ACE TILING BATH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Cessation of Agnieszka Jablonska as a person with significant control on 2025-03-12

View Document

18/03/2518 March 2025 Change of details for Mr Robert Jablonski as a person with significant control on 2025-03-12

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

16/01/2516 January 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

31/01/2431 January 2024 Micro company accounts made up to 2023-12-31

View Document

22/01/2422 January 2024 Director's details changed for Mr Robert Jablonski on 2024-01-20

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

28/09/2328 September 2023 Micro company accounts made up to 2022-12-31

View Document

06/03/236 March 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

11/01/2311 January 2023 Director's details changed for Mr Robert Jablonski on 2023-01-11

View Document

11/01/2311 January 2023 Change of details for Mrs Agnieszka Jablonska as a person with significant control on 2023-01-11

View Document

11/01/2311 January 2023 Change of details for Mr Robert Jablonski as a person with significant control on 2023-01-11

View Document

11/01/2311 January 2023 Registered office address changed from PO Box BA14 6NF Buzzely Barn Seend Road Keevil Trowbridge BA14 6NF England to Buzzely Barn Seend Road Keevil Trowbridge BA14 6NF on 2023-01-11

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/09/2226 September 2022 Micro company accounts made up to 2021-12-31

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/03/2013 March 2020 REGISTERED OFFICE CHANGED ON 13/03/2020 FROM 9 SULIS MANOR ROAD BATH BA2 2AL

View Document

12/03/2012 March 2020 PSC'S CHANGE OF PARTICULARS / MRS AGNIESZKA JABLONSKA / 12/03/2020

View Document

12/03/2012 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JABLONSKI / 12/03/2020

View Document

12/03/2012 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS AGNIESZKA JABLONSKA / 12/03/2020

View Document

12/03/2012 March 2020 PSC'S CHANGE OF PARTICULARS / MR ROBERT JABLONSKI / 12/03/2020

View Document

18/02/2018 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/03/1921 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/02/186 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/05/178 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

04/02/164 February 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/01/1625 January 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/02/1511 February 2015 PREVSHO FROM 30/04/2015 TO 31/12/2014

View Document

21/01/1521 January 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

21/01/1521 January 2015 APPOINTMENT TERMINATED, DIRECTOR BARTLOMIEJ NOWIK

View Document

21/01/1521 January 2015 DIRECTOR APPOINTED MS AGNIESZKA JABLONSKA

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/07/1422 July 2014 REGISTERED OFFICE CHANGED ON 22/07/2014 FROM 4 DARLINGTON ROAD BA2 6NL BA2 6NL UNITED KINGDOM

View Document

25/04/1425 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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