Advanced company searchLink opens in new window

A.C.E. SOLAR GREEN HOLDINGS LIMITED

Company number 11649289

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)
23 Apr 2024 AA01 Previous accounting period extended from 31 October 2023 to 31 December 2023
14 Feb 2024 CH01 Director's details changed for Mr Andrew Michael Lee on 14 February 2024
14 Feb 2024 CH01 Director's details changed for Mr Charles William Cook on 14 February 2024
14 Feb 2024 AD01 Registered office address changed from Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE England to 14 Railstore North Block Kidman Close Romford Essex RM2 6JN on 14 February 2024
03 Nov 2023 CS01 Confirmation statement made on 29 October 2023 with updates
31 Oct 2023 AA Total exemption full accounts made up to 31 October 2022
07 Nov 2022 CS01 Confirmation statement made on 29 October 2022 with updates
10 Aug 2022 AA Total exemption full accounts made up to 31 October 2021
24 Jun 2022 CH01 Director's details changed for Mr Charles William Cook on 13 June 2022
24 Jun 2022 CH01 Director's details changed for Mr Andrew Michael Lee on 13 June 2022
24 Jun 2022 PSC04 Change of details for Mr Andrew Michael Lee as a person with significant control on 13 June 2022
24 Jun 2022 PSC04 Change of details for Mr Charles William Cook as a person with significant control on 13 June 2022
13 Jun 2022 AD01 Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT England to Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 13 June 2022
01 Nov 2021 CS01 Confirmation statement made on 29 October 2021 with updates
20 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
09 Feb 2021 CS01 Confirmation statement made on 29 October 2020 with updates
09 Dec 2020 SH01 Statement of capital following an allotment of shares on 20 August 2020
  • GBP 102
09 Dec 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
13 May 2020 AA Total exemption full accounts made up to 31 October 2019
03 Dec 2019 CS01 Confirmation statement made on 29 October 2019 with updates
30 Oct 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-10-30
  • GBP 2