Advanced company searchLink opens in new window

ACE ELECTRICAL & PLUMBING LIMITED

Company number 10912794

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)
31 Jan 2024 TM01 Termination of appointment of Kerry Marie Miles as a director on 31 January 2024
16 Aug 2023 CS01 Confirmation statement made on 13 August 2023 with no updates
21 Jul 2023 AA Micro company accounts made up to 31 October 2022
15 Aug 2022 CS01 Confirmation statement made on 13 August 2022 with no updates
14 Jul 2022 AA Micro company accounts made up to 31 October 2021
27 Jan 2022 CH01 Director's details changed for Mr Michael John Miles on 26 January 2022
27 Jan 2022 PSC04 Change of details for Mr Michael John Miles as a person with significant control on 26 January 2022
20 Aug 2021 CS01 Confirmation statement made on 13 August 2021 with updates
20 Aug 2021 PSC01 Notification of Kerry Marie Miles as a person with significant control on 1 September 2020
20 Aug 2021 PSC04 Change of details for Paul Leslie Miles as a person with significant control on 20 August 2021
20 Aug 2021 PSC01 Notification of Michael John Miles as a person with significant control on 1 September 2020
20 Jul 2021 AA Micro company accounts made up to 31 October 2020
15 Sep 2020 SH01 Statement of capital following an allotment of shares on 1 September 2020
  • GBP 200
15 Sep 2020 CS01 Confirmation statement made on 13 August 2020 with no updates
17 Jul 2020 AA Micro company accounts made up to 31 October 2019
16 Dec 2019 CH01 Director's details changed for Mrs Kerri Marie Miles on 16 December 2019
07 Nov 2019 AD01 Registered office address changed from Suite 30 Cornwallis House Howard Chase Basildon Essex SS14 3BB United Kingdom to 15 Summerlands Canvey Island Essex SS8 9QU on 7 November 2019
17 Sep 2019 CS01 Confirmation statement made on 13 August 2019 with updates
14 Aug 2019 AA Micro company accounts made up to 31 October 2018
12 Aug 2019 AD01 Registered office address changed from Acorn House Great Oaks Basildon SS14 1AH United Kingdom to Suite 30 Cornwallis House Howard Chase Basildon Essex SS14 3BB on 12 August 2019
09 Apr 2019 SH01 Statement of capital following an allotment of shares on 1 March 2019
  • GBP 100
28 Mar 2019 AP01 Appointment of Mrs Kerri Marie Miles as a director on 1 March 2019
28 Mar 2019 AP01 Appointment of Mr Michael John Miles as a director on 1 March 2019
28 Aug 2018 AA01 Current accounting period extended from 31 August 2018 to 31 October 2018
28 Aug 2018 CS01 Confirmation statement made on 13 August 2018 with no updates