Advanced company searchLink opens in new window

4X ACES LIMITED

Company number 10325893

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)
17 Apr 2024 CS01 Confirmation statement made on 17 April 2024 with updates
17 Apr 2024 CH01 Director's details changed for Mr Stuart Holt on 17 April 2024
17 Apr 2024 PSC04 Change of details for Mr Stuart Holt as a person with significant control on 17 April 2024
03 Apr 2024 AD01 Registered office address changed from First Floor, the Chocolate Box 8-10 Christchurch Road Bournemouth BH1 3NA England to 1-3 Oxford Road Bournemouth Dorset BH8 8ES on 3 April 2024
09 Oct 2023 AA Micro company accounts made up to 31 August 2023
23 May 2023 AA Micro company accounts made up to 31 August 2022
19 Apr 2023 CS01 Confirmation statement made on 17 April 2023 with updates
14 Jul 2022 CH01 Director's details changed for Mr Adam Frederick King on 11 July 2022
14 Jul 2022 PSC04 Change of details for Mr Adam Frederick King as a person with significant control on 11 July 2022
19 Apr 2022 CS01 Confirmation statement made on 17 April 2022 with updates
19 Apr 2022 CH01 Director's details changed for Mr Stuart Holt on 17 April 2022
19 Apr 2022 PSC04 Change of details for Mr Stuart Holt as a person with significant control on 17 April 2022
25 Feb 2022 AA Micro company accounts made up to 31 August 2021
19 Apr 2021 CS01 Confirmation statement made on 17 April 2021 with updates
26 Feb 2021 AA Micro company accounts made up to 31 August 2020
17 Apr 2020 CS01 Confirmation statement made on 17 April 2020 with updates
17 Apr 2020 PSC04 Change of details for Mr Stuart Holt as a person with significant control on 17 April 2020
16 Apr 2020 PSC04 Change of details for Mr Stuart Holt as a person with significant control on 16 April 2020
16 Apr 2020 PSC01 Notification of Adam Frederick King as a person with significant control on 16 April 2020
05 Nov 2019 AA Total exemption full accounts made up to 31 August 2019
30 May 2019 AA Total exemption full accounts made up to 31 August 2018
17 Apr 2019 CS01 Confirmation statement made on 17 April 2019 with updates
17 Apr 2019 TM01 Termination of appointment of Michael Anthony Barnett as a director on 18 March 2019
05 Mar 2019 TM01 Termination of appointment of Sebastien Duval as a director on 31 January 2019
05 Sep 2018 CS01 Confirmation statement made on 5 September 2018 with no updates