Advanced company searchLink opens in new window

ACE TANKS LTD

Company number 12651888

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)
27 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
22 Feb 2024 CS01 Confirmation statement made on 22 February 2024 with no updates
30 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
23 Feb 2023 CS01 Confirmation statement made on 22 February 2023 with updates
23 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
23 Feb 2022 CS01 Confirmation statement made on 22 February 2022 with no updates
19 Sep 2021 AD01 Registered office address changed from Suite 1.22 Ferneberga House Alexandra Road Farnborough GU14 6DQ England to 6 Park Close Holt Pound Farnham Surrey GU10 4LJ on 19 September 2021
22 Feb 2021 CS01 Confirmation statement made on 22 February 2021 with updates
22 Feb 2021 PSC04 Change of details for Mr Alex Edward Newton as a person with significant control on 23 June 2020
22 Feb 2021 PSC04 Change of details for Mr Anthony Peter Briscoe as a person with significant control on 23 June 2020
29 Jan 2021 SH02 Sub-division of shares on 25 November 2020
29 Jan 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Company be sub divided 25/11/2020
12 Jan 2021 AD01 Registered office address changed from Suite 1.22 Ferneberga House Alexandra Road Farnbor Alexandra Road Farnborough GU14 6DQ England to Suite 1.22 Ferneberga House Alexandra Road Farnborough GU14 6DQ on 12 January 2021
22 Nov 2020 AD01 Registered office address changed from Suite 1.22 Ferneberga House Alexandra Road Farnbor 1.22 Ferneberga House Alexandra Road Farnborough GU14 6DQ England to Suite 1.22 Ferneberga House Alexandra Road Farnbor Alexandra Road Farnborough GU14 6DQ on 22 November 2020
22 Nov 2020 AD01 Registered office address changed from 15 Glenapp Grange West End Road Mortimer Common Reading RG7 3FJ England to Suite 1.22 Ferneberga House Alexandra Road Farnbor 1.22 Ferneberga House Alexandra Road Farnborough GU14 6DQ on 22 November 2020
28 Jun 2020 AP01 Appointment of Mr Anthony Peter Briscoe as a director on 28 June 2020
23 Jun 2020 PSC01 Notification of Anthony Peter Briscoe as a person with significant control on 23 June 2020
23 Jun 2020 AD01 Registered office address changed from Flat Above Angelos Fish Bar Newport Road Magor Caldicot NP26 3HU Wales to 15 Glenapp Grange West End Road Mortimer Common Reading RG7 3FJ on 23 June 2020
08 Jun 2020 NEWINC Incorporation
Statement of capital on 2020-06-08
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted