ACE OF HERTS LTD

Company Documents

DateDescription
20/06/2520 June 2025 Micro company accounts made up to 2024-11-30

View Document

13/01/2513 January 2025 Confirmation statement made on 2024-11-17 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

03/07/243 July 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

17/11/2317 November 2023 Confirmation statement made on 2023-11-17 with no updates

View Document

31/08/2331 August 2023 Micro company accounts made up to 2022-11-30

View Document

24/08/2324 August 2023 Registered office address changed from 24 Field Close Harpenden AL5 1EP England to The Verandah 50 High Street Whitwell Hitchin Herts SG4 8AG on 2023-08-24

View Document

24/08/2324 August 2023 Director's details changed for John Neil Morrison on 2023-08-14

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-11-26 with updates

View Document

02/03/222 March 2022 Termination of appointment of Benn Christopher Crate as a director on 2022-02-28

View Document

07/12/217 December 2021 Confirmation statement made on 2021-11-26 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

27/08/2027 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

26/08/2026 August 2020 DIRECTOR APPOINTED MR BENN CHRISTOPHER CRATE

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 26/11/19, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/08/1929 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 26/11/18, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

30/08/1830 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

20/03/1820 March 2018 REGISTERED OFFICE CHANGED ON 20/03/2018 FROM 34 HADDEN COURT MILTON ROAD HARPENDEN AL5 5NA ENGLAND

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 26/11/17, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

03/11/173 November 2017 REGISTERED OFFICE CHANGED ON 03/11/2017 FROM 2 WEYBOURNE CLOSE HARPENDEN HERTFORDSHIRE AL5 5RE

View Document

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

20/01/1720 January 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN MORRISON

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

19/10/1619 October 2016 DIRECTOR APPOINTED MR JOHN MORRISON

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/12/1530 December 2015 Annual return made up to 26 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

28/08/1528 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

25/03/1525 March 2015 DISS40 (DISS40(SOAD))

View Document

24/03/1524 March 2015 Annual return made up to 26 November 2014 with full list of shareholders

View Document

24/03/1524 March 2015 FIRST GAZETTE

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

26/09/1426 September 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

16/01/1416 January 2014 Annual return made up to 26 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

07/02/137 February 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

15/01/1315 January 2013 Annual return made up to 26 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

22/06/1222 June 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

15/12/1115 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN NEIL MORRISON / 15/12/2011

View Document

15/12/1115 December 2011 REGISTERED OFFICE CHANGED ON 15/12/2011 FROM 56 LOWER LUTON ROAD HARPENDEN HERTFORDSHIRE AL5 5AH

View Document

15/12/1115 December 2011 Annual return made up to 26 November 2011 with full list of shareholders

View Document

26/11/1026 November 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