Advanced company searchLink opens in new window

ACE PROPERTY MAINTENANCE SERVICES LTD

Company number 10873993

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)
28 Sep 2023 AA Total exemption full accounts made up to 31 July 2023
15 Aug 2023 CS01 Confirmation statement made on 2 August 2023 with no updates
05 Oct 2022 AA Total exemption full accounts made up to 31 July 2022
02 Aug 2022 CH01 Director's details changed for Mrs Sophie Ellis on 1 August 2022
02 Aug 2022 CH01 Director's details changed for Mr Luke Ellis on 1 August 2022
02 Aug 2022 PSC04 Change of details for Mr Luke Ellis as a person with significant control on 1 August 2022
02 Aug 2022 CS01 Confirmation statement made on 2 August 2022 with no updates
06 Aug 2021 AA Total exemption full accounts made up to 31 July 2021
02 Aug 2021 CS01 Confirmation statement made on 2 August 2021 with no updates
11 Sep 2020 AA Total exemption full accounts made up to 31 July 2020
13 Aug 2020 CH01 Director's details changed for Mr Mark Christopher Ellis on 12 August 2020
13 Aug 2020 CH01 Director's details changed for Mrs Sharon Ellis on 12 August 2020
13 Aug 2020 CH01 Director's details changed for Mr Luke Ellis on 12 August 2020
12 Aug 2020 CS01 Confirmation statement made on 12 August 2020 with updates
12 Aug 2020 AP01 Appointment of Mrs Sharon Ellis as a director on 12 August 2020
12 Aug 2020 AP01 Appointment of Mrs Sophie Ellis as a director on 12 August 2020
12 Aug 2020 AP01 Appointment of Mr Mark Christopher Ellis as a director on 12 August 2020
24 Dec 2019 PSC01 Notification of Luke Ellis as a person with significant control on 19 July 2017
24 Dec 2019 PSC09 Withdrawal of a person with significant control statement on 24 December 2019
04 Oct 2019 AA Total exemption full accounts made up to 31 July 2019
13 Aug 2019 CS01 Confirmation statement made on 13 August 2019 with no updates
07 Mar 2019 CH01 Director's details changed for Mr Luke Ellis on 7 March 2019
05 Sep 2018 AA Total exemption full accounts made up to 31 July 2018
13 Aug 2018 CS01 Confirmation statement made on 13 August 2018 with updates
27 Jul 2018 AD01 Registered office address changed from 49 Squires Court Eaton Socon St. Neots PE19 8PB England to 29 Andrew Road Eynesbury St. Neots Cambridgeshire PE19 2QE on 27 July 2018