Advanced company searchLink opens in new window

ACE PROPERTY MAINTENANCE (N.I.) LTD

Company number NI640749

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)
07 Dec 2023 CS01 Confirmation statement made on 30 September 2023 with no updates
03 Aug 2023 CERTNM Company name changed advantage hci (NI) LTD\certificate issued on 03/08/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-03
29 Jun 2023 AA Accounts for a dormant company made up to 30 September 2022
28 Nov 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
21 Jul 2022 AA Accounts for a dormant company made up to 30 September 2021
02 Feb 2022 CERTNM Company name changed ace property maintenance (N.I.) LTD\certificate issued on 02/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-01
05 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
04 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
02 Jan 2022 CS01 Confirmation statement made on 30 September 2021 with no updates
30 Jun 2021 AA Accounts for a dormant company made up to 30 September 2020
13 Jan 2021 CS01 Confirmation statement made on 30 September 2020 with no updates
30 Jun 2020 AA Micro company accounts made up to 30 September 2019
19 Nov 2019 CS01 Confirmation statement made on 30 September 2019 with no updates
29 Jun 2019 AA Micro company accounts made up to 30 September 2018
06 Nov 2018 AD01 Registered office address changed from Suite 5 Ormeau House 91-97 Ormeau Road Belfast Co. Antrim BT7 1SH Northern Ireland to 146 High Street Holywood County Down BT18 9HS on 6 November 2018
19 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with updates
19 Oct 2018 PSC04 Change of details for Mr Alastair Clements as a person with significant control on 30 September 2018
19 Oct 2018 PSC07 Cessation of Michael Jack Fetherston as a person with significant control on 30 September 2018
19 Oct 2018 TM01 Termination of appointment of Michael Jack Fetherston as a director on 30 September 2018
22 Sep 2018 DISS40 Compulsory strike-off action has been discontinued
21 Sep 2018 AA Micro company accounts made up to 30 September 2017
14 Aug 2018 GAZ1 First Gazette notice for compulsory strike-off
25 Sep 2017 CS01 Confirmation statement made on 11 September 2017 with no updates
12 Sep 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-09-12
  • GBP 2