- Company Overview for ACE HEALTHCARE SOLUTIONS LIMITED (11254940)
- Filing history for ACE HEALTHCARE SOLUTIONS LIMITED (11254940)
- People for ACE HEALTHCARE SOLUTIONS LIMITED (11254940)
- More for ACE HEALTHCARE SOLUTIONS LIMITED (11254940)
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) |
---|---|---|---|
31 Dec 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
31 Dec 2023 | CS01 | Confirmation statement made on 3 December 2023 with no updates | |
22 Sep 2023 | CH01 | Director's details changed for Ms Brita Tesoh on 19 September 2023 | |
22 Sep 2023 | PSC04 | Change of details for Ms Brita Tesoh as a person with significant control on 19 September 2023 | |
22 Sep 2023 | CH01 | Director's details changed for Ms Brita Tesoh on 19 September 2023 | |
30 Dec 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
03 Dec 2022 | CS01 | Confirmation statement made on 3 December 2022 with updates | |
09 Nov 2022 | TM01 | Termination of appointment of Nelson Wepnjie Jato as a director on 9 November 2022 | |
09 Nov 2022 | PSC07 | Cessation of Nelson Jato as a person with significant control on 9 November 2022 | |
09 Aug 2022 | CS01 | Confirmation statement made on 9 July 2022 with no updates | |
26 Jul 2022 | AP01 | Appointment of Mr Nelson Wepnjie Jato as a director on 1 August 2021 | |
31 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
12 Aug 2021 | CS01 | Confirmation statement made on 9 July 2021 with no updates | |
27 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
19 Aug 2020 | CS01 | Confirmation statement made on 9 July 2020 with no updates | |
13 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
20 Sep 2019 | PSC04 | Change of details for Ms Brita Tesoh as a person with significant control on 20 September 2019 | |
20 Sep 2019 | CH01 | Director's details changed for Ms Brita Tesoh on 20 September 2019 | |
20 Sep 2019 | AD01 | Registered office address changed from 2nd Floor College House 17 King Edwards Road Ruislip London HA4 7AE United Kingdom to 28 Willows Road Walsall WS1 2DR on 20 September 2019 | |
14 Aug 2019 | CS01 | Confirmation statement made on 9 July 2019 with no updates | |
09 Jul 2018 | CS01 | Confirmation statement made on 9 July 2018 with updates | |
09 Jul 2018 | PSC01 | Notification of Nelson Jato as a person with significant control on 9 July 2018 | |
14 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-14
|