ACE AGGREGATE PROCESSING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewWithdrawal of a person with significant control statement on 2025-07-15

View Document

15/07/2515 July 2025 NewNotification of Benjamin Richard Sherratt as a person with significant control on 2025-07-15

View Document

25/06/2525 June 2025 NewMicro company accounts made up to 2024-09-30

View Document

10/06/2510 June 2025 NewConfirmation statement made on 2025-06-05 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

19/07/2419 July 2024 Micro company accounts made up to 2023-09-30

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

04/11/234 November 2023 Compulsory strike-off action has been discontinued

View Document

04/11/234 November 2023 Compulsory strike-off action has been discontinued

View Document

02/11/232 November 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

23/02/2223 February 2022 Registered office address changed from Apex House Thomas Street Trethomas Caerphilly Mid Glamorgan CF83 8DP Wales to Unit 4 Smoke Lane Bristol BS11 0YA on 2022-02-23

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-05 with no updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

23/09/1923 September 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

02/07/182 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

03/11/173 November 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

25/08/1725 August 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

08/09/168 September 2016 APPOINTMENT TERMINATED, SECRETARY ALAN CRAWFORD

View Document

24/07/1624 July 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

14/03/1614 March 2016 SECRETARY APPOINTED MR ALAN CAMERON STEWART CRAWFORD

View Document

07/10/157 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 091037520001

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

31/08/1531 August 2015 Registered office address changed from , 19 Lyndhurst Road, Bristol, BS9 3QY, England to Unit 4 Smoke Lane Bristol BS11 0YA on 2015-08-31

View Document

31/08/1531 August 2015 REGISTERED OFFICE CHANGED ON 31/08/2015 FROM 19 LYNDHURST ROAD BRISTOL BS9 3QY ENGLAND

View Document

26/08/1526 August 2015 Registered office address changed from , Apex House Thomas Street, Trethomas, Caerphilly, Mid Glamorgan, CF83 8DP to Unit 4 Smoke Lane Bristol BS11 0YA on 2015-08-26

View Document

26/08/1526 August 2015 CURREXT FROM 30/06/2015 TO 30/09/2015

View Document

26/08/1526 August 2015 REGISTERED OFFICE CHANGED ON 26/08/2015 FROM APEX HOUSE THOMAS STREET TRETHOMAS CAERPHILLY MID GLAMORGAN CF83 8DP

View Document

24/07/1524 July 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

02/09/142 September 2014 APPOINTMENT TERMINATED, DIRECTOR WAYNE EVANS

View Document

17/07/1417 July 2014 DIRECTOR APPOINTED MR BENJAMIN RICHARD SHERRATT

View Document

26/06/1426 June 2014 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