4X ACES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/04/2517 April 2025 Confirmation statement made on 2025-04-17 with updates

View Document

12/03/2512 March 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

17/04/2417 April 2024 Director's details changed for Mr Stuart Holt on 2024-04-17

View Document

17/04/2417 April 2024 Change of details for Mr Stuart Holt as a person with significant control on 2024-04-17

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-17 with updates

View Document

03/04/243 April 2024 Registered office address changed from First Floor, the Chocolate Box 8-10 Christchurch Road Bournemouth BH1 3NA England to 1-3 Oxford Road Bournemouth Dorset BH8 8ES on 2024-04-03

View Document

09/10/239 October 2023 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

23/05/2323 May 2023 Micro company accounts made up to 2022-08-31

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-17 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

25/02/2225 February 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, WITH UPDATES

View Document

17/04/2017 April 2020 PSC'S CHANGE OF PARTICULARS / MR STUART HOLT / 17/04/2020

View Document

16/04/2016 April 2020 PSC'S CHANGE OF PARTICULARS / MR STUART HOLT / 16/04/2020

View Document

16/04/2016 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM FREDERICK KING

View Document

05/11/195 November 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/05/1930 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

17/04/1917 April 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BARNETT

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES

View Document

05/03/195 March 2019 APPOINTMENT TERMINATED, DIRECTOR SEBASTIEN DUVAL

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

08/08/188 August 2018 WITHDRAWAL OF ELECTION TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

08/08/188 August 2018 REGISTER SNAPSHOT FOR EW01

View Document

11/05/1811 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

14/12/1714 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 103258930003

View Document

14/12/1714 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 103258930004

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

19/04/1719 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SEBASTIEN DUVAL / 19/04/2017

View Document

19/04/1719 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY BARNETT / 19/04/2017

View Document

19/04/1719 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM KING / 19/04/2017

View Document

19/04/1719 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART HOLT / 19/04/2017

View Document

14/12/1614 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 103258930002

View Document

28/11/1628 November 2016 REGISTERED OFFICE CHANGED ON 28/11/2016 FROM 76 SHELLEY ROAD EAST BOURNEMOUTH DORSET BH7 6HB ENGLAND

View Document

31/10/1631 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 103258930001

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

11/08/1611 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company