HOLDINGACES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-03-31 |
04/12/244 December 2024 | Confirmation statement made on 2024-11-25 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-03-31 |
05/01/245 January 2024 | Confirmation statement made on 2023-11-25 with no updates |
20/10/2320 October 2023 | Registered office address changed from 46 Coatham Road Redcar TS10 1RS United Kingdom to Summit House 170 Finchley Road London NW3 6BP on 2023-10-20 |
29/08/2329 August 2023 | Registered office address changed from Yoden House 30 Yoden Way Peterlee SR8 1AL England to 46 Coatham Road Redcar TS10 1RS on 2023-08-29 |
09/08/239 August 2023 | Previous accounting period extended from 2022-10-29 to 2023-03-31 |
09/06/239 June 2023 | Total exemption full accounts made up to 2021-10-30 |
06/06/236 June 2023 | Compulsory strike-off action has been discontinued |
06/06/236 June 2023 | Compulsory strike-off action has been discontinued |
16/05/2316 May 2023 | Compulsory strike-off action has been suspended |
16/05/2316 May 2023 | Compulsory strike-off action has been suspended |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/03/2328 March 2023 | First Gazette notice for compulsory strike-off |
28/03/2328 March 2023 | First Gazette notice for compulsory strike-off |
28/11/2228 November 2022 | Confirmation statement made on 2022-11-25 with no updates |
27/10/2227 October 2022 | Previous accounting period shortened from 2021-10-30 to 2021-10-29 |
07/12/217 December 2021 | Confirmation statement made on 2021-11-25 with no updates |
30/10/2130 October 2021 | Annual accounts for year ending 30 Oct 2021 |
30/07/2130 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
01/09/201 September 2020 | 31/10/19 TOTAL EXEMPTION FULL |
26/11/1926 November 2019 | CONFIRMATION STATEMENT MADE ON 25/11/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
25/07/1925 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
18/12/1818 December 2018 | CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
30/07/1830 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
04/12/174 December 2017 | CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES |
04/08/174 August 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
09/12/169 December 2016 | CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES |
27/07/1627 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
08/12/158 December 2015 | Annual return made up to 25 November 2015 with full list of shareholders |
04/08/154 August 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
25/11/1425 November 2014 | Annual return made up to 25 November 2014 with full list of shareholders |
07/08/147 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
26/11/1326 November 2013 | Annual return made up to 25 November 2013 with full list of shareholders |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
03/12/123 December 2012 | Annual return made up to 25 November 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
02/08/122 August 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11 |
06/12/116 December 2011 | Annual return made up to 25 November 2011 with full list of shareholders |
25/07/1125 July 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/10/10 |
01/12/101 December 2010 | Annual return made up to 25 November 2010 with full list of shareholders |
03/10/103 October 2010 | CURREXT FROM 30/04/2010 TO 30/10/2010 |
26/01/1026 January 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09 |
01/12/091 December 2009 | Annual return made up to 25 November 2009 with full list of shareholders |
07/02/097 February 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08 |
22/12/0822 December 2008 | RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS |
04/03/084 March 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07 |
11/01/0811 January 2008 | RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS |
22/03/0722 March 2007 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
22/03/0722 March 2007 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
22/03/0722 March 2007 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
21/12/0621 December 2006 | RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS |
20/11/0620 November 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06 |
03/01/063 January 2006 | RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS |
21/12/0521 December 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05 |
04/11/054 November 2005 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
11/01/0511 January 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04 |
15/12/0415 December 2004 | RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS |
09/12/039 December 2003 | RETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS |
06/12/036 December 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 |
24/12/0224 December 2002 | RETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS |
12/09/0212 September 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02 |
05/12/015 December 2001 | RETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS |
27/11/0127 November 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01 |
08/08/018 August 2001 | DIRECTOR RESIGNED |
08/08/018 August 2001 | SECRETARY RESIGNED |
18/01/0118 January 2001 | RETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS |
06/12/006 December 2000 | PARTICULARS OF MORTGAGE/CHARGE |
29/11/0029 November 2000 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
25/10/0025 October 2000 | FULL ACCOUNTS MADE UP TO 30/04/00 |
04/08/004 August 2000 | NEW DIRECTOR APPOINTED |
28/07/0028 July 2000 | PARTICULARS OF MORTGAGE/CHARGE |
28/07/0028 July 2000 | PARTICULARS OF MORTGAGE/CHARGE |
27/07/0027 July 2000 | NEW SECRETARY APPOINTED |
19/07/0019 July 2000 | PARTICULARS OF MORTGAGE/CHARGE |
19/07/0019 July 2000 | PARTICULARS OF MORTGAGE/CHARGE |
19/07/0019 July 2000 | PARTICULARS OF MORTGAGE/CHARGE |
02/05/002 May 2000 | ACC. REF. DATE SHORTENED FROM 30/11/00 TO 30/04/00 |
06/12/996 December 1999 | NEW DIRECTOR APPOINTED |
06/12/996 December 1999 | SECRETARY RESIGNED |
06/12/996 December 1999 | DIRECTOR RESIGNED |
06/12/996 December 1999 | NEW SECRETARY APPOINTED |
06/12/996 December 1999 | REGISTERED OFFICE CHANGED ON 06/12/99 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
25/11/9925 November 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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