ACE DOUBLE GLAZING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/07/2518 July 2025 New | Total exemption full accounts made up to 2025-01-31 |
12/07/2512 July 2025 New | Statement of capital following an allotment of shares on 2025-06-12 |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
29/01/2529 January 2025 | Confirmation statement made on 2025-01-21 with updates |
22/01/2522 January 2025 | Change of details for Mrs Hannah Marie Naylor as a person with significant control on 2022-01-14 |
09/07/249 July 2024 | Total exemption full accounts made up to 2024-01-31 |
02/02/242 February 2024 | Confirmation statement made on 2024-01-21 with updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
11/07/2311 July 2023 | Total exemption full accounts made up to 2023-01-31 |
03/02/233 February 2023 | Confirmation statement made on 2023-01-21 with updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
29/09/2229 September 2022 | Unaudited abridged accounts made up to 2022-01-31 |
14/02/2214 February 2022 | Confirmation statement made on 2022-01-21 with updates |
07/02/227 February 2022 | Notification of Anthony Brian Watson as a person with significant control on 2022-01-14 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
26/01/2226 January 2022 | Change of details for Mrs Hannah Marie Naylor as a person with significant control on 2022-01-14 |
14/01/2214 January 2022 | Statement of capital following an allotment of shares on 2022-01-14 |
14/01/2214 January 2022 | Statement of capital following an allotment of shares on 2022-01-14 |
14/12/2114 December 2021 | Notification of Hannah Marie Naylor as a person with significant control on 2016-04-06 |
14/12/2114 December 2021 | Withdrawal of a person with significant control statement on 2021-12-14 |
07/12/217 December 2021 | Change of details for Mr Peter John Naylor as a person with significant control on 2021-11-26 |
06/10/216 October 2021 | Change of details for Mr Peter John Naylor as a person with significant control on 2019-05-13 |
05/10/215 October 2021 | Notification of Richard John Baron as a person with significant control on 2016-04-06 |
05/10/215 October 2021 | Notification of a person with significant control statement |
05/10/215 October 2021 | Cessation of Richard John Baron as a person with significant control on 2019-05-13 |
05/10/215 October 2021 | Change of details for Mr Peter John Naylor as a person with significant control on 2021-10-05 |
07/07/217 July 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
15/09/2015 September 2020 | 31/01/20 TOTAL EXEMPTION FULL |
18/02/2018 February 2020 | 13/05/19 STATEMENT OF CAPITAL GBP 4 |
18/02/2018 February 2020 | CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
11/07/1911 July 2019 | 31/01/19 TOTAL EXEMPTION FULL |
01/02/191 February 2019 | CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
24/08/1824 August 2018 | 31/01/18 TOTAL EXEMPTION FULL |
07/02/187 February 2018 | CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES |
20/09/1720 September 2017 | 31/01/17 TOTAL EXEMPTION FULL |
06/02/176 February 2017 | CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES |
25/10/1625 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
17/02/1617 February 2016 | Annual return made up to 21 January 2016 with full list of shareholders |
01/02/161 February 2016 | APPOINTMENT TERMINATED, DIRECTOR RICHARD BARON |
08/11/158 November 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
27/08/1527 August 2015 | 29/07/15 STATEMENT OF CAPITAL GBP 3 |
03/02/153 February 2015 | Annual return made up to 21 January 2015 with full list of shareholders |
27/01/1527 January 2015 | CHANGE PERSON AS SECRETARY |
05/01/155 January 2015 | DIRECTOR APPOINTED MRS HANNAH NAYLOR |
17/06/1417 June 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
25/02/1425 February 2014 | 14/01/14 STATEMENT OF CAPITAL GBP 2 |
25/02/1425 February 2014 | Annual return made up to 21 January 2014 with full list of shareholders |
25/02/1425 February 2014 | DIRECTOR APPOINTED MR RICHARD JOHN BARON |
25/02/1425 February 2014 | APPOINTMENT TERMINATED, DIRECTOR HANNAH PARRY |
08/09/138 September 2013 | DIRECTOR APPOINTED MR PETER JOHN NAYLOR |
21/01/1321 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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