ACED PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Satisfaction of charge 096483380007 in full

View Document

23/05/2523 May 2025 Satisfaction of charge 096483380004 in full

View Document

21/05/2521 May 2025 Registration of charge 096483380008, created on 2025-05-21

View Document

21/05/2521 May 2025 Registration of charge 096483380009, created on 2025-05-21

View Document

03/03/253 March 2025 Satisfaction of charge 096483380002 in full

View Document

03/03/253 March 2025 Satisfaction of charge 096483380003 in full

View Document

03/03/253 March 2025 Satisfaction of charge 096483380001 in full

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

08/10/248 October 2024 Unaudited abridged accounts made up to 2023-11-30

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

12/12/2312 December 2023 Previous accounting period extended from 2023-06-30 to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

29/06/2329 June 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

21/06/2321 June 2023 Registered office address changed from 86B Albert Road Ilford Essex IG1 1HR United Kingdom to The Mansion North Mymms Park North Mymms Hatfield AL9 7TR on 2023-06-21

View Document

03/02/233 February 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/01/2225 January 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Unaudited abridged accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/06/2025 June 2020 30/06/19 UNAUDITED ABRIDGED

View Document

24/03/2024 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096483380005

View Document

19/03/2019 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 096483380006

View Document

19/03/2019 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 096483380007

View Document

18/03/2018 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 096483380004

View Document

18/03/2018 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 096483380005

View Document

25/01/2025 January 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/03/1925 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

10/02/1910 February 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

02/05/182 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 096483380003

View Document

30/04/1830 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 096483380002

View Document

27/04/1827 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 096483380001

View Document

14/03/1814 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

14/02/1814 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHAMKAR SINGH CHIMA / 14/02/2018

View Document

14/02/1814 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHAMKAR SINGH CHIMA / 14/02/2018

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES

View Document

08/07/178 July 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

08/07/178 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHAMKAR SINGH CHIMA

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

17/03/1717 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

25/06/1625 June 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

25/06/1625 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHAMKAR SINGH CHIMA / 21/03/2016

View Document

19/06/1519 June 2015 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