Advanced company searchLink opens in new window

ACE FACILITIES MANAGEMENT LIMITED

Company number NI636078

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)
11 Apr 2024 2.31B(NI) Notice of extension of period of Administration
11 Apr 2024 2.31B(NI) Notice of extension of period of Administration
24 Jan 2024 2.24B(NI) Administrator's progress report to 21 December 2023
27 Jul 2023 2.24B(NI) Administrator's progress report to 21 June 2023
24 Jan 2023 2.24B(NI) Administrator's progress report to 21 December 2022
23 Aug 2022 2.17B(NI) Statement of administrator's proposal
14 Jul 2022 AD01 Registered office address changed from 43 Seymour Street Lisburn BT27 4SY Northern Ireland to Pjg Recovery (Ni) Limited 9 Gibson's Lane Newtownards County Down BT23 4LJ on 14 July 2022
06 Jul 2022 2.12B(NI) Appointment of an administrator
16 Nov 2021 CS01 Confirmation statement made on 7 October 2021 with no updates
11 Nov 2021 AA Total exemption full accounts made up to 31 December 2020
08 Jan 2021 SH01 Statement of capital following an allotment of shares on 24 March 2020
  • GBP 100
06 Dec 2020 CS01 Confirmation statement made on 7 October 2020 with updates
05 Dec 2020 SH01 Statement of capital following an allotment of shares on 24 March 2020
  • GBP 5,002
03 Dec 2020 TM01 Termination of appointment of Morgan Crone as a director on 17 November 2020
03 Dec 2020 AP01 Appointment of Mr Martin James Cleland as a director on 17 November 2020
21 Sep 2020 TM01 Termination of appointment of Martin James Cleland as a director on 21 September 2020
10 Jun 2020 AP01 Appointment of Mr Morgan Crone as a director on 10 June 2020
12 May 2020 AA Total exemption full accounts made up to 31 December 2019
21 Apr 2020 AA01 Previous accounting period shortened from 31 May 2020 to 31 December 2019
25 Mar 2020 SH08 Change of share class name or designation
16 Mar 2020 SH01 Statement of capital following an allotment of shares on 11 March 2020
  • GBP 100
27 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
16 Oct 2019 PSC01 Notification of Martin James Cleland as a person with significant control on 7 October 2019
15 Oct 2019 CS01 Confirmation statement made on 7 October 2019 with updates
15 Oct 2019 PSC07 Cessation of Morgan Crone as a person with significant control on 7 October 2019