updates | |
12 Dec 2022 | AA | Micro company accounts made up to 31 July 2022 | |
11 Jul 2022 | CS01 | Confirmation statement made on 8 July 2022 with no updates | |
29 Oct 2021 | AA | Micro company accounts made up to 31 July 2021 | |
09 Jul 2021 | CS01 | Confirmation statement made on 8 July 2021 with no updates | |
14 Oct 2020 | AA | Micro company accounts made up to 31 July 2020 | |
10 Jul 2020 | CS01 | Confirmation statement made on 9 July 2020 with no updates | |
06 Jan 2020 | AA | Micro company accounts made up to 31 July 2019 | |
26 Jul 2019 | AP01 | Appointment of Mrs Paige Steel as a director on 26 July 2019 | |
22 Jul 2019 | CS01 | Confirmation statement made on 9 July 2019 with updates | |
22 Jul 2019 | AD01 | Registered office address changed from Old Dairy Farm Centre Main Street, Upper Stowe Northampton NN7 4SH England to 30 Claydon Road Daventry NN11 8AZ on 22 July 2019 | |
05 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
17 Jul 2018 | PSC07 | Cessation of Samuel Iland as a person with significant control on 17 July 2018 | |
17 Jul 2018 | PSC01 | Notification of Samuel Iland as a person with significant control on 10 July 2017 | |
10 Jul 2018 | CS01 | Confirmation statement made on 9 July 2018 with no updates | |
10 Jul 2017 | NEWINC |
Incorporation
Statement of capital on 2017-07-10
|