ACE IT RELOCATION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Director's details changed for Mr Kyle Robert Taylor on 2025-06-03

View Document

03/06/253 June 2025 Change of details for Mr Kyle Taylor as a person with significant control on 2025-06-03

View Document

03/06/253 June 2025 Secretary's details changed for Mrs Sophie Victoria Taylor on 2025-06-03

View Document

02/06/252 June 2025 Registered office address changed from Second Floor, Finance House 20/21 Aviation Way Southend-on-Sea Essex SS2 6UN United Kingdom to Calf Barn Shopland Road Rochford Essex SS4 1LT on 2025-06-02

View Document

22/04/2522 April 2025 Total exemption full accounts made up to 2025-02-28

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

08/04/248 April 2024 Total exemption full accounts made up to 2024-02-29

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-25 with updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

14/02/2414 February 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

28/03/2328 March 2023 Total exemption full accounts made up to 2023-02-28

View Document

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

View Accounts

02/02/232 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

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

View Accounts

09/02/229 February 2022 Confirmation statement made on 2022-02-02 with updates

View Document

21/01/2221 January 2022 Registered office address changed from 10 Scandia-Hus Business Park Felcourt Road Felcourt East Grinstead West Sussex RH19 2LP England to Second Floor, Finance House 20/21 Aviation Way Southend-on-Sea Essex SS2 6UN on 2022-01-21

View Document

21/01/2221 January 2022 Change of details for Mr Kyle Robert Taylor as a person with significant control on 2022-01-21

View Document

21/01/2221 January 2022 Secretary's details changed for Mrs Sophie Victoria Taylor on 2022-01-21

View Document

21/01/2221 January 2022 Director's details changed for Mr Kyle Robert Taylor on 2022-01-21

View Document

21/01/2221 January 2022 Director's details changed for Mrs Sophie Victoria Taylor on 2022-01-21

View Document

24/11/2124 November 2021 Registered office address changed from Unit 3a Ladycross Business Park Hollow Lane Dormansland Lingfield RH7 6PB England to 10 Scandia-Hus Business Park Felcourt Road Felcourt East Grinstead West Sussex RH19 2LP on 2021-11-24

View Document

15/06/2115 June 2021 Change of details for Mr Kyle Robert Taylor as a person with significant control on 2021-06-15

View Document

15/06/2115 June 2021 Secretary's details changed for Mrs Sophie Victoria Taylor on 2021-06-15

View Document

11/05/2111 May 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/02/2123 February 2021 CONFIRMATION STATEMENT MADE ON 02/02/21, NO UPDATES

View Document

28/04/2028 April 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES

View Document

16/09/1916 September 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, WITH UPDATES

View Document

01/02/191 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SOPHIE VICTORIA TAYLOR / 31/01/2019

View Document

31/01/1931 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KYLE ROBERT TAYLOR / 31/01/2019

View Document

26/09/1826 September 2018 REGISTERED OFFICE CHANGED ON 26/09/2018 FROM C/O FIELD & CO LLP CENTRAL CHAMBERS , 227 LONDON ROAD, HADLEIGH, BENFLEET ESSEX SS7 2RF

View Document

21/08/1821 August 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 DIRECTOR APPOINTED MRS SOPHIE VICTORIA TAYLOR

View Document

26/06/1826 June 2018 SECRETARY APPOINTED MRS SOPHIE VICTORIA TAYLOR

View Document

11/06/1811 June 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL BISHOP

View Document

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

View Accounts

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

23/11/1723 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

03/03/163 March 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

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

View Accounts

19/03/1519 March 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

19/03/1519 March 2015 REGISTERED OFFICE CHANGED ON 19/03/2015 FROM UNIT 3A LADYCROSS BUSINESS PARK HOLLOW LANE DORMANSLAND LINGFIELD SURREY RH7 6PB

View Document

19/03/1519 March 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

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

View Accounts

20/06/1420 June 2014 DIRECTOR APPOINTED MR PAUL JOHN BISHOP

View Document

21/03/1421 March 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

14/03/1414 March 2014 APPOINTMENT TERMINATED, DIRECTOR MARCUS ELLMERS

View Document

05/03/145 March 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

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

View Accounts

17/02/1417 February 2014 DIRECTOR APPOINTED MR KYLE ROBERT TAYLOR

View Document

14/08/1314 August 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

02/04/132 April 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/12

View Document

02/04/132 April 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/11

View Document

07/03/137 March 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

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

View Accounts

06/12/126 December 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

02/11/122 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS ELLMERS / 02/11/2012

View Document

11/10/1211 October 2012 REGISTERED OFFICE CHANGED ON 11/10/2012 FROM FIRST FLOOR SUITE 51 RAILWAY APPROACH EAST GRINSTEAD WEST SUSSEX RH19 1BT ENGLAND

View Document

10/08/1210 August 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/08/1210 August 2012 COMPANY NAME CHANGED CM TECHMOVE LTD CERTIFICATE ISSUED ON 10/08/12

View Document

26/03/1226 March 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

31/10/1131 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

24/02/1124 February 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

24/02/1124 February 2011 APPOINTMENT TERMINATED, DIRECTOR CHRIS WIGGINS

View Document

02/02/102 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