ACE ACCOUNTS & TAX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/12/249 December 2024 Confirmation statement made on 2024-12-07 with updates

View Document

23/09/2423 September 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/12/2315 December 2023 Confirmation statement made on 2023-12-07 with updates

View Document

04/10/234 October 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/12/2220 December 2022 Micro company accounts made up to 2021-12-31

View Document

08/12/228 December 2022 Confirmation statement made on 2022-12-07 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/12/217 December 2021 Confirmation statement made on 2021-12-07 with no updates

View Document

12/11/2112 November 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/12/2024 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

09/12/209 December 2020 CONFIRMATION STATEMENT MADE ON 07/12/20, NO UPDATES

View Document

12/08/2012 August 2020 APPOINTMENT TERMINATED, DIRECTOR NAMRATA SAWJANI

View Document

14/02/2014 February 2020 DIRECTOR APPOINTED MRS NAMRATA CHIRAG SAWJANI

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

29/08/1929 August 2019 SECRETARY'S CHANGE OF PARTICULARS / BHAVNA SHAH / 29/08/2019

View Document

29/08/1929 August 2019 PSC'S CHANGE OF PARTICULARS / MRS BHAVNA SHAH / 29/08/2019

View Document

29/08/1929 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR AKSHAY NATHALAL SHAH / 29/08/2019

View Document

29/08/1929 August 2019 PSC'S CHANGE OF PARTICULARS / MR AKSHAY NATHALAL SHAH / 29/08/2019

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES

View Document

19/11/1819 November 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/17

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

24/08/1824 August 2018 Registered office address changed from , 2 Whittle Court 2 Whittle Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FT, England to 2 Whittle Court Knowlhill Milton Keynes MK5 8FT on 2018-08-24

View Document

24/08/1824 August 2018 REGISTERED OFFICE CHANGED ON 24/08/2018 FROM 2 WHITTLE COURT 2 WHITTLE COURT KNOWLHILL MILTON KEYNES BUCKINGHAMSHIRE MK5 8FT ENGLAND

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES

View Document

09/01/189 January 2018 Registered office address changed from , Technology House 151 Silbury Boulevard, Milton Keynes, MK9 1LH to 2 Whittle Court Knowlhill Milton Keynes MK5 8FT on 2018-01-09

View Document

09/01/189 January 2018 REGISTERED OFFICE CHANGED ON 09/01/2018 FROM TECHNOLOGY HOUSE 151 SILBURY BOULEVARD MILTON KEYNES MK9 1LH

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/09/1730 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

29/09/1729 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 043361820002

View Document

27/09/1727 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 043361820001

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/06/1620 June 2016 COMPANY NAME CHANGED SHAH & ASSOCIATES LTD CERTIFICATE ISSUED ON 20/06/16

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

10/12/1510 December 2015 SAIL ADDRESS CHANGED FROM: 30 HOLYROOD GREAT HOLM MILTON KEYNES BUCKINGHAMSHIRE MK8 9AF ENGLAND

View Document

10/12/1510 December 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 743-REG DEB

View Document

10/12/1510 December 2015 Annual return made up to 7 December 2015 with full list of shareholders

View Document

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/12/1417 December 2014 01/12/14 STATEMENT OF CAPITAL GBP 100

View Document

17/12/1417 December 2014 Annual return made up to 7 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/01/1421 January 2014 Annual return made up to 7 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/12/1227 December 2012 Annual return made up to 7 December 2012 with full list of shareholders

View Document

27/12/1227 December 2012 Registered office address changed from , 30 Holyrood, Great Holm, Milton Keynes, Buckinghamshire, MK8 9AF, England on 2012-12-27

View Document

27/12/1227 December 2012 REGISTERED OFFICE CHANGED ON 27/12/2012 FROM 30 HOLYROOD GREAT HOLM MILTON KEYNES BUCKINGHAMSHIRE MK8 9AF ENGLAND

View Document

14/11/1214 November 2012 COMPANY NAME CHANGED SHAW & ASSOCIATES LTD CERTIFICATE ISSUED ON 14/11/12

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/02/1214 February 2012 Annual return made up to 7 December 2011 with full list of shareholders

View Document

13/02/1213 February 2012 APPOINTMENT TERMINATED, DIRECTOR RAKESH BAHADUR

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/01/115 January 2011 Annual return made up to 7 December 2010 with full list of shareholders

View Document

14/09/1014 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/12/099 December 2009 Annual return made up to 7 December 2009 with full list of shareholders

View Document

08/12/098 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 743-REG DEB

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RAKESH BAHADUR / 01/10/2009

View Document

07/12/097 December 2009 REGISTERED OFFICE CHANGED ON 07/12/2009 FROM 30 HOLYROOD GREAT HOLM MILTON KEYNES MK8 9AF

View Document

07/12/097 December 2009 Registered office address changed from , 30 Holyrood, Great Holm, Milton Keynes, MK8 9AF on 2009-12-07

View Document

07/12/097 December 2009 SAIL ADDRESS CREATED

View Document

14/10/0914 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/02/0910 February 2009 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 DIRECTOR APPOINTED RAKESH BAHADUR

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/07/087 July 2008 RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

23/10/0723 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

08/12/068 December 2006 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 COMPANY NAME CHANGED BOOKCHECKER (UK) LTD CERTIFICATE ISSUED ON 30/11/06

View Document

18/10/0618 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

27/01/0627 January 2006 RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

07/12/047 December 2004 RETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/01/048 January 2004 RETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

17/03/0317 March 2003 RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS

View Document

19/07/0219 July 2002 NEW SECRETARY APPOINTED

View Document

02/02/022 February 2002 NEW DIRECTOR APPOINTED

View Document

12/12/0112 December 2001 DIRECTOR RESIGNED

View Document

12/12/0112 December 2001 SECRETARY RESIGNED

View Document

07/12/017 December 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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