ACE FINANCIAL SOLUTIONS LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Compulsory strike-off action has been suspended

View Document

10/06/2510 June 2025 Compulsory strike-off action has been suspended

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

17/02/2517 February 2025 Micro company accounts made up to 2024-02-28

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

26/02/2426 February 2024 Micro company accounts made up to 2023-02-28

View Document

17/03/2317 March 2023 Registered office address changed from 112 Northfield Avenue London W13 9RT to 38 st. Marys Road London W5 5EU on 2023-03-17

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

17/03/2317 March 2023 Cessation of Haresh Kumar Joshi as a person with significant control on 2023-01-01

View Document

17/03/2317 March 2023 Notification of Narinder Joshi as a person with significant control on 2023-01-01

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

02/02/232 February 2023 Compulsory strike-off action has been discontinued

View Document

02/02/232 February 2023 Compulsory strike-off action has been discontinued

View Document

01/02/231 February 2023 Appointment of Mr Narinder Joshi as a director on 2023-02-01

View Document

01/02/231 February 2023 Micro company accounts made up to 2021-02-28

View Document

01/02/231 February 2023 Termination of appointment of Haresh Kumar Joshi as a director on 2023-02-01

View Document

01/02/231 February 2023 Micro company accounts made up to 2022-02-28

View Document

12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

18/02/2118 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

14/11/1814 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

16/11/1716 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

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

View Document

11/03/1711 March 2017 DISS40 (DISS40(SOAD))

View Document

10/03/1710 March 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/03/1710 March 2017 Annual accounts small company total exemption made up to 28 February 2015

View Document

10/03/1710 March 2017 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

14/02/1714 February 2017 FIRST GAZETTE

View Document

03/09/163 September 2016 DISS40 (DISS40(SOAD))

View Document

30/08/1630 August 2016 FIRST GAZETTE

View Document

26/08/1626 August 2016 Annual accounts small company total exemption made up to 28 February 2014

View Document

26/08/1626 August 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

19/03/1619 March 2016 DISS40 (DISS40(SOAD))

View Document

18/03/1618 March 2016 Annual return made up to 4 March 2015 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

08/05/158 May 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/03/153 March 2015 FIRST GAZETTE

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

13/03/1413 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

25/11/1325 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

15/03/1315 March 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 29 February 2012

View Document

16/05/1216 May 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

01/06/111 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

16/05/1116 May 2011 REGISTERED OFFICE CHANGED ON 16/05/2011 FROM 3 HIGHBARROW CLOSE PURLEY SURREY CR8 2JX ENGLAND

View Document

16/05/1116 May 2011 DIRECTOR APPOINTED MR HARESH KUMAR JOSHI

View Document

16/05/1116 May 2011 APPOINTMENT TERMINATED, DIRECTOR ASHANK PATEL

View Document

04/02/114 February 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

04/02/114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHANK PATEL / 01/01/2011

View Document

17/06/1017 June 2010 REGISTERED OFFICE CHANGED ON 17/06/2010 FROM 3 HIGHBARROW CLOSE PURLEY SURREY CR8 2JX

View Document

21/05/1021 May 2010 21/05/10 STATEMENT OF CAPITAL GBP 1500

View Document

17/05/1017 May 2010 REGISTERED OFFICE CHANGED ON 17/05/2010 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY ENGLAND

View Document

04/02/104 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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