ACE SUPPORT SERVICES LIMITED

Company Documents

DateDescription
30/01/2530 January 2025 Micro company accounts made up to 2024-04-30

View Document

04/11/244 November 2024 Confirmation statement made on 2024-11-02 with no updates

View Document

01/06/241 June 2024 Change of details for Mr Christopher Charles Davies as a person with significant control on 2024-06-01

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

24/04/2424 April 2024 Micro company accounts made up to 2023-04-30

View Document

03/11/233 November 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/01/2330 January 2023 Micro company accounts made up to 2022-04-30

View Document

03/11/223 November 2022 Confirmation statement made on 2022-11-02 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

26/01/2226 January 2022 Micro company accounts made up to 2021-04-30

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

20/04/2120 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

10/11/2010 November 2020 CONFIRMATION STATEMENT MADE ON 02/11/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

21/11/1921 November 2019 APPOINTMENT TERMINATED, SECRETARY SHEILA DAVIES

View Document

21/11/1921 November 2019 REGISTERED OFFICE CHANGED ON 21/11/2019 FROM C/O THORNE LANCASTER PARKER VENTURE HOUSE 4TH FLOOR 27/29 GLASSHOUSE STREET LONDON W1B 5DF

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 02/11/19, NO UPDATES

View Document

24/06/1924 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES DAVIES / 18/06/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES

View Document

30/01/1830 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

13/11/1513 November 2015 Annual return made up to 11 November 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

11/02/1511 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

24/11/1424 November 2014 Annual return made up to 11 November 2014 with full list of shareholders

View Document

21/10/1421 October 2014 REGISTERED OFFICE CHANGED ON 21/10/2014 FROM C/O THORNE LANCASTER PARKER 8TH FLOOR, ALDWYCH HOUSE 81 ALDWYCH LONDON WC2B 4HN

View Document

12/11/1312 November 2013 Annual return made up to 11 November 2013 with full list of shareholders

View Document

19/08/1319 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

01/02/131 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

09/01/139 January 2013 Annual return made up to 11 November 2012 with full list of shareholders

View Document

23/11/1223 November 2012 REGISTERED OFFICE CHANGED ON 23/11/2012 FROM 8TH FLOOR ALDWYCH HOUSE 81 ALDWYCH LONDON WC2B 4HN

View Document

18/09/1218 September 2012 DISS40 (DISS40(SOAD))

View Document

17/09/1217 September 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

03/05/123 May 2012 03/05/12 STATEMENT OF CAPITAL GBP 50000

View Document

01/05/121 May 2012 FIRST GAZETTE

View Document

06/12/116 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

23/11/1123 November 2011 Annual return made up to 11 November 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual return made up to 11 November 2010 with full list of shareholders

View Document

28/10/1028 October 2010 ARTICLES OF ASSOCIATION

View Document

08/10/108 October 2010 10/05/10 STATEMENT OF CAPITAL GBP 50000

View Document

01/10/101 October 2010 01/10/10 STATEMENT OF CAPITAL GBP 50000

View Document

30/09/1030 September 2010 ADOPT ARTICLES 01/09/2010

View Document

08/09/108 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/09/106 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

16/12/0916 December 2009 Annual return made up to 11 November 2009 with full list of shareholders

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

24/03/0924 March 2009 RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

02/01/082 January 2008 RETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

16/10/0616 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

30/03/0630 March 2006 RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

29/11/0429 November 2004 RETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

26/11/0326 November 2003 RETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

16/12/0216 December 2002 NEW SECRETARY APPOINTED

View Document

04/12/024 December 2002 RETURN MADE UP TO 11/11/02; FULL LIST OF MEMBERS

View Document

13/05/0213 May 2002 SECRETARY RESIGNED

View Document

06/02/026 February 2002 RETURN MADE UP TO 11/11/01; FULL LIST OF MEMBERS

View Document

24/09/0124 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

09/05/019 May 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

18/01/0118 January 2001 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

16/01/0116 January 2001 RETURN MADE UP TO 11/11/00; FULL LIST OF MEMBERS

View Document

15/04/0015 April 2000 RETURN MADE UP TO 11/11/99; FULL LIST OF MEMBERS

View Document

15/02/0015 February 2000 NEW SECRETARY APPOINTED

View Document

20/08/9920 August 1999 SECRETARY RESIGNED

View Document

16/11/9816 November 1998 RETURN MADE UP TO 11/11/98; NO CHANGE OF MEMBERS

View Document

13/11/9813 November 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

20/07/9820 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/9820 May 1998 COMPANY NAME CHANGED ACE AVIATION SERVICES LIMITED CERTIFICATE ISSUED ON 21/05/98

View Document

12/02/9812 February 1998 RETURN MADE UP TO 11/11/97; FULL LIST OF MEMBERS

View Document

09/02/989 February 1998 REGISTERED OFFICE CHANGED ON 09/02/98 FROM: 46-48 LONDON ROAD TWICKENHAM MIDDLESEX TW1 3RJ

View Document

30/09/9730 September 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

05/09/975 September 1997 NEW SECRETARY APPOINTED

View Document

28/07/9728 July 1997 ALTER MEM AND ARTS 13/06/97

View Document

28/07/9728 July 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/07/9728 July 1997 SUB DIVIDE SHARES 13/06/97

View Document

18/07/9718 July 1997 S-DIV CONVE 13/06/97

View Document

07/03/977 March 1997 RETURN MADE UP TO 11/11/96; NO CHANGE OF MEMBERS

View Document

04/02/974 February 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

09/09/969 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/9624 July 1996 SECRETARY'S PARTICULARS CHANGED

View Document

01/07/961 July 1996 NEW DIRECTOR APPOINTED

View Document

18/03/9618 March 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

11/03/9611 March 1996 £ NC 100/1000 01/02/96

View Document

11/03/9611 March 1996 NC INC ALREADY ADJUSTED 01/02/96

View Document

11/03/9611 March 1996 ACCOUNTING REF. DATE SHORT FROM 30/11 TO 30/04

View Document

30/10/9530 October 1995 RETURN MADE UP TO 11/11/95; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

16/11/9416 November 1994 SECRETARY RESIGNED

View Document

11/11/9411 November 1994 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