Advanced company searchLink opens in new window

ACE FACILITIES LTD

Company number 11505736

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)
04 Sep 2023 CS01 Confirmation statement made on 7 August 2023 with no updates
17 May 2023 PSC04 Change of details for Mr David Champ as a person with significant control on 17 May 2023
17 May 2023 CH01 Director's details changed for Mr David Champ on 17 May 2023
17 May 2023 AD01 Registered office address changed from 8-10 London Road Liphook Hampshire GU30 7AN United Kingdom to Ingleby House Crowhurst Road Brighton East Sussex BN1 8AF on 17 May 2023
24 Nov 2022 CS01 Confirmation statement made on 7 August 2022 with updates
17 Nov 2022 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mr david champ
23 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
19 Aug 2022 PSC04 Change of details for Mr David Champ as a person with significant control on 7 August 2022
19 Aug 2022 CH01 Director's details changed for Mr David Champ on 7 August 2022
19 Aug 2022 AD01 Registered office address changed from 71-75 Shelton Street Convent Garden London WC2H 9JQ United Kingdom to 8-10 London Road Liphook Hampshire GU30 7AN on 19 August 2022
09 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
10 Aug 2021 CS01 Confirmation statement made on 7 August 2021 with no updates
28 May 2021 DISS40 Compulsory strike-off action has been discontinued
21 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
11 May 2021 GAZ1 First Gazette notice for compulsory strike-off
19 Nov 2020 DISS40 Compulsory strike-off action has been discontinued
18 Nov 2020 CS01 Confirmation statement made on 7 August 2020 with no updates
10 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
11 Sep 2020 CH01 Director's details changed for Mr David Champ on 11 September 2020
11 Sep 2020 PSC04 Change of details for Mr David Champ as a person with significant control on 11 September 2020
11 Sep 2020 AD01 Registered office address changed from 126 Heath Hill Avenue Brighton BN2 4LS United Kingdom to 71-75 Shelton Street Convent Garden London WC2H9JQ on 11 September 2020
08 Sep 2020 PSC04 Change of details for Mr David Champ as a person with significant control on 8 September 2020
08 Sep 2020 CH01 Director's details changed for Mr David Champ on 8 September 2020
08 Sep 2020 AD01 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 126 Heath Hill Avenue Brighton BN2 4LS on 8 September 2020