ACE POLISHING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/11/256 November 2025 NewConfirmation statement made on 2025-11-01 with no updates

View Document

06/10/256 October 2025 NewTotal exemption full accounts made up to 2025-05-31

View Document

31/07/2531 July 2025 Registered office address changed from Unit 3 Bentley Avenue Stakehill Industrial Estate Middleton Manchester M24 2RW England to Unit 7 Shawclough Industrial Estate Shawclough Road Rochdale OL12 6nd on 2025-07-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

12/11/2412 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

30/07/2430 July 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

01/11/231 November 2023 Termination of appointment of Lee Limbert as a director on 2023-10-24

View Document

01/11/231 November 2023 Confirmation statement made on 2023-11-01 with updates

View Document

12/10/2312 October 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

04/05/234 May 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

04/05/234 May 2023 Director's details changed for Mr Lee Limbert on 2023-05-04

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

18/05/2218 May 2022 Confirmation statement made on 2022-05-02 with updates

View Document

17/05/2217 May 2022 Change of share class name or designation

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

08/09/158 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

20/07/1520 July 2015 REGISTERED OFFICE CHANGED ON 20/07/2015 FROM
UNITS 1-3 THE LANDINGS
OLDHAM ROAD
ROCHDALE
LANCASHIRE
OL16 5QY

View Document

13/05/1513 May 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

18/08/1418 August 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

20/05/1420 May 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

20/05/1420 May 2014 SECRETARY'S CHANGE OF PARTICULARS / PETER ANTHONY KIRK / 01/01/2014

View Document

20/05/1420 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / PETER ANTHONY KIRK / 01/01/2014

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

03/07/133 July 2013 REGISTERED OFFICE CHANGED ON 03/07/2013 FROM
4 VICTORIA TERRACE
HEYWOOD
LANCASHIRE
OL10 4AQ

View Document

30/05/1330 May 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

25/05/1225 May 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

25/05/1225 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ROLAND HULME / 04/01/2012

View Document

08/12/118 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

25/05/1125 May 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

04/06/104 June 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER ANTHONY KIRK / 02/05/2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ROLAND HULME / 02/05/2010

View Document

12/03/1012 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

02/07/092 July 2009 APPOINTMENT TERMINATED SECRETARY NIGEL HULME

View Document

02/07/092 July 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

21/12/0821 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

10/09/0810 September 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/06/077 June 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/05/0717 May 2007 DIRECTOR RESIGNED

View Document

17/05/0717 May 2007 SECRETARY RESIGNED

View Document

17/05/0717 May 2007 REGISTERED OFFICE CHANGED ON 17/05/07 FROM: G OFFICE CHANGED 17/05/07 INGLES MANOR, CASTLE HILL AVENUE FOLKESTONE KENT CT20 2RD

View Document

02/05/072 May 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