ACE TECHNOLOGY HOLDINGS LIMITED

Company Documents

DateDescription
03/04/253 April 2025 Termination of appointment of Lee Colin Whelan as a director on 2025-04-03

View Document

06/11/246 November 2024 Director's details changed for Mr Nigel John Smith on 2024-04-10

View Document

04/11/244 November 2024 Confirmation statement made on 2024-10-01 with updates

View Document

04/11/244 November 2024 Change of details for Mr Nigel John Smith as a person with significant control on 2024-10-01

View Document

22/08/2422 August 2024 Total exemption full accounts made up to 2024-04-30

View Document

22/06/2422 June 2024 Confirmation statement made on 2024-06-22 with updates

View Document

18/06/2418 June 2024 Purchase of own shares.

View Document

30/05/2430 May 2024 Cessation of Acuity Solutions Limited as a person with significant control on 2024-04-29

View Document

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

View Accounts

29/04/2429 April 2024 Cancellation of shares. Statement of capital on 2024-03-25

View Document

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

View Document

22/04/2422 April 2024 Appointment of Mr Nigel Smith as a director on 2024-04-08

View Document

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

View Document

09/01/249 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

07/12/237 December 2023 Confirmation statement made on 2023-11-10 with updates

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-05-20 with updates

View Document

14/06/2314 June 2023 Cessation of Graham Hayward Jacobs as a person with significant control on 2019-08-30

View Document

14/06/2314 June 2023 Notification of Acuity Solutions Limited as a person with significant control on 2022-09-12

View Document

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

View Accounts

23/03/2323 March 2023 Termination of appointment of Timothy Derek Hanchet as a director on 2023-01-01

View Document

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

View Accounts

04/08/214 August 2021 Total exemption full accounts made up to 2021-04-30

View Document

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

View Accounts

21/09/2021 September 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

13/07/2013 July 2020 REGISTERED OFFICE CHANGED ON 13/07/2020 FROM KESTREL HOUSE 51 EASTWOOD PARK GREAT BADDOW ESSEX CM2 8HF

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES

View Document

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

View Accounts

09/10/199 October 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

09/10/199 October 2019 31/08/19 STATEMENT OF CAPITAL GBP 35

View Document

09/10/199 October 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/10/198 October 2019 APPOINTMENT TERMINATED, DIRECTOR GRAHAM JACOBS

View Document

13/08/1913 August 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

19/07/1919 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY HANCHETT / 19/07/2019

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES

View Document

22/08/1822 August 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, WITH UPDATES

View Document

25/09/1725 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

14/09/1614 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

08/06/168 June 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

22/10/1522 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

12/10/1512 October 2015 DIRECTOR APPOINTED MR TIM HANCHETT

View Document

16/06/1516 June 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

13/05/1513 May 2015 ADOPT ARTICLES 23/04/2015

View Document

18/11/1418 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

17/06/1417 June 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

11/09/1311 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

27/06/1327 June 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

26/06/1226 June 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

07/10/117 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

04/07/114 July 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

04/07/114 July 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT HARDY

View Document

08/02/118 February 2011 CURRSHO FROM 31/05/2011 TO 30/04/2011

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

30/09/1030 September 2010 21/09/10 STATEMENT OF CAPITAL GBP 100

View Document

30/09/1030 September 2010 RE SHARE FOR SHARE EXCHANGE 21/09/2010

View Document

11/06/1011 June 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

03/12/093 December 2009 DIRECTOR APPOINTED GRAHAM HAYWARD JACOBS

View Document

03/12/093 December 2009 DIRECTOR APPOINTED ROBERT HARDY

View Document

10/06/0910 June 2009 DIRECTOR RESIGNATION 20/05/2009

View Document

26/05/0926 May 2009 APPOINTMENT TERMINATED DIRECTOR GRAHAM STEPHENS

View Document

20/05/0920 May 2009 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