Advanced company searchLink opens in new window

ACE SUPPORT SERVICES LIMITED

Company number 02989229

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)
24 Apr 2024 AA Micro company accounts made up to 30 April 2023
03 Nov 2023 CS01 Confirmation statement made on 2 November 2023 with no updates
30 Jan 2023 AA Micro company accounts made up to 30 April 2022
03 Nov 2022 CS01 Confirmation statement made on 2 November 2022 with updates
26 Jan 2022 AA Micro company accounts made up to 30 April 2021
17 Nov 2021 CS01 Confirmation statement made on 2 November 2021 with no updates
20 Apr 2021 AA Micro company accounts made up to 30 April 2020
10 Nov 2020 CS01 Confirmation statement made on 2 November 2020 with no updates
27 Feb 2020 AA Micro company accounts made up to 30 April 2019
21 Nov 2019 AD01 Registered office address changed from C/O Thorne Lancaster Parker Venture House 4th Floor 27/29 Glasshouse Street London W1B 5DF to 1 Grosvenor House Melton Road Oakham Rutland LE15 6AX on 21 November 2019
21 Nov 2019 TM02 Termination of appointment of Sheila Louise Davies as a secretary on 15 November 2019
12 Nov 2019 CS01 Confirmation statement made on 2 November 2019 with no updates
24 Jun 2019 CH01 Director's details changed for Mr Christopher Charles Davies on 18 June 2019
31 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
10 Jan 2019 CS01 Confirmation statement made on 2 November 2018 with no updates
30 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
23 Nov 2017 CS01 Confirmation statement made on 2 November 2017 with no updates
30 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
23 Nov 2016 CS01 Confirmation statement made on 4 November 2016 with updates
29 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
13 Nov 2015 AR01 Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 5,000
11 Feb 2015 AA Total exemption small company accounts made up to 30 April 2014
24 Nov 2014 AR01 Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 5,000
21 Oct 2014 AD01 Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor, Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 21 October 2014
12 Nov 2013 AR01 Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2013-11-12
  • GBP 5,000