- Company Overview for ACES PROPERTY SERVICES LIMITED (03997822)
- Filing history for ACES PROPERTY SERVICES LIMITED (03997822)
- People for ACES PROPERTY SERVICES LIMITED (03997822)
- Charges for ACES PROPERTY SERVICES LIMITED (03997822)
- More for ACES PROPERTY SERVICES LIMITED (03997822)
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
|
|
08 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
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 |