ACE PROPERTY RESTORATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Confirmation statement made on 2025-05-30 with updates

View Document

21/01/2521 January 2025 Total exemption full accounts made up to 2024-08-31

View Document

25/09/2425 September 2024 Director's details changed for Anthony John Paynter on 2024-09-24

View Document

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

View Accounts

10/06/2410 June 2024 Confirmation statement made on 2024-05-30 with updates

View Document

30/05/2430 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

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

View Accounts

11/07/2311 July 2023 Notification of Gabrielle Mally Paynter as a person with significant control on 2023-03-01

View Document

11/07/2311 July 2023 Change of details for Mr Mark Gordon Paynter as a person with significant control on 2023-03-01

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-05-30 with updates

View Document

29/03/2329 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

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

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-08-31

View Document

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

View Accounts

09/03/219 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/08/205 August 2020 CESSATION OF CLIFFORD FREDERICK PAYNTER AS A PSC

View Document

05/08/205 August 2020 DIRECTOR APPOINTED MRS GABRIELLE MALLY PAYNTER

View Document

05/08/205 August 2020 PSC'S CHANGE OF PARTICULARS / MR MARK GORDON PAYNTER / 03/08/2020

View Document

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, WITH UPDATES

View Document

12/03/2012 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/06/196 June 2019 PSC'S CHANGE OF PARTICULARS / MR CLIFFORD FREDERICK PAYNTER / 10/04/2019

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES

View Document

11/04/1911 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES

View Document

27/03/1827 March 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

08/02/178 February 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

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

View Accounts

10/06/1610 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

09/03/169 March 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

19/06/1519 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

20/03/1520 March 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

09/06/149 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

19/03/1419 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

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

View Accounts

07/06/137 June 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

25/04/1325 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARK GORDON PAYNTER / 30/01/2013

View Document

02/04/132 April 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

12/06/1212 June 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

25/04/1225 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

10/06/1110 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK GORDON PAYNTER / 28/07/2010

View Document

10/06/1110 June 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

10/06/1110 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN PAYNTER / 07/01/2011

View Document

10/06/1110 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK GORDON PAYNTER / 20/07/2010

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET ANN PAYNTER / 30/04/2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFFORD FREDERICK PAYNTER / 30/05/2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK GORDON PAYNTER / 30/05/2010

View Document

08/06/108 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN PAYNTER / 30/05/2010

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

13/06/0913 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

13/06/0913 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK PAYNTER / 23/10/2006

View Document

27/03/0927 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

27/06/0827 June 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / JANET PAYNTER / 30/05/2008

View Document

27/06/0827 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CLIFFORD PAYNTER / 30/05/2008

View Document

21/05/0821 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

30/04/0830 April 2008 DIRECTOR APPOINTED MARK GORDON PAYNTER

View Document

22/04/0822 April 2008 DIRECTOR APPOINTED ANTHONY JOHN PAYNTER

View Document

10/07/0710 July 2007 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

07/06/067 June 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

08/06/058 June 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

29/06/0429 June 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

11/06/0411 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

02/03/042 March 2004 REGISTERED OFFICE CHANGED ON 02/03/04 FROM: SUITE 1 114 OLD CHRISTCHURCH ROAD BOURNEMOUTH DORSET BH1 1LU

View Document

18/06/0318 June 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

19/05/0319 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

24/06/0224 June 2002 RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS

View Document

18/02/0218 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

19/06/0119 June 2001 RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS

View Document

23/02/0123 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

09/06/009 June 2000 RETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS

View Document

11/01/0011 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

23/06/9923 June 1999 RETURN MADE UP TO 30/05/99; FULL LIST OF MEMBERS

View Document

01/02/991 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

24/06/9824 June 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/9824 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

24/06/9824 June 1998 RETURN MADE UP TO 30/05/98; NO CHANGE OF MEMBERS

View Document

10/07/9710 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/9717 June 1997 RETURN MADE UP TO 30/05/97; NO CHANGE OF MEMBERS

View Document

21/02/9721 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

14/07/9614 July 1996 RETURN MADE UP TO 30/05/96; FULL LIST OF MEMBERS

View Document

28/06/9628 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

23/11/9523 November 1995 REGISTERED OFFICE CHANGED ON 23/11/95 FROM: 9 VERULAM PL BOURNEMOUTH DORSET BH1 1DW

View Document

04/07/954 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

15/06/9515 June 1995 RETURN MADE UP TO 30/05/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

10/06/9410 June 1994 RETURN MADE UP TO 30/05/94; NO CHANGE OF MEMBERS

View Document

06/06/946 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

02/07/932 July 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

24/06/9324 June 1993 RETURN MADE UP TO 30/05/93; FULL LIST OF MEMBERS

View Document

17/06/9217 June 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/9217 June 1992 RETURN MADE UP TO 30/05/92; NO CHANGE OF MEMBERS

View Document

18/03/9218 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

06/01/926 January 1992 S386 DISP APP AUDS 25/11/91

View Document

20/12/9120 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/9124 June 1991 RETURN MADE UP TO 30/05/91; NO CHANGE OF MEMBERS

View Document

05/07/905 July 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

05/07/905 July 1990 RETURN MADE UP TO 30/05/90; FULL LIST OF MEMBERS

View Document

02/05/902 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/897 August 1989 RETURN MADE UP TO 25/04/89; FULL LIST OF MEMBERS

View Document

10/07/8910 July 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/08

View Document

15/06/8915 June 1989 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

15/06/8915 June 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

27/01/8927 January 1989 RETURN MADE UP TO 01/02/88; FULL LIST OF MEMBERS

View Document

23/01/8923 January 1989 REGISTERED OFFICE CHANGED ON 23/01/89 FROM: PROVINCIAL HOUSE 12 POOLE HILL BOURNEMOUTH DORSET BH2 5PS

View Document

31/10/8831 October 1988 FIRST GAZETTE

View Document

10/12/8710 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/8628 August 1986 SECRETARY RESIGNED

View Document

27/08/8627 August 1986 Certificate of Incorporation

View Document

27/08/8627 August 1986 Certificate of Incorporation

View Document

27/08/8627 August 1986 CERTIFICATE OF INCORPORATION

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