ACES DUST CONTROL LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 New | Confirmation statement made on 2025-06-07 with no updates |
31/03/2531 March 2025 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
13/06/2413 June 2024 | Confirmation statement made on 2024-06-07 with no updates |
27/03/2427 March 2024 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
13/06/2313 June 2023 | Confirmation statement made on 2023-06-07 with no updates |
29/03/2329 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/03/2230 March 2022 | Total exemption full accounts made up to 2021-06-30 |
08/02/228 February 2022 | Withdrawal of a person with significant control statement on 2022-02-08 |
08/02/228 February 2022 | Notification of Niels Ingvar Eiriksson as a person with significant control on 2021-06-08 |
08/02/228 February 2022 | Notification of a person with significant control statement |
08/02/228 February 2022 | Notification of a person with significant control statement |
08/02/228 February 2022 | Withdrawal of a person with significant control statement on 2022-02-08 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
17/06/2117 June 2021 | Confirmation statement made on 2021-06-07 with updates |
30/03/2130 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
17/06/2017 June 2020 | CONFIRMATION STATEMENT MADE ON 07/06/20, WITH UPDATES |
31/03/2031 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
19/06/1919 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / EIRIKUR MAR PETURSSON / 01/06/2019 |
19/06/1919 June 2019 | CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES |
19/06/1919 June 2019 | PSC'S CHANGE OF PARTICULARS / MR EIRIKUR MAR PETURSSON / 01/06/2019 |
27/03/1927 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
01/02/191 February 2019 | SECRETARY APPOINTED MRS JACQUELINE ELISABETH CAREY |
01/02/191 February 2019 | PSC'S CHANGE OF PARTICULARS / MR EIRIKUR MAR PETURSSON / 21/09/2018 |
01/02/191 February 2019 | APPOINTMENT TERMINATED, SECRETARY AGNES INGVARSDOTTIR |
01/02/191 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / NIELS INGVAR EIRIKSSON / 21/09/2018 |
01/02/191 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / EIRIKUR MAR PETURSSON / 21/09/2018 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
21/06/1821 June 2018 | CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES |
21/06/1821 June 2018 | PSC'S CHANGE OF PARTICULARS / MR EIRIKUR MAR PETURSSON / 21/06/2018 |
11/02/1811 February 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
14/06/1714 June 2017 | CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES |
12/12/1612 December 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
20/07/1620 July 2016 | Annual return made up to 7 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
29/03/1629 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
16/06/1516 June 2015 | Annual return made up to 7 June 2015 with full list of shareholders |
15/03/1515 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
18/06/1418 June 2014 | Annual return made up to 7 June 2014 with full list of shareholders |
09/10/139 October 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
13/06/1313 June 2013 | Annual return made up to 7 June 2013 with full list of shareholders |
22/03/1322 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
17/07/1217 July 2012 | Annual return made up to 7 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
15/11/1115 November 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
07/06/117 June 2011 | Annual return made up to 7 June 2011 with full list of shareholders |
10/02/1110 February 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
14/06/1014 June 2010 | Annual return made up to 7 June 2010 with full list of shareholders |
11/06/1011 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NIELS INGVAR EIRIKSSON / 07/06/2010 |
11/06/1011 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / EIRIKUR MAR PETURSSON / 07/06/2010 |
14/01/1014 January 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
20/08/0920 August 2009 | PREVEXT FROM 31/12/2008 TO 30/06/2009 |
08/06/098 June 2009 | RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS |
10/07/0810 July 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
26/06/0826 June 2008 | RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS |
25/09/0725 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
28/06/0728 June 2007 | RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS |
03/04/073 April 2007 | REGISTERED OFFICE CHANGED ON 03/04/07 FROM: UNIT 4 HANLEY WORKSHOPS HANLEY ROAD HANLEY SWAN WR8 0DX |
01/02/071 February 2007 | PARTICULARS OF MORTGAGE/CHARGE |
05/11/065 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
15/06/0615 June 2006 | RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS |
08/11/058 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
08/11/058 November 2005 | DIRECTOR RESIGNED |
08/11/058 November 2005 | NEW DIRECTOR APPOINTED |
17/06/0517 June 2005 | RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS |
01/11/041 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
11/06/0411 June 2004 | RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS |
11/11/0311 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
15/08/0315 August 2003 | ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/12/02 |
04/08/034 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 |
07/06/037 June 2003 | RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS |
02/08/022 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 |
30/05/0230 May 2002 | RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS |
04/06/014 June 2001 | RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS |
18/04/0118 April 2001 | PARTICULARS OF MORTGAGE/CHARGE |
12/04/0112 April 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 |
07/08/007 August 2000 | RETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS |
26/05/0026 May 2000 | REGISTERED OFFICE CHANGED ON 26/05/00 FROM: UNIT 4A KING CHARLESPLACE ST JOHNS WORCETSERSHIRE WR2 5AJ |
03/12/993 December 1999 | ACC. REF. DATE EXTENDED FROM 30/06/00 TO 30/09/00 |
30/11/9930 November 1999 | REGISTERED OFFICE CHANGED ON 30/11/99 FROM: C/O DAVIES COMPANY SERVICES LTD GROUND FLOOR 334 WHITCHURCH ROAD SOUTH GLAMORGAN CF14 3NG |
04/08/994 August 1999 | NEW DIRECTOR APPOINTED |
04/08/994 August 1999 | NEW SECRETARY APPOINTED |
10/06/9910 June 1999 | SECRETARY RESIGNED |
10/06/9910 June 1999 | NEW DIRECTOR APPOINTED |
10/06/9910 June 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
10/06/9910 June 1999 | DIRECTOR RESIGNED |
07/06/997 June 1999 | 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