Advanced company searchLink opens in new window

ACES VEHICLE HIRE LTD

Company number 12448247

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)
05 Dec 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2023 AA01 Current accounting period shortened from 30 June 2022 to 29 June 2022
28 Feb 2023 AA01 Previous accounting period extended from 28 February 2022 to 30 June 2022
10 Nov 2022 CS01 Confirmation statement made on 20 September 2022 with no updates
22 Feb 2022 AA Micro company accounts made up to 28 February 2021
09 Nov 2021 AP01 Appointment of Mr Harun Ahmed as a director on 9 November 2021
20 Sep 2021 CS01 Confirmation statement made on 20 September 2021 with updates
03 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
02 Aug 2021 CS01 Confirmation statement made on 5 February 2021 with updates
01 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
06 Apr 2021 AD01 Registered office address changed from 98 Bissell Street Digbeth Birmingham West Midlands B5 7HP England to 201 Bromford Road Hodge Hill Birmingham West Midlands B36 8HA on 6 April 2021
24 Feb 2021 AD01 Registered office address changed from Unit E Little Ann Street Digbeth Birmingham West Midlands B5 5QD England to 98 Bissell Street Digbeth Birmingham West Midlands B5 7HP on 24 February 2021
15 Aug 2020 PSC07 Cessation of Harun Ahmed as a person with significant control on 15 August 2020
15 Aug 2020 CH01 Director's details changed for Miss Aaisha Akhtar on 15 August 2020
15 Aug 2020 PSC01 Notification of Aaisha Akhtar as a person with significant control on 15 August 2020
15 Aug 2020 TM01 Termination of appointment of Harun Ahmed as a director on 15 August 2020
15 Aug 2020 AP01 Appointment of Miss Aaisha Akhtar as a director on 15 August 2020
18 Jul 2020 AD01 Registered office address changed from Unit E Little Ann St Digbeth Birmingham West Midlands B5 5QD England to Unit E Little Ann Street Digbeth Birmingham West Midlands B5 5QD on 18 July 2020
18 Jul 2020 AD01 Registered office address changed from 227 Station Road Stechford Birmingham West Midlands B33 8BB England to Unit E Little Ann St Digbeth Birmingham West Midlands B5 5QD on 18 July 2020
06 Feb 2020 NEWINC Incorporation
Statement of capital on 2020-02-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted