ACE INFOTECH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Micro company accounts made up to 2024-08-31

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

26/09/2426 September 2024 Change of details for Mr Pawan Jindal as a person with significant control on 2024-09-25

View Document

25/09/2425 September 2024 Director's details changed for Mr Pawan Jindal on 2024-09-25

View Document

25/09/2425 September 2024 Secretary's details changed for Preeti Jindal on 2024-09-25

View Document

25/09/2425 September 2024 Registered office address changed from 21 Tennyson Close Crawley West Sussex RH10 3BJ to 40 Mount Close Crawley West Sussex RH10 7EF on 2024-09-25

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

12/08/2412 August 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

29/05/2429 May 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

24/08/2324 August 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

22/05/2322 May 2023 Micro company accounts made up to 2022-08-31

View Document

28/03/2328 March 2023 Change of details for Mr Pawan Jindal as a person with significant control on 2023-03-24

View Document

28/03/2328 March 2023 Change of details for Mr Pawan Jindal as a person with significant control on 2023-03-24

View Document

27/03/2327 March 2023 Cessation of Pawan Jindal as a person with significant control on 2023-03-24

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

25/05/2125 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES

View Document

19/05/2019 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, WITH UPDATES

View Document

24/05/1924 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

09/01/199 January 2019 01/03/18 STATEMENT OF CAPITAL GBP 2

View Document

08/09/188 September 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

09/05/189 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, WITH UPDATES

View Document

10/08/1710 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAWAN JINDAL

View Document

03/05/173 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

11/04/1711 April 2017 01/09/15 STATEMENT OF CAPITAL GBP 2

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

14/08/1514 August 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

18/05/1518 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/08/1429 August 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

16/04/1416 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

29/01/1429 January 2014 REGISTERED OFFICE CHANGED ON 29/01/2014 FROM 125 IFIELD DRIVE CRAWLEY WEST SUSSEX RH11 0EA UNITED KINGDOM

View Document

29/01/1429 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAWAN JINDAL / 22/01/2014

View Document

29/01/1429 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAWAN JINDAL / 22/01/2014

View Document

29/01/1429 January 2014 SECRETARY'S CHANGE OF PARTICULARS / PREETI JINDAL / 22/01/2014

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

27/08/1327 August 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

02/05/132 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

15/08/1215 August 2012 Annual return made up to 13 August 2012 with full list of shareholders

View Document

07/02/127 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

24/10/1124 October 2011 SECRETARY'S CHANGE OF PARTICULARS / PREETI JINDAL / 15/10/2011

View Document

24/10/1124 October 2011 REGISTERED OFFICE CHANGED ON 24/10/2011 FROM 92 CRANMER STREET LEICESTER LEICESTERSHIRE LE3 0QA

View Document

24/10/1124 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAWAN JINDAL / 15/10/2011

View Document

16/08/1116 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAWAN JINDAL / 01/09/2010

View Document

16/08/1116 August 2011 SECRETARY'S CHANGE OF PARTICULARS / PREETI JINDAL / 01/11/2010

View Document

16/08/1116 August 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

09/05/119 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAWAN JINDAL / 01/10/2009

View Document

01/09/101 September 2010 Annual return made up to 13 August 2010 with full list of shareholders

View Document

22/04/1022 April 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

08/04/108 April 2010 REGISTERED OFFICE CHANGED ON 08/04/2010 FROM 60 SCOTT ROAD NORWICH NORFOLK NR1 1YR

View Document

07/09/097 September 2009 RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

08/09/088 September 2008 RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 NEW DIRECTOR APPOINTED

View Document

18/02/0818 February 2008 NEW SECRETARY APPOINTED

View Document

18/02/0818 February 2008 REGISTERED OFFICE CHANGED ON 18/02/08 FROM: 39 MAIDSTONE ROAD NORWICH NR1 1EA

View Document

14/08/0714 August 2007 SECRETARY RESIGNED

View Document

14/08/0714 August 2007 DIRECTOR RESIGNED

View Document

13/08/0713 August 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