Advanced company searchLink opens in new window

ACES UK PROPERTIES LTD

Company number 11773341

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
29 Jan 2026 CS01 Confirmation statement made on 16 January 2026 with updates
24 Dec 2025 MR04 Satisfaction of charge 117733410001 in full
24 Dec 2025 MR04 Satisfaction of charge 117733410002 in full
29 Sep 2025 MR04 Satisfaction of charge 117733410003 in full
29 Sep 2025 MR01 Registration of charge 117733410005, created on 26 September 2025
29 Sep 2025 MR01 Registration of charge 117733410006, created on 26 September 2025
29 Sep 2025 MR01 Registration of charge 117733410007, created on 26 September 2025
25 Sep 2025 MR01 Registration of charge 117733410004, created on 18 September 2025
29 Aug 2025 AA Micro company accounts made up to 31 March 2025
28 Jan 2025 CS01 Confirmation statement made on 16 January 2025 with no updates
29 Nov 2024 AA Micro company accounts made up to 31 March 2024
17 Jan 2024 CS01 Confirmation statement made on 16 January 2024 with no updates
17 Jan 2024 PSC07 Cessation of John Sayer as a person with significant control on 15 January 2024
18 Dec 2023 AA Micro company accounts made up to 31 March 2023
20 Jul 2023 PSC04 Change of details for Mr Jonathan Deslandes as a person with significant control on 20 July 2023
20 Jul 2023 AD01 Registered office address changed from 160 Upper Pemberton Kennington Ashford TN25 4AZ England to 160 Eureka Park Upper Pemberton Kennington Ashford TN25 4AZ on 20 July 2023
18 Jul 2023 AD01 Registered office address changed from Rift Accounting House, 160 Eureka Park Upper Pemberton Kennington Ashford TN25 4AZ England to 160 Upper Pemberton Kennington Ashford TN25 4AZ on 18 July 2023
09 Feb 2023 CS01 Confirmation statement made on 16 January 2023 with no updates
23 Dec 2022 AA Micro company accounts made up to 31 March 2022
26 Jan 2022 CS01 Confirmation statement made on 16 January 2022 with no updates
20 Dec 2021 AA Micro company accounts made up to 31 March 2021
22 Jun 2021 AD01 Registered office address changed from Rift House, 200 Eureka Park Upper Pemberton Ashford TN25 4AZ United Kingdom to Rift Accounting House, 160 Eureka Park Upper Pemberton Kennington Ashford TN25 4AZ on 22 June 2021
16 Mar 2021 AA Micro company accounts made up to 31 March 2020
12 Feb 2021 CS01 Confirmation statement made on 16 January 2021 with updates
27 Jul 2020 CH01 Director's details changed for Heidi Caplen-Kingston on 27 July 2020