ACE COMPOSITES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 16/09/2516 September 2025 New | Cessation of Christopher Anthony Salter as a person with significant control on 2025-09-12 |
| 16/09/2516 September 2025 New | Termination of appointment of Christopher Anthony Salter as a director on 2025-09-12 |
| 16/09/2516 September 2025 New | Change of details for Mr Andrew David Hill as a person with significant control on 2025-09-12 |
| 07/05/257 May 2025 | Confirmation statement made on 2025-05-07 with updates |
| 31/03/2531 March 2025 | Unaudited abridged accounts made up to 2024-06-30 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 28/06/2428 June 2024 | Unaudited abridged accounts made up to 2023-06-30 |
| 22/05/2422 May 2024 | Satisfaction of charge 090280290001 in full |
| 09/05/249 May 2024 | Confirmation statement made on 2024-05-07 with updates |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 09/05/239 May 2023 | Confirmation statement made on 2023-05-07 with updates |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 09/05/229 May 2022 | Confirmation statement made on 2022-05-07 with updates |
| 01/02/221 February 2022 | Unaudited abridged accounts made up to 2021-06-30 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 29/06/2129 June 2021 | Total exemption full accounts made up to 2020-06-30 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 31/03/2031 March 2020 | 30/06/19 UNAUDITED ABRIDGED |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 07/05/19, WITH UPDATES |
| 27/03/1927 March 2019 | 30/06/18 UNAUDITED ABRIDGED |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 07/05/18, WITH UPDATES |
| 28/03/1828 March 2018 | 30/06/17 UNAUDITED ABRIDGED |
| 31/08/1731 August 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 090280290001 |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 09/05/179 May 2017 | CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES |
| 29/03/1729 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 17/06/1617 June 2016 | Annual return made up to 7 May 2016 with full list of shareholders |
| 26/01/1626 January 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 28/05/1528 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID HILL / 08/04/2015 |
| 28/05/1528 May 2015 | Annual return made up to 7 May 2015 with full list of shareholders |
| 28/05/1528 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ANTHONY SALTER / 18/04/2015 |
| 20/03/1520 March 2015 | REGISTERED OFFICE CHANGED ON 20/03/2015 FROM C/O SUPREME ACCOUNTANCY SERVICES LIMITED IVY BARN 103A BARNSTON ROAD BARNSTON VILLAGE WIRRAL CH61 1BW ENGLAND |
| 04/09/144 September 2014 | REGISTERED OFFICE CHANGED ON 04/09/2014 FROM FIELDVIEW, OLD LANE 103B BARNSTON ROAD BARSTON VILLAGE WIRRAL CH61 1BW UNITED KINGDOM |
| 07/07/147 July 2014 | CURREXT FROM 31/05/2015 TO 30/06/2015 |
| 07/05/147 May 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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