1 ACE SECURITY LTD

Company Documents

DateDescription
17/10/2417 October 2024 Compulsory strike-off action has been discontinued

View Document

17/10/2417 October 2024 Compulsory strike-off action has been discontinued

View Document

16/10/2416 October 2024 Accounts for a dormant company made up to 2024-01-31

View Document

16/10/2416 October 2024 Confirmation statement made on 2023-01-31 with no updates

View Document

11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

21/05/2421 May 2024 First Gazette notice for compulsory strike-off

View Document

21/05/2421 May 2024 First Gazette notice for compulsory strike-off

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

09/01/249 January 2024 Compulsory strike-off action has been discontinued

View Document

09/01/249 January 2024 Compulsory strike-off action has been discontinued

View Document

07/01/247 January 2024 Accounts for a dormant company made up to 2023-01-31

View Document

23/06/2323 June 2023 Registered office address changed to PO Box 4385, 07509927 - Companies House Default Address, Cardiff, CF14 8LH on 2023-06-23

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

23/09/2223 September 2022 Accounts for a dormant company made up to 2022-01-31

View Document

24/02/2224 February 2022 Appointment of Mr Waqas Zia as a director on 2022-02-23

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

12/01/2212 January 2022 Cessation of Waqas Zia as a person with significant control on 2022-01-01

View Document

12/01/2212 January 2022 Termination of appointment of Waqas Zia as a director on 2022-01-01

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

09/01/219 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

10/07/2010 July 2020 REGISTERED OFFICE CHANGED ON 10/07/2020 FROM 1 ACE SECURITY CITIGATE BUILDING ROMFORD ROAD LONDON E7 9HZ ENGLAND

View Document

01/02/201 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/10/1830 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

27/10/1727 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 REGISTERED OFFICE CHANGED ON 31/01/2016 FROM 1 ACE SECURITY CITIBASE BUILDING 246-250 ROMFORD ROAD 7TH FLOOR SUITE 3 LONDON E7 9HZ

View Document

31/01/1631 January 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

10/07/1510 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WAQAS ZIA / 01/06/2015

View Document

31/01/1531 January 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

26/02/1426 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

26/02/1426 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR WAQAS ZIA / 01/11/2013

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/10/1330 October 2013 APPOINTMENT TERMINATED, DIRECTOR ALI MOHAMMAD

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

16/10/1316 October 2013 REGISTERED OFFICE CHANGED ON 16/10/2013 FROM C/O 1 ACE SECURITY C/O HOLLOWAY COLLEGE 246-250 CITIBASE BUILDING 6TH FLOOR, ROOM 9 ROMFORD ROAD LONDON E7 9HZ ENGLAND

View Document

01/10/131 October 2013 DIRECTOR APPOINTED MR ALI SHAHARYAR MOHAMMAD

View Document

01/10/131 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR WAQAS ZIA / 01/10/2013

View Document

10/09/1310 September 2013 APPOINTMENT TERMINATED, DIRECTOR ABDUL WAHAB

View Document

16/07/1316 July 2013 DIRECTOR APPOINTED MR ABDUL WAHAB

View Document

16/07/1316 July 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

11/02/1311 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

09/02/139 February 2013 REGISTERED OFFICE CHANGED ON 09/02/2013 FROM 102 GLENNY ROAD BARKING ESSEX IG11 8QQ ENGLAND

View Document

04/02/134 February 2013 DIRECTOR APPOINTED MR WAQAS ZIA

View Document

04/02/134 February 2013 APPOINTMENT TERMINATED, DIRECTOR ALI MOHAMMAD

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

02/11/122 November 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

12/03/1212 March 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

22/06/1122 June 2011 DIRECTOR APPOINTED MR ALI SHAHARYAR MOHAMMAD

View Document

13/06/1113 June 2011 APPOINTMENT TERMINATED, DIRECTOR WAQAS ZIA

View Document

31/01/1131 January 2011 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