ACE ALLIZON SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/06/2522 June 2025 NewConfirmation statement made on 2025-06-16 with no updates

View Document

27/04/2527 April 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

16/07/2416 July 2024 Confirmation statement made on 2024-06-16 with no updates

View Document

30/04/2430 April 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

25/06/2325 June 2023 Confirmation statement made on 2023-06-16 with updates

View Document

28/04/2328 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

19/05/2219 May 2022 Registered office address changed from 123 Mead Way Bromley Kent BR2 9ES to 44 Royal Court Howard Road Stanmore HA7 1FS on 2022-05-19

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

18/07/2118 July 2021 Micro company accounts made up to 2020-07-31

View Document

16/06/2116 June 2021 Change of details for Mr Tirthankar Bhattacharjee as a person with significant control on 2021-06-16

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-16 with updates

View Document

16/06/2116 June 2021 Termination of appointment of Khizer Shoaib as a director on 2021-06-14

View Document

16/06/2116 June 2021 Cessation of Khizer Shoaib as a person with significant control on 2021-06-16

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

21/06/2021 June 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

21/06/2021 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

10/01/2010 January 2020 DIRECTOR APPOINTED MR KHIZER SHOAIB

View Document

10/01/2010 January 2020 DIRECTOR APPOINTED MR TIRTHANKAR BHATTACHARJEE

View Document

09/01/209 January 2020 COMPANY NAME CHANGED ERNST PIMACO ASSOCIATES LIMITED CERTIFICATE ISSUED ON 09/01/20

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

07/07/197 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

07/07/197 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

30/06/1830 June 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

30/06/1830 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

09/07/179 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

30/06/1730 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

01/07/161 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

20/07/1520 July 2015 APPOINTMENT TERMINATED, SECRETARY OYEBANKE FOWOWE

View Document

20/07/1520 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

20/07/1520 July 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

09/08/149 August 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

01/07/141 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

14/08/1314 August 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

01/07/131 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/08/1229 August 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

28/08/1228 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR OLAREWAJU FOWOWE / 28/08/2012

View Document

01/07/121 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

09/08/119 August 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

30/04/1130 April 2011 PREVEXT FROM 31/07/2010 TO 30/09/2010

View Document

11/08/1011 August 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR OLAREWAJU FOWOWE / 01/01/2010

View Document

01/05/101 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

17/09/0917 September 2009 RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS

View Document

11/09/0911 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

11/09/0911 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

11/09/0911 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / OLAREWAJU FOWOWE / 01/09/2009

View Document

11/09/0911 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / OLAREWAJU FOWOWE / 01/09/2009

View Document

11/09/0911 September 2009 SECRETARY'S CHANGE OF PARTICULARS / OYEBANKE FOWOWE / 01/09/2009

View Document

11/09/0911 September 2009 REGISTERED OFFICE CHANGED ON 11/09/2009 FROM 3 CLIFTON COURT 28 THE AVENUE BECKENHAM KENT BR3 5EW

View Document

11/09/0911 September 2009 REGISTERED OFFICE CHANGED ON 11/09/2009 FROM 123 MEAD WAY BROMLEY KENT BR2 9ES UK

View Document

08/05/098 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

07/05/097 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / OLAREWAJU FOWOWE / 05/10/2008

View Document

07/05/097 May 2009 SECRETARY'S CHANGE OF PARTICULARS / OYEBANKE FOWOWE / 05/10/2008

View Document

12/08/0812 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

12/08/0812 August 2008 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

27/10/0727 October 2007 REGISTERED OFFICE CHANGED ON 27/10/07 FROM: 10 GERRARD COURT 17 THE AVENUE BECKENHAM BR3 5DU

View Document

23/07/0723 July 2007 NEW SECRETARY APPOINTED

View Document

23/07/0723 July 2007 NEW DIRECTOR APPOINTED

View Document

23/07/0723 July 2007 SECRETARY RESIGNED

View Document

23/07/0723 July 2007 DIRECTOR RESIGNED

View Document

13/07/0713 July 2007 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