ACE TECHNOLOGY HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
03/04/253 April 2025 | Termination of appointment of Lee Colin Whelan as a director on 2025-04-03 |
06/11/246 November 2024 | Director's details changed for Mr Nigel John Smith on 2024-04-10 |
04/11/244 November 2024 | Confirmation statement made on 2024-10-01 with updates |
04/11/244 November 2024 | Change of details for Mr Nigel John Smith as a person with significant control on 2024-10-01 |
22/08/2422 August 2024 | Total exemption full accounts made up to 2024-04-30 |
22/06/2422 June 2024 | Confirmation statement made on 2024-06-22 with updates |
18/06/2418 June 2024 | Purchase of own shares. |
30/05/2430 May 2024 | Cessation of Acuity Solutions Limited as a person with significant control on 2024-04-29 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
29/04/2429 April 2024 | Cancellation of shares. Statement of capital on 2024-03-25 |
22/04/2422 April 2024 | Registered office address changed from 124 City Road London EC1V 2NX England to The Granary Hermitage Court Hermitage Lane Maidstone ME16 9NT on 2024-04-22 |
22/04/2422 April 2024 | Appointment of Mr Nigel Smith as a director on 2024-04-08 |
25/03/2425 March 2024 | Registered office address changed from The Granary Hermitage Court, Hermitage Lane Maidstone Kent ME16 9NT United Kingdom to 124 City Road London EC1V 2NX on 2024-03-25 |
09/01/249 January 2024 | Total exemption full accounts made up to 2023-04-30 |
07/12/237 December 2023 | Confirmation statement made on 2023-11-10 with updates |
19/06/2319 June 2023 | Confirmation statement made on 2023-05-20 with updates |
14/06/2314 June 2023 | Cessation of Graham Hayward Jacobs as a person with significant control on 2019-08-30 |
14/06/2314 June 2023 | Notification of Acuity Solutions Limited as a person with significant control on 2022-09-12 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
23/03/2323 March 2023 | Termination of appointment of Timothy Derek Hanchet as a director on 2023-01-01 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
04/08/214 August 2021 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
21/09/2021 September 2020 | 30/04/20 TOTAL EXEMPTION FULL |
13/07/2013 July 2020 | REGISTERED OFFICE CHANGED ON 13/07/2020 FROM KESTREL HOUSE 51 EASTWOOD PARK GREAT BADDOW ESSEX CM2 8HF |
24/06/2024 June 2020 | CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
09/10/199 October 2019 | RETURN OF PURCHASE OF OWN SHARES |
09/10/199 October 2019 | 31/08/19 STATEMENT OF CAPITAL GBP 35 |
09/10/199 October 2019 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
08/10/198 October 2019 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM JACOBS |
13/08/1913 August 2019 | 30/04/19 TOTAL EXEMPTION FULL |
19/07/1919 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY HANCHETT / 19/07/2019 |
28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES |
22/08/1822 August 2018 | 30/04/18 TOTAL EXEMPTION FULL |
29/05/1829 May 2018 | CONFIRMATION STATEMENT MADE ON 20/05/18, WITH UPDATES |
25/09/1725 September 2017 | 30/04/17 TOTAL EXEMPTION FULL |
06/06/176 June 2017 | CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES |
14/09/1614 September 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
08/06/168 June 2016 | Annual return made up to 20 May 2016 with full list of shareholders |
22/10/1522 October 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
12/10/1512 October 2015 | DIRECTOR APPOINTED MR TIM HANCHETT |
16/06/1516 June 2015 | Annual return made up to 20 May 2015 with full list of shareholders |
13/05/1513 May 2015 | ADOPT ARTICLES 23/04/2015 |
18/11/1418 November 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
17/06/1417 June 2014 | Annual return made up to 20 May 2014 with full list of shareholders |
11/09/1311 September 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
27/06/1327 June 2013 | Annual return made up to 20 May 2013 with full list of shareholders |
30/08/1230 August 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
26/06/1226 June 2012 | Annual return made up to 20 May 2012 with full list of shareholders |
07/10/117 October 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
04/07/114 July 2011 | Annual return made up to 20 May 2011 with full list of shareholders |
04/07/114 July 2011 | APPOINTMENT TERMINATED, DIRECTOR ROBERT HARDY |
08/02/118 February 2011 | CURRSHO FROM 31/05/2011 TO 30/04/2011 |
26/01/1126 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
30/09/1030 September 2010 | 21/09/10 STATEMENT OF CAPITAL GBP 100 |
30/09/1030 September 2010 | RE SHARE FOR SHARE EXCHANGE 21/09/2010 |
11/06/1011 June 2010 | Annual return made up to 20 May 2010 with full list of shareholders |
03/12/093 December 2009 | DIRECTOR APPOINTED GRAHAM HAYWARD JACOBS |
03/12/093 December 2009 | DIRECTOR APPOINTED ROBERT HARDY |
10/06/0910 June 2009 | DIRECTOR RESIGNATION 20/05/2009 |
26/05/0926 May 2009 | APPOINTMENT TERMINATED DIRECTOR GRAHAM STEPHENS |
20/05/0920 May 2009 | 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