DATA-ACE CONSTRUCTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

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

View Accounts

25/09/2425 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

06/03/246 March 2024 Confirmation statement made on 2024-02-06 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

13/09/2313 September 2023 Termination of appointment of Darren Jon Child as a director on 2023-09-13

View Document

13/09/2313 September 2023 Appointment of Mr Oliver Friend as a director on 2023-09-13

View Document

13/09/2313 September 2023 Appointment of Mrs Roseanna Sharville as a director on 2023-09-13

View Document

13/09/2313 September 2023 Appointment of Mrs Laura Hunter as a director on 2023-09-13

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-06 with updates

View Document

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

View Accounts

08/12/228 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

02/10/212 October 2021 Director's details changed for Mark Smedley on 2021-10-02

View Document

14/06/2114 June 2021 Termination of appointment of Louise Victoria Parker as a director on 2021-06-14

View Document

30/06/1530 June 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

13/05/1513 May 2015 DIRECTOR APPOINTED ALEXIA EUGINA ANNE D'SOUZA

View Document

01/09/141 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

04/07/144 July 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

24/06/1424 June 2014 APPOINTMENT TERMINATED, DIRECTOR JANET MILNE

View Document

25/06/1325 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

21/06/1321 June 2013 DIRECTOR APPOINTED JANET REID MILNE

View Document

21/06/1321 June 2013 DIRECTOR APPOINTED ALISON PULHAM

View Document

24/05/1324 May 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

23/11/1223 November 2012 APPOINTMENT TERMINATED, DIRECTOR KATE ELFORD

View Document

23/11/1223 November 2012 APPOINTMENT TERMINATED, DIRECTOR RUTH LAWLER

View Document

05/09/125 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

25/05/1225 May 2012 13/04/12 NO CHANGES

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/06/116 June 2011 DIRECTOR APPOINTED CHRISTINA SWEENEY

View Document

06/06/116 June 2011 13/04/11 CHANGES

View Document

02/11/102 November 2010 APPOINTMENT TERMINATED, SECRETARY RUTH LAWLER

View Document

18/10/1018 October 2010 REGISTERED OFFICE CHANGED ON 18/10/2010 FROM 50 DITCHLING RISE BRIGHTON EAST SUSSEX BN1 4QP

View Document

18/10/1018 October 2010 TERMINATE DIR APPOINTMENT

View Document

18/10/1018 October 2010 APPOINTMENT TERMINATED, SECRETARY ANNA CZEPIL

View Document

18/10/1018 October 2010 SECRETARY APPOINTED FRANCES MARGARET SOPHIE FLOYD

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/08/109 August 2010 SECRETARY APPOINTED MISS RUTH ALESSANDRA LAWLER

View Document

05/08/105 August 2010 APPOINTMENT TERMINATED, SECRETARY ANNA CZEPIL

View Document

05/08/105 August 2010 APPOINTMENT TERMINATED, DIRECTOR ANNA CZEPIL

View Document

13/05/1013 May 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

12/05/1012 May 2010 APPOINTMENT TERMINATED, DIRECTOR MARTIN WATTS

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUTH ALESSANDRA LAWLER / 13/04/2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CHARLES FLOYD / 13/04/2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCES MARGARET SOPHIE FLOYD / 13/04/2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATE MORRISON ELFORD / 13/04/2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNA CZEPIL / 13/04/2010

View Document

12/05/1012 May 2010 APPOINTMENT TERMINATED, DIRECTOR MARTIN WATTS

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

28/09/0928 September 2009 DIRECTOR APPOINTED MRS KATE MORRISON ELFORD

View Document

30/04/0930 April 2009 RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 SECRETARY APPOINTED ANNA CZEPIL

View Document

07/04/097 April 2009 APPOINTMENT TERMINATED SECRETARY MARTIN WATTS

View Document

08/05/088 May 2008 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

15/04/0815 April 2008 DIRECTOR APPOINTED RUTH ALESSANDRA LAWLER

View Document

15/04/0815 April 2008 APPOINTMENT TERMINATED DIRECTOR CALEY BROSNAN

View Document

19/02/0819 February 2008 NEW DIRECTOR APPOINTED

View Document

03/10/073 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/05/0722 May 2007 RETURN MADE UP TO 13/04/07; CHANGE OF MEMBERS

View Document

01/09/061 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/05/0623 May 2006 RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/05/0512 May 2005 RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/06/048 June 2004 RETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS

View Document

01/12/031 December 2003 NEW SECRETARY APPOINTED

View Document

01/12/031 December 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/12/031 December 2003 NEW DIRECTOR APPOINTED

View Document

28/08/0328 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/05/0328 May 2003 RETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS

View Document

29/08/0229 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

07/06/027 June 2002 RETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS

View Document

04/04/024 April 2002 NEW DIRECTOR APPOINTED

View Document

04/04/024 April 2002 DIRECTOR RESIGNED

View Document

17/08/0117 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

07/06/017 June 2001 RETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

16/05/0016 May 2000 RETURN MADE UP TO 13/04/00; FULL LIST OF MEMBERS

View Document

12/10/9912 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

15/05/9915 May 1999 RETURN MADE UP TO 13/04/99; FULL LIST OF MEMBERS

View Document

28/10/9828 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

10/05/9810 May 1998 RETURN MADE UP TO 13/04/98; NO CHANGE OF MEMBERS

View Document

07/08/977 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

14/05/9714 May 1997 RETURN MADE UP TO 13/04/97; NO CHANGE OF MEMBERS

View Document

09/09/969 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

21/04/9621 April 1996 RETURN MADE UP TO 13/04/96; FULL LIST OF MEMBERS

View Document

07/08/957 August 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

01/08/951 August 1995 NEW DIRECTOR APPOINTED

View Document

01/08/951 August 1995 NEW DIRECTOR APPOINTED

View Document

01/08/951 August 1995 NEW DIRECTOR APPOINTED

View Document

01/08/951 August 1995 DIRECTOR RESIGNED

View Document

01/08/951 August 1995 SECRETARY RESIGNED

View Document

01/08/951 August 1995 NEW DIRECTOR APPOINTED

View Document

01/08/951 August 1995 REGISTERED OFFICE CHANGED ON 01/08/95 FROM: G OFFICE CHANGED 01/08/95 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE

View Document

01/08/951 August 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/04/9513 April 1995 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