Advanced company searchLink opens in new window

ACE ANALYTICS LIMITED

Company number 07369573

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)
22 May 2023 GAZ2 Final Gazette dissolved following liquidation
22 Feb 2023 LIQ13 Return of final meeting in a members' voluntary winding up
28 Nov 2022 4.68 Liquidators' statement of receipts and payments to 17 March 2021
21 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 17 March 2022
18 Feb 2022 AD01 Registered office address changed from Beacon, Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ to Steel House Plot 4300 Solent Business Park Whiteley Fareham Hampshire PO15 7FP on 18 February 2022
21 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 17 March 2021
13 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 17 March 2020
09 Aug 2021 AD01 Registered office address changed from 93 Monks Way Southampton Hampshire SO18 2LR to Beacon, Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ on 9 August 2021
09 Aug 2021 LIQ09 Death of a liquidator
05 Aug 2021 600 Appointment of a voluntary liquidator
10 Dec 2020 AD01 Registered office address changed from 99 Leigh Road Eastleigh Hampshire SO50 9DR to 93 Monks Way Southampton Hampshire SO18 2LR on 10 December 2020
14 Jul 2020 LIQ03 Liquidators' statement of receipts and payments to 17 March 2019
14 Jul 2020 LIQ03 Liquidators' statement of receipts and payments to 17 March 2018
14 Jul 2020 LIQ03 Liquidators' statement of receipts and payments to 17 March 2019
14 Jul 2020 LIQ03 Liquidators' statement of receipts and payments to 17 March 2018
13 Apr 2016 AD01 Registered office address changed from Collingham House 10-12 Gladstone Road Wimbledon London SW19 1QT to 99 Leigh Road Eastleigh Hampshire SO50 9DR on 13 April 2016
08 Apr 2016 4.70 Declaration of solvency
08 Apr 2016 600 Appointment of a voluntary liquidator
08 Apr 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-18
24 Sep 2015 AR01 Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1
08 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
03 Nov 2014 AD01 Registered office address changed from 1St Floor Highlands House 165 the Broadway London SW19 1NE to Collingham House 10-12 Gladstone Road Wimbledon London SW19 1QT on 3 November 2014
22 Sep 2014 AR01 Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
08 May 2014 AA Micro company accounts made up to 30 September 2013
11 Sep 2013 AR01 Annual return made up to 8 September 2013 with full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1