ACE PARTITIONS AND CEILINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 NewAppointment of Mrs Leanne Pearson as a secretary on 2025-06-13

View Document

24/01/2524 January 2025 Confirmation statement made on 2025-01-21 with no updates

View Document

05/11/245 November 2024 Termination of appointment of Jane Underwood as a director on 2024-10-21

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

08/04/248 April 2024 Registered office address changed from Ground Floor, New Ebury House Ground Floor, New Ebury House South Grove Rotherham South Yorkshire S60 2AF United Kingdom to The Old Grammar School 13 Moorgate Road Rotherham S60 2EN on 2024-04-08

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/09/237 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

09/05/229 May 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/05/2118 May 2021 31/12/20 UNAUDITED ABRIDGED

View Document

01/02/211 February 2021 CONFIRMATION STATEMENT MADE ON 21/01/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/09/2029 September 2020 31/12/19 UNAUDITED ABRIDGED

View Document

18/08/2018 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/08/2018 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033116020003

View Document

18/08/2018 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

26/05/2026 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 033116020005

View Document

26/05/2026 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 033116020004

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/03/1929 March 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE CODE 033116020003

View Document

25/03/1925 March 2019 31/12/18 UNAUDITED ABRIDGED

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/12/1818 December 2018 REGISTERED OFFICE CHANGED ON 18/12/2018 FROM UNIT 1A LLOYD STREET PARKGATE ROTHERHAM SOUTH YORKSHIRE S62 6JG

View Document

30/10/1830 October 2018 DIRECTOR APPOINTED MRS JANE UNDERWOOD

View Document

31/07/1831 July 2018 31/12/17 UNAUDITED ABRIDGED

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/07/1728 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ACE PARTITIONS & CEILINGS (HOLDINGS) LIMITED

View Document

28/07/1728 July 2017 CESSATION OF ANTHONY JOHN PARKIN AS A PSC

View Document

28/07/1728 July 2017 CESSATION OF LESLEY PARKIN AS A PSC

View Document

27/06/1727 June 2017 31/12/16 UNAUDITED ABRIDGED

View Document

09/06/179 June 2017 APPOINTMENT TERMINATED, SECRETARY LESLEY PARKIN

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/12/1614 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 033116020003

View Document

04/03/164 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/02/1618 February 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

05/03/155 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/02/1519 February 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

22/10/1422 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/01/1423 January 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

22/05/1322 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/02/1315 February 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/02/1210 February 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/02/1116 February 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/02/1016 February 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN PARKIN / 01/01/2010

View Document

16/02/1016 February 2010 SECRETARY'S CHANGE OF PARTICULARS / LESLEY PARKIN / 01/01/2010

View Document

08/10/098 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

22/01/0922 January 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

05/02/085 February 2008 RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06

View Document

29/06/0729 June 2007 ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/12/07

View Document

08/03/078 March 2007 RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

02/02/062 February 2006 RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04

View Document

11/01/0511 January 2005 RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

12/05/0412 May 2004 RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS

View Document

12/07/0312 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

14/03/0314 March 2003 REGISTERED OFFICE CHANGED ON 14/03/03 FROM: UNIT D2 TEMPLEBOROUGH ENTERPRISE PARK BOW BRIDGE CLOSE ROTHERHAM SOUTH YORKSHIRE S60 1BY

View Document

26/01/0326 January 2003 RETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/0224 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

27/01/0227 January 2002 RETURN MADE UP TO 03/02/02; FULL LIST OF MEMBERS

View Document

11/12/0111 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

06/02/016 February 2001 RETURN MADE UP TO 03/02/01; FULL LIST OF MEMBERS

View Document

09/08/009 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/003 April 2000 REGISTERED OFFICE CHANGED ON 03/04/00 FROM: OAKEN LODGE 18 SCHOLES GREEN SHEFFIELD SOUTH YORKSHIRE S61 2RD

View Document

28/03/0028 March 2000 RETURN MADE UP TO 03/02/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 DIRECTOR RESIGNED

View Document

12/01/0012 January 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

12/01/0012 January 2000 ACC. REF. DATE SHORTENED FROM 28/02/00 TO 30/11/99

View Document

04/01/004 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

19/02/9919 February 1999 RETURN MADE UP TO 03/02/99; NO CHANGE OF MEMBERS

View Document

13/10/9813 October 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

06/03/986 March 1998 RETURN MADE UP TO 03/02/98; FULL LIST OF MEMBERS

View Document

07/02/977 February 1997 SECRETARY RESIGNED

View Document

07/02/977 February 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/02/977 February 1997 DIRECTOR RESIGNED

View Document

07/02/977 February 1997 NEW DIRECTOR APPOINTED

View Document

03/02/973 February 1997 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