ACE BINDING COMPANY LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewRegistered office address changed from Kingsnorth House 1, Blenheim Way Kingstanding Birmingham B44 8LS to Cavendish House 39-41 Waterloo Street Birmingham B2 5PP on 2025-08-26

View Document

26/08/2526 August 2025 NewAppointment of an administrator

View Document

21/06/2521 June 2025 Compulsory strike-off action has been discontinued

View Document

21/06/2521 June 2025 Compulsory strike-off action has been discontinued

View Document

20/06/2520 June 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

17/06/2517 June 2025 First Gazette notice for compulsory strike-off

View Document

17/06/2517 June 2025 First Gazette notice for compulsory strike-off

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-30

View Document

09/05/249 May 2024 Satisfaction of charge 1 in full

View Document

03/05/243 May 2024 Registration of charge 065499990004, created on 2024-05-03

View Document

03/05/243 May 2024 Satisfaction of charge 065499990003 in full

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-03-31 with updates

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-30

View Document

11/04/2311 April 2023 Director's details changed for Mrs Alison Fear on 2023-04-11

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-31 with updates

View Document

11/04/2311 April 2023 Director's details changed for Mr Matthew Hart on 2023-04-11

View Document

11/04/2311 April 2023 Director's details changed for Mr Robert Hart on 2023-04-11

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

13/12/2213 December 2022 Total exemption full accounts made up to 2022-03-30

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

21/12/2121 December 2021 Previous accounting period shortened from 2021-03-31 to 2021-03-30

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

29/03/2129 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

19/06/2019 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 065499990003

View Document

08/04/208 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW ALLEN HART

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

07/04/207 April 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/04/2020

View Document

07/04/207 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT HART

View Document

07/04/207 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISON FEAR

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/02/2028 February 2020 03/02/20 STATEMENT OF CAPITAL GBP 168.40

View Document

21/02/2021 February 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

06/02/206 February 2020 ADOPT ARTICLES 31/01/2020

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/02/195 February 2019 SETTLEMENT AGREEMENT APPROVED 18/01/2019

View Document

28/01/1928 January 2019 DIRECTOR APPOINTED MRS ALISON FEAR

View Document

28/01/1928 January 2019 APPOINTMENT TERMINATED, DIRECTOR JASON FEAR

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/04/164 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/10/1523 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

01/04/151 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

01/04/151 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / JASON JOHN FEAR / 02/03/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/02/1524 February 2015 REGISTERED OFFICE CHANGED ON 24/02/2015 FROM BUSINESS SERVICES CENTRE 446-450 KINGSTANDING ROAD BIRMINGHAM WEST MIDLANDS B44 9SA

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/06/1430 June 2014 22/08/12 STATEMENT OF CAPITAL GBP 215.9

View Document

16/06/1416 June 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/05/1321 May 2013 DIRECTOR APPOINTED JASON JOHN FEAR

View Document

02/04/132 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

02/04/132 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HART / 31/03/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/04/124 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/04/116 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

05/04/115 April 2011 REGISTERED OFFICE CHANGED ON 05/04/2011 FROM BUSINESS SERVICES CENTRE 446-450 KINGSTANDING ROAD BIRMINGHAM B44 9SA B44 9SA UNITED KINGDOM

View Document

22/03/1122 March 2011 REGISTERED OFFICE CHANGED ON 22/03/2011 FROM 1 REDDICAP TRADING ESTATE SUTTON COLDFIELD WEST MIDLANDS B75 7BU

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/11/1019 November 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

17/11/1017 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

21/09/1021 September 2010 APPOINTMENT TERMINATED, SECRETARY RUSSELL MALLEN

View Document

09/04/109 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW HART / 24/03/2010

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/04/0921 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/06/089 June 2008 DIRECTOR APPOINTED ROBERT LEIGH HART

View Document

16/04/0816 April 2008 SECRETARY APPOINTED RUSSELL GLYN MALLEN

View Document

16/04/0816 April 2008 DIRECTOR APPOINTED MATTHEW ALLEN HART

View Document

16/04/0816 April 2008 REGISTERED OFFICE CHANGED ON 16/04/2008 FROM 52 MUCKLOW HILL HALESOWEN WEST MIDLANDS B62 8BL ENGLAND

View Document

31/03/0831 March 2008 APPOINTMENT TERMINATED DIRECTOR JACQUELINE SCOTT

View Document

31/03/0831 March 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/03/0831 March 2008 APPOINTMENT TERMINATED SECRETARY STEPHEN SCOTT

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