Advanced company searchLink opens in new window

ACES PROPERTY SERVICES LIMITED

Company number 03997822

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)
26 Mar 2024 CS01 Confirmation statement made on 8 February 2024 with no updates
15 Jan 2024 AA Unaudited abridged accounts made up to 30 April 2023
28 Mar 2023 CS01 Confirmation statement made on 8 February 2023 with no updates
06 Jan 2023 AA Unaudited abridged accounts made up to 30 April 2022
24 May 2022 AD01 Registered office address changed from 1-9 Whitehouse Lane Bedminster Bristol BS3 4DJ to 2 Chesterfield Buildings Westbourne Place Clifton Bristol BS8 1RU on 24 May 2022
06 Apr 2022 CS01 Confirmation statement made on 8 February 2022 with no updates
06 Apr 2022 CH01 Director's details changed for Mr Stephen James Sage on 1 March 2022
26 Jan 2022 AA Unaudited abridged accounts made up to 30 April 2021
15 Jun 2021 PSC04 Change of details for Mr Stephen James Sage as a person with significant control on 11 June 2021
15 Jun 2021 CH01 Director's details changed for Mr Stephen James Sage on 11 June 2021
11 Jun 2021 CH01 Director's details changed for Mr Mark Steven Norman on 11 June 2021
11 Jun 2021 CH03 Secretary's details changed for Mr Stephen James Sage on 11 June 2021
11 Jun 2021 CH01 Director's details changed for Mr Richard John Mullis on 11 June 2021
19 Mar 2021 MR01 Registration of charge 039978220001, created on 19 March 2021
08 Feb 2021 PSC01 Notification of Mark Norman as a person with significant control on 2 February 2021
08 Feb 2021 PSC04 Change of details for Mr Richard John Mullis as a person with significant control on 2 February 2021
08 Feb 2021 PSC01 Notification of Stephen James Sage as a person with significant control on 2 February 2021
08 Feb 2021 CS01 Confirmation statement made on 8 February 2021 with updates
08 Feb 2021 SH01 Statement of capital following an allotment of shares on 2 February 2021
  • GBP 1,000
08 Feb 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-03
05 Jan 2021 AA Accounts for a dormant company made up to 30 April 2020
14 Jul 2020 CS01 Confirmation statement made on 19 May 2020 with no updates
20 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
03 Jun 2019 CS01 Confirmation statement made on 19 May 2019 with no updates
21 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018