ACE BUSINESS SYSTEMS CONSULTING LIMITED

Company Documents

DateDescription
13/12/1813 December 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/12/184 December 2018 FIRST GAZETTE

View Document

25/09/1825 September 2018 APPOINTMENT TERMINATED, SECRETARY HASSAN OLATEJU

View Document

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/05/1730 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

11/10/1511 October 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

02/10/142 October 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

02/06/142 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

11/10/1311 October 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

05/10/125 October 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

07/06/127 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

29/09/1129 September 2011 REGISTERED OFFICE CHANGED ON 29/09/2011 FROM 12 CORAL STREET WAVERTREE LIVERPOOL L13 1DT

View Document

29/09/1129 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR HUSSAIN OLATEJU / 01/09/2011

View Document

29/09/1129 September 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

29/09/1129 September 2011 REGISTERED OFFICE CHANGED ON 29/09/2011 FROM APARTMENT 9 ELYSIAN FIELDS 21 COLQUITT STREET LIVERPOOL MERSEYSIDE L1 4DL UNITED KINGDOM

View Document

28/09/1128 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MR HASSAN OLATEJU / 01/09/2011

View Document

28/09/1128 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MR HUSSAIN OLATEJU / 01/09/2011

View Document

13/05/1113 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

13/10/1013 October 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HUSSAIN OLATEJU / 13/09/2010

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

12/10/0912 October 2009 Annual return made up to 13 September 2009 with full list of shareholders

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

10/10/0810 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HASSAN OLATEJU / 10/10/2008

View Document

10/10/0810 October 2008 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 SECRETARY APPOINTED MR HASSAN OLABODE OLATEJU

View Document

10/10/0810 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HASSAN OLATEJU / 13/09/1999

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

23/03/0823 March 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HUSSAIN OLATEJU / 13/09/1999

View Document

13/12/0713 December 2007 RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

19/10/0519 October 2005 RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

15/10/0415 October 2004 RETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

20/10/0320 October 2003 RETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

11/10/0211 October 2002 RETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS

View Document

16/07/0216 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

11/10/0111 October 2001 RETURN MADE UP TO 13/09/01; FULL LIST OF MEMBERS

View Document

10/07/0110 July 2001 ACC. REF. DATE SHORTENED FROM 30/09/00 TO 31/08/00

View Document

10/07/0110 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

13/10/0013 October 2000 RETURN MADE UP TO 13/09/00; FULL LIST OF MEMBERS

View Document

22/09/9922 September 1999 SECRETARY RESIGNED

View Document

13/09/9913 September 1999 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