ACE VETS LIMITED
Company Documents
| Date | Description |
|---|---|
| 22/10/2522 October 2025 New | Confirmation statement made on 2025-10-08 with updates |
| 31/03/2531 March 2025 | Appointment of Matthew Gurney as a director on 2025-03-19 |
| 23/10/2423 October 2024 | Unaudited abridged accounts made up to 2024-04-30 |
| 08/10/248 October 2024 | Confirmation statement made on 2024-10-08 with updates |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 31/01/2431 January 2024 | Unaudited abridged accounts made up to 2023-04-30 |
| 24/10/2324 October 2023 | Confirmation statement made on 2023-10-10 with no updates |
| 10/10/2210 October 2022 | Confirmation statement made on 2022-10-10 with no updates |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 28/04/2228 April 2022 | Registered office address changed from Compton Offices King Edward Street Ashbourne Derbyshire DE6 1BW to The Lower Stables Main Street Sudbury Ashbourne DE6 5HT on 2022-04-28 |
| 28/04/2228 April 2022 | Director's details changed for Mr Carl Alan Bradbrook on 2022-04-28 |
| 28/04/2228 April 2022 | Change of details for Mr Carl Alan Bradbrook as a person with significant control on 2022-04-28 |
| 10/12/2110 December 2021 | Unaudited abridged accounts made up to 2021-04-30 |
| 28/10/2128 October 2021 | Confirmation statement made on 2021-10-28 with updates |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 17/01/2117 January 2021 | 30/04/20 UNAUDITED ABRIDGED |
| 07/12/207 December 2020 | CONFIRMATION STATEMENT MADE ON 02/11/20, WITH UPDATES |
| 27/11/2027 November 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR CARL ALAN BRADBROOK / 27/11/2020 |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 30/01/2030 January 2020 | 30/04/19 UNAUDITED ABRIDGED |
| 20/11/1920 November 2019 | CONFIRMATION STATEMENT MADE ON 02/11/19, NO UPDATES |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 31/01/1931 January 2019 | 30/04/18 UNAUDITED ABRIDGED |
| 02/11/182 November 2018 | CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES |
| 26/12/1726 December 2017 | Annual accounts small company total exemption made up to 30 April 2017 |
| 02/11/172 November 2017 | CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES |
| 31/07/1731 July 2017 | PREVEXT FROM 31/10/2016 TO 30/04/2017 |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 19/12/1619 December 2016 | CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES |
| 27/07/1627 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 02/11/152 November 2015 | Annual return made up to 2 November 2015 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 10/07/1510 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 07/11/147 November 2014 | Annual return made up to 2 November 2014 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 26/02/1426 February 2014 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW GURNEY |
| 12/11/1312 November 2013 | Annual return made up to 2 November 2013 with full list of shareholders |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 16/11/1216 November 2012 | Annual return made up to 2 November 2012 with full list of shareholders |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 27/07/1227 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 10/11/1110 November 2011 | Annual return made up to 2 November 2011 with full list of shareholders |
| 28/07/1128 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 08/11/108 November 2010 | Annual return made up to 2 November 2010 with full list of shareholders |
| 24/11/0924 November 2009 | DIRECTOR APPOINTED MR MATTHEW ALISTAIR GURNEY |
| 24/11/0924 November 2009 | 02/11/09 STATEMENT OF CAPITAL GBP 2 |
| 18/11/0918 November 2009 | CURRSHO FROM 30/11/2010 TO 31/10/2010 |
| 17/11/0917 November 2009 | REGISTERED OFFICE CHANGED ON 17/11/2009 FROM COMPTON OFFICES KING EDWARD STREET ASHBOURNE DERBYS DE6 1BX UNITED KINGDOM |
| 05/11/095 November 2009 | REGISTERED OFFICE CHANGED ON 05/11/2009 FROM 2 CATHEDRAL ROAD DERBY DE1 3PA UNITED KINGDOM |
| 02/11/092 November 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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