ACE DOMESTICS (KETTERING) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/10/2516 October 2025 New | Registered office address changed from 23 Eskdaill Street Kettering NN16 8RA England to Wilson Terrace Wilson Terrace Kettering NN16 9RT on 2025-10-16 |
23/09/2523 September 2025 New | Micro company accounts made up to 2025-03-31 |
04/04/254 April 2025 | Appointment of Miss Lorna Louise Hall as a director on 2025-04-04 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
02/02/252 February 2025 | Confirmation statement made on 2025-01-08 with no updates |
17/12/2417 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
09/01/249 January 2024 | Confirmation statement made on 2024-01-08 with no updates |
10/08/2310 August 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
09/01/239 January 2023 | Confirmation statement made on 2023-01-08 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
11/01/2211 January 2022 | Confirmation statement made on 2022-01-08 with no updates |
20/07/2120 July 2021 | Registered office address changed from 12 Wellington Street Kettering Northamptonshire NN16 8RQ United Kingdom to 23 Eskdaill Street Kettering NN16 8RA on 2021-07-20 |
01/06/211 June 2021 | 31/03/21 UNAUDITED ABRIDGED |
28/04/2128 April 2021 | DISS40 (DISS40(SOAD)) |
27/04/2127 April 2021 | FIRST GAZETTE |
27/04/2127 April 2021 | CONFIRMATION STATEMENT MADE ON 08/01/21, NO UPDATES |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
06/01/216 January 2021 | 31/03/20 UNAUDITED ABRIDGED |
06/05/206 May 2020 | DISS40 (DISS40(SOAD)) |
05/05/205 May 2020 | CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/03/2031 March 2020 | FIRST GAZETTE |
29/10/1929 October 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/02/1921 February 2019 | REGISTERED OFFICE CHANGED ON 21/02/2019 FROM 10 WELLINGTON STREET KETTERING NORTHAMPTONSHIRE NN16 8RQ |
21/02/1921 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICKY RODWELL / 21/02/2019 |
08/01/198 January 2019 | CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES |
10/12/1810 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
08/01/188 January 2018 | CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES |
22/12/1722 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/01/1720 January 2017 | CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES |
29/12/1629 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
08/01/168 January 2016 | Annual return made up to 8 January 2016 with full list of shareholders |
24/12/1524 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
21/01/1521 January 2015 | Annual return made up to 8 January 2015 with full list of shareholders |
14/01/1514 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICKY RODWELL / 01/12/2014 |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
24/03/1424 March 2014 | Annual return made up to 8 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
11/01/1311 January 2013 | Annual return made up to 8 January 2013 with full list of shareholders |
17/12/1217 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
13/09/1213 September 2012 | COMPANY RESTORED ON 13/09/2012 |
13/09/1213 September 2012 | Annual return made up to 8 January 2012 with full list of shareholders |
21/08/1221 August 2012 | STRUCK OFF AND DISSOLVED |
08/05/128 May 2012 | FIRST GAZETTE |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
21/05/1121 May 2011 | DISS40 (DISS40(SOAD)) |
20/05/1120 May 2011 | Annual return made up to 8 January 2011 with full list of shareholders |
10/05/1110 May 2011 | FIRST GAZETTE |
07/12/107 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
14/04/1014 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICKY RODWELL / 08/01/2010 |
14/04/1014 April 2010 | Annual return made up to 8 January 2010 with full list of shareholders |
13/11/0913 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
23/10/0923 October 2009 | PREVEXT FROM 31/01/2009 TO 31/03/2009 |
22/01/0922 January 2009 | RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS |
14/07/0814 July 2008 | APPOINTMENT TERMINATED SECRETARY BELINDA RODWELL |
08/01/088 January 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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