Advanced company searchLink opens in new window

ACE OF SPRAY LTD

Company number 08655563

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)
30 Aug 2023 CS01 Confirmation statement made on 19 August 2023 with no updates
27 Apr 2023 AA Accounts for a dormant company made up to 31 August 2022
22 Aug 2022 CS01 Confirmation statement made on 19 August 2022 with no updates
24 May 2022 AA Accounts for a dormant company made up to 31 August 2021
24 May 2022 AD01 Registered office address changed from 128 Nelson Road Gillingham ME7 4LL England to 166 Huthwaite Road Sutton-in-Ashfield NG17 2GX on 24 May 2022
06 Sep 2021 CS01 Confirmation statement made on 19 August 2021 with no updates
15 Jul 2021 AA Accounts for a dormant company made up to 31 August 2020
21 Aug 2020 CS01 Confirmation statement made on 19 August 2020 with no updates
30 Apr 2020 AA Accounts for a dormant company made up to 31 August 2019
20 Aug 2019 CS01 Confirmation statement made on 19 August 2019 with no updates
31 May 2019 AA Accounts for a dormant company made up to 31 August 2018
24 Aug 2018 CS01 Confirmation statement made on 19 August 2018 with no updates
17 May 2018 AA Accounts for a dormant company made up to 31 August 2017
14 Sep 2017 CS01 Confirmation statement made on 19 August 2017 with no updates
14 Sep 2017 AD01 Registered office address changed from 40 Milburn Road Gillingham Kent ME7 1PQ to 128 Nelson Road Gillingham ME7 4LL on 14 September 2017
18 May 2017 AA Accounts for a dormant company made up to 31 August 2016
30 Aug 2016 CS01 Confirmation statement made on 19 August 2016 with updates
06 May 2016 AA Accounts for a dormant company made up to 31 August 2015
14 Sep 2015 AR01 Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2
18 May 2015 AA Accounts for a dormant company made up to 31 August 2014
13 Sep 2014 AR01 Annual return made up to 19 August 2014 with full list of shareholders
Statement of capital on 2014-09-13
  • GBP 2
19 Aug 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted