ACE APPOINTMENTS (MIDLANDS) NO. 2 LIMITED

Company Documents

DateDescription
11/03/2511 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/03/2511 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

24/12/2424 December 2024 First Gazette notice for voluntary strike-off

View Document

24/12/2424 December 2024 First Gazette notice for voluntary strike-off

View Document

17/12/2417 December 2024 Application to strike the company off the register

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-04 with no updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/07/2318 July 2023 Termination of appointment of Carol Ann Best as a director on 2023-03-31

View Document

18/07/2318 July 2023 Change of details for Mr William Thomas Best as a person with significant control on 2023-06-04

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-06-04 with no updates

View Document

10/07/2310 July 2023 Change of details for Mr William Thomas Best as a person with significant control on 2023-05-17

View Document

10/07/2310 July 2023 Registered office address changed from 29a Belvoir Street Leicester Leicestershire LE1 6SL England to 82 Eppingham Drive Syston Leicester Leicestershire LE7 2DL on 2023-07-10

View Document

10/07/2310 July 2023 Director's details changed for Mr William Thomas Best on 2023-05-17

View Document

20/03/2320 March 2023 Previous accounting period extended from 2022-06-30 to 2022-12-31

View Document

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

View Accounts

31/03/2231 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

14/02/2214 February 2022 Notification of William Thomas Best as a person with significant control on 2021-07-09

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

17/03/2117 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

10/03/2110 March 2021 DIRECTOR APPOINTED MR WILLIAM BEST

View Document

07/10/207 October 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

01/10/201 October 2020 REGISTERED OFFICE CHANGED ON 01/10/2020 FROM WEST WALK HOUSE 99 PRINCESS ROAD EAST LEICESTER LE1 7LF UNITED KINGDOM

View Document

01/10/201 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL ANN BEST / 29/07/2020

View Document

01/10/201 October 2020 PSC'S CHANGE OF PARTICULARS / MRS CAROL ANN BEST / 29/07/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES

View Document

02/08/192 August 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

05/06/195 June 2019 DISS40 (DISS40(SOAD))

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

14/05/1914 May 2019 FIRST GAZETTE

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

15/06/1715 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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