Advanced company searchLink opens in new window

ACE HEALTHCARE SOLUTIONS LIMITED

Company number 11254940

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)
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
  • GBP 1