ACE DISPLAYS LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-05-24 with no updates

View Document

30/01/2530 January 2025 Accounts for a dormant company made up to 2024-05-31

View Document

22/10/2422 October 2024 Registered office address changed from Unit 2E Northlands Business Park Bognor Road, Warnham Horsham West Sussex RH12 3SH to 37 Riverside Codmore Hill Pulborough West Sussex RH20 1FJ on 2024-10-22

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/02/2428 February 2024 Accounts for a dormant company made up to 2023-05-31

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

23/02/2323 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

11/02/2211 February 2022 Accounts for a dormant company made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

23/01/2123 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/02/2027 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

26/02/1926 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

26/02/1826 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/02/1727 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

06/06/166 June 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

01/02/161 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

08/06/158 June 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

08/01/158 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MISS CLAIRE LOUISE WADEY / 03/11/2012

View Document

08/01/158 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

18/06/1418 June 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

18/02/1418 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

13/06/1313 June 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

20/03/1320 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

07/06/127 June 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

29/02/1229 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

29/07/1129 July 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

20/06/1120 June 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

09/06/119 June 2011 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER PHILLIPS

View Document

09/06/119 June 2011 SECRETARY APPOINTED MISS CLAIRE LOUISE WADEY

View Document

09/06/119 June 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PHILLIPS

View Document

14/01/1114 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX WHITMORE / 24/05/2010

View Document

17/06/1017 June 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR AARON GREENFIELD / 24/05/2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PHILLIPS / 24/05/2010

View Document

17/06/1017 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER PHILLIPS / 24/05/2010

View Document

02/04/102 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

08/02/108 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/02/108 February 2010 COMPANY NAME CHANGED ACE REFURB UK LIMITED CERTIFICATE ISSUED ON 08/02/10

View Document

29/05/0929 May 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER PHILLIPS / 01/03/2009

View Document

17/02/0917 February 2009 COMPANY NAME CHANGED ACE OFFICE ENVIRONMENTS LIMITED CERTIFICATE ISSUED ON 18/02/09

View Document

04/12/084 December 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 REGISTERED OFFICE CHANGED ON 02/12/2008 FROM BRIDEN, 3 WEST CLOSE MIDDLETON-ON-SEA BOGNOR REGIS WEST SUSSEX PO22 7RP

View Document

23/07/0823 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/05/08

View Document

18/09/0718 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/05/07

View Document

02/05/072 May 2007 NEW DIRECTOR APPOINTED

View Document

02/05/072 May 2007 NEW DIRECTOR APPOINTED

View Document

02/05/072 May 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/04/073 April 2007 FIRST GAZETTE

View Document

08/06/068 June 2006 COMPANY NAME CHANGED ACE OFFICE ENVIRONMENT LIMITED CERTIFICATE ISSUED ON 08/06/06

View Document

25/05/0625 May 2006 SECRETARY RESIGNED

View Document

25/05/0625 May 2006 DIRECTOR RESIGNED

View Document

24/05/0624 May 2006 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