ACESCREEN COMPUTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Micro company accounts made up to 2025-03-31

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-05-05 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

30/07/2430 July 2024 Micro company accounts made up to 2024-03-31

View Document

11/05/2411 May 2024 Confirmation statement made on 2024-05-05 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/07/2312 July 2023 Micro company accounts made up to 2023-03-31

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-05 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/12/226 December 2022 Resolutions

View Document

06/12/226 December 2022 Resolutions

View Document

06/12/226 December 2022 Resolutions

View Document

06/12/226 December 2022 Resolutions

View Document

05/12/225 December 2022 Statement of company's objects

View Document

05/12/225 December 2022 Statement of capital following an allotment of shares on 2022-11-30

View Document

05/12/225 December 2022 Memorandum and Articles of Association

View Document

06/05/226 May 2022 Satisfaction of charge 5 in full

View Document

05/05/225 May 2022 Confirmation statement made on 2022-05-05 with updates

View Document

04/05/224 May 2022 Change of details for Ms Jayne Margaret Gull as a person with significant control on 2022-05-04

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/11/2124 November 2021 Micro company accounts made up to 2021-03-31

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/01/2131 January 2021 REGISTERED OFFICE CHANGED ON 31/01/2021 FROM 23 NEW MARKET BECCLES SUFFOLK NR34 9HD

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

08/10/198 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS JAYNE MARGARET GULL / 01/10/2009

View Document

01/07/191 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/11/1828 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/03/1815 March 2018 DIRECTOR APPOINTED MR ANTHONY CHARLES EUINTON

View Document

07/12/177 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAYNE MARGARET GULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

05/01/175 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/06/1623 June 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

26/11/1526 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/06/1525 June 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/09/145 September 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/06/1324 June 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/06/1222 June 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

10/01/1210 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/06/1130 June 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/08/106 August 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAYNE MARGARET GULL / 21/06/2010

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/08/096 August 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

01/02/091 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/09/0818 September 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/11/0720 November 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/0712 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/02/0712 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/02/0712 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/02/073 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/11/0623 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

23/11/0623 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

22/11/0622 November 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 SECRETARY RESIGNED

View Document

07/11/067 November 2006 DIRECTOR RESIGNED

View Document

07/11/067 November 2006 NEW SECRETARY APPOINTED

View Document

26/01/0626 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

02/11/052 November 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

18/08/0418 August 2004 RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 SECRETARY RESIGNED

View Document

30/03/0430 March 2004 NEW SECRETARY APPOINTED

View Document

30/03/0430 March 2004 RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

28/08/0328 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/01/0326 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

24/10/0224 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0224 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/0215 October 2002 RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS

View Document

30/08/0230 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/0222 April 2002 NEW DIRECTOR APPOINTED

View Document

22/01/0222 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

17/01/0217 January 2002 NEW SECRETARY APPOINTED

View Document

27/09/0127 September 2001 SECRETARY RESIGNED

View Document

27/09/0127 September 2001 RETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS

View Document

24/01/0124 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

06/11/006 November 2000 ADOPT MEM AND ARTS 16/10/00

View Document

06/11/006 November 2000 £ NC 1000/1100 16/10/00

View Document

12/07/0012 July 2000 RETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS

View Document

11/05/0011 May 2000 DIRECTOR RESIGNED

View Document

10/05/0010 May 2000 NEW DIRECTOR APPOINTED

View Document

08/05/008 May 2000 REGISTERED OFFICE CHANGED ON 08/05/00 FROM: 51 BLYBURGATE BECCLES SUFFOLK NR34 9TQ

View Document

08/05/008 May 2000 SECRETARY RESIGNED

View Document

08/05/008 May 2000 NEW SECRETARY APPOINTED

View Document

26/02/0026 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/0028 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

08/11/998 November 1999 RETURN MADE UP TO 21/06/99; FULL LIST OF MEMBERS

View Document

07/09/987 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

03/08/983 August 1998 RETURN MADE UP TO 21/06/98; NO CHANGE OF MEMBERS

View Document

22/01/9822 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

18/08/9718 August 1997 RETURN MADE UP TO 21/06/97; FULL LIST OF MEMBERS

View Document

13/02/9713 February 1997 ACC. REF. DATE SHORTENED FROM 30/06/97 TO 31/03/97

View Document

30/07/9630 July 1996 SECRETARY RESIGNED

View Document

30/07/9630 July 1996 REGISTERED OFFICE CHANGED ON 30/07/96 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

30/07/9630 July 1996 DIRECTOR RESIGNED

View Document

30/07/9630 July 1996 NEW DIRECTOR APPOINTED

View Document

30/07/9630 July 1996 £ NC 100/1000 24/07/96

View Document

30/07/9630 July 1996 NEW SECRETARY APPOINTED

View Document

30/07/9630 July 1996 ADOPT MEM AND ARTS 24/07/96

View Document

30/07/9630 July 1996 NC INC ALREADY ADJUSTED 24/07/96

View Document

21/06/9621 June 1996 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