Advanced company searchLink opens in new window

ACE AIR (NI) LTD

Company number NI609374

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)
14 Feb 2024 AA01 Current accounting period extended from 30 September 2024 to 31 December 2024
14 Feb 2024 TM01 Termination of appointment of Harry Mcdowell as a director on 6 February 2024
14 Feb 2024 TM01 Termination of appointment of Robert Frederick Coburn as a director on 6 February 2024
14 Feb 2024 TM01 Termination of appointment of John Paul Mcalister as a director on 6 February 2024
14 Feb 2024 AP01 Appointment of Mr Andrew David Bardsley as a director on 6 February 2024
14 Feb 2024 AP01 Appointment of Alex Christiaan Jan Bongaerts as a director on 6 February 2024
14 Feb 2024 PSC02 Notification of Atlas Copco Uk Holdings Limited as a person with significant control on 6 February 2024
14 Feb 2024 PSC07 Cessation of Harry Mcdowell as a person with significant control on 6 February 2024
14 Feb 2024 PSC07 Cessation of John Paul Mcalister as a person with significant control on 6 February 2024
14 Feb 2024 PSC07 Cessation of Robert Frederick Coburn as a person with significant control on 6 February 2024
22 Dec 2023 MR04 Satisfaction of charge NI6093740001 in full
18 Dec 2023 AA Total exemption full accounts made up to 30 September 2023
18 Dec 2023 AA01 Previous accounting period shortened from 31 December 2023 to 30 September 2023
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
31 Aug 2023 CS01 Confirmation statement made on 31 August 2023 with updates
19 Dec 2022 CS01 Confirmation statement made on 6 October 2022 with no updates
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
09 Nov 2021 CS01 Confirmation statement made on 6 October 2021 with no updates
26 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
31 Dec 2020 AD01 Registered office address changed from Forsyth House Cromac Square Belfast Co Antrim BT2 8LA to 27 Dromore Street Dromara Co Down BT25 2BJ on 31 December 2020
17 Dec 2020 CS01 Confirmation statement made on 6 October 2020 with no updates
07 Dec 2020 PSC04 Change of details for Mr Robert Frederick Coburn as a person with significant control on 14 October 2020
07 Dec 2020 PSC04 Change of details for Mr John Paul Mcalister as a person with significant control on 14 October 2020
07 Dec 2020 PSC04 Change of details for Mr Harry Mcdowell as a person with significant control on 14 October 2020
07 Dec 2020 CH01 Director's details changed for Mr John Paul Mcalister on 14 October 2020