ACE SECTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 New | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
13/01/2513 January 2025 | Confirmation statement made on 2025-01-06 with no updates |
24/09/2424 September 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/01/2412 January 2024 | Confirmation statement made on 2024-01-06 with no updates |
19/10/2319 October 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
09/01/239 January 2023 | Confirmation statement made on 2023-01-06 with updates |
25/10/2225 October 2022 | Notification of Angela Baker as a person with significant control on 2022-10-07 |
25/10/2225 October 2022 | Change of details for Mr Michael John Baker as a person with significant control on 2022-10-07 |
13/10/2213 October 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
13/01/2213 January 2022 | Confirmation statement made on 2022-01-06 with updates |
17/11/2117 November 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
22/10/1922 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/03/1928 March 2019 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINE HEWITT |
15/03/1915 March 2019 | APPOINTMENT TERMINATED, SECRETARY CHRISTINE HEWITT |
15/03/1915 March 2019 | SECRETARY APPOINTED MRS ANGELA BAKER |
03/01/193 January 2019 | CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES |
27/11/1827 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
09/01/189 January 2018 | CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES |
15/12/1715 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
05/01/175 January 2017 | CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES |
21/09/1621 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
05/02/165 February 2016 | Annual return made up to 31 January 2016 with full list of shareholders |
29/10/1529 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
03/02/153 February 2015 | Annual return made up to 31 January 2015 with full list of shareholders |
10/11/1410 November 2014 | DIRECTOR APPOINTED MRS ANGELA BAKER |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
27/02/1427 February 2014 | Annual return made up to 31 January 2014 with full list of shareholders |
03/02/143 February 2014 | Annual return made up to 1 February 2014 with full list of shareholders |
26/09/1326 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
11/09/1311 September 2013 | Annual return made up to 1 February 2013 with full list of shareholders |
10/09/1310 September 2013 | RETURN OF PURCHASE OF OWN SHARES |
10/09/1310 September 2013 | 10/09/13 STATEMENT OF CAPITAL GBP 37 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
07/02/137 February 2013 | Annual return made up to 31 January 2013 with full list of shareholders |
19/07/1219 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/01/1231 January 2012 | Annual return made up to 31 January 2012 with full list of shareholders |
03/01/123 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
25/11/1125 November 2011 | RETURN OF PURCHASE OF OWN SHARES |
25/11/1125 November 2011 | 25/11/11 STATEMENT OF CAPITAL GBP 52 |
21/11/1121 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE HEWITT / 11/11/2011 |
21/11/1121 November 2011 | SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTINE HEWITT / 11/11/2011 |
21/11/1121 November 2011 | SECRETARY APPOINTED MRS CHRISTINE HEWITT |
21/11/1121 November 2011 | APPOINTMENT TERMINATED, SECRETARY DEREK HEWITT |
10/02/1110 February 2011 | Annual return made up to 31 January 2011 with full list of shareholders |
09/06/109 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
01/03/101 March 2010 | Annual return made up to 31 January 2010 with full list of shareholders |
07/07/097 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
12/02/0912 February 2009 | RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS |
26/06/0826 June 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
06/03/086 March 2008 | RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS |
21/09/0721 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
17/04/0717 April 2007 | NEW DIRECTOR APPOINTED |
17/04/0717 April 2007 | NEW DIRECTOR APPOINTED |
17/04/0717 April 2007 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
16/04/0716 April 2007 | RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS |
01/08/061 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
07/06/067 June 2006 | NEW DIRECTOR APPOINTED |
16/05/0616 May 2006 | NEW SECRETARY APPOINTED |
16/05/0616 May 2006 | REGISTERED OFFICE CHANGED ON 16/05/06 FROM: 8 THE CELANDINES POOL HOUSE FARM WOMBOURNE WOLVERHAMPTON WEST MIDLANDS WV5 8HZ |
08/02/068 February 2006 | RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS |
25/11/0525 November 2005 | DIRECTOR RESIGNED |
25/11/0525 November 2005 | NEW DIRECTOR APPOINTED |
25/11/0525 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
08/03/058 March 2005 | RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS |
17/02/0517 February 2005 | NEW SECRETARY APPOINTED |
23/11/0423 November 2004 | SECRETARY RESIGNED |
19/10/0419 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
30/06/0430 June 2004 | NEW DIRECTOR APPOINTED |
30/03/0430 March 2004 | RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS |
21/02/0321 February 2003 | NEW SECRETARY APPOINTED |
20/02/0320 February 2003 | ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04 |
20/02/0320 February 2003 | REGISTERED OFFICE CHANGED ON 20/02/03 FROM: 52 MUCKLOW HILL HALESOWEN BIRMINGHAM WEST MIDLANDS B62 8BL |
20/02/0320 February 2003 | NEW DIRECTOR APPOINTED |
13/02/0313 February 2003 | SECRETARY RESIGNED |
13/02/0313 February 2003 | DIRECTOR RESIGNED |
05/02/035 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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