ACE DOUBLE GLAZING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

12/07/2512 July 2025 NewStatement of capital following an allotment of shares on 2025-06-12

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

29/01/2529 January 2025 Confirmation statement made on 2025-01-21 with updates

View Document

22/01/2522 January 2025 Change of details for Mrs Hannah Marie Naylor as a person with significant control on 2022-01-14

View Document

09/07/249 July 2024 Total exemption full accounts made up to 2024-01-31

View Document

02/02/242 February 2024 Confirmation statement made on 2024-01-21 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

11/07/2311 July 2023 Total exemption full accounts made up to 2023-01-31

View Document

03/02/233 February 2023 Confirmation statement made on 2023-01-21 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

29/09/2229 September 2022 Unaudited abridged accounts made up to 2022-01-31

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-01-21 with updates

View Document

07/02/227 February 2022 Notification of Anthony Brian Watson as a person with significant control on 2022-01-14

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

26/01/2226 January 2022 Change of details for Mrs Hannah Marie Naylor as a person with significant control on 2022-01-14

View Document

14/01/2214 January 2022 Statement of capital following an allotment of shares on 2022-01-14

View Document

14/01/2214 January 2022 Statement of capital following an allotment of shares on 2022-01-14

View Document

14/12/2114 December 2021 Notification of Hannah Marie Naylor as a person with significant control on 2016-04-06

View Document

14/12/2114 December 2021 Withdrawal of a person with significant control statement on 2021-12-14

View Document

07/12/217 December 2021 Change of details for Mr Peter John Naylor as a person with significant control on 2021-11-26

View Document

06/10/216 October 2021 Change of details for Mr Peter John Naylor as a person with significant control on 2019-05-13

View Document

05/10/215 October 2021 Notification of Richard John Baron as a person with significant control on 2016-04-06

View Document

05/10/215 October 2021 Notification of a person with significant control statement

View Document

05/10/215 October 2021 Cessation of Richard John Baron as a person with significant control on 2019-05-13

View Document

05/10/215 October 2021 Change of details for Mr Peter John Naylor as a person with significant control on 2021-10-05

View Document

07/07/217 July 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

15/09/2015 September 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

18/02/2018 February 2020 13/05/19 STATEMENT OF CAPITAL GBP 4

View Document

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

11/07/1911 July 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

24/08/1824 August 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

20/09/1720 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

25/10/1625 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

17/02/1617 February 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

01/02/161 February 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD BARON

View Document

08/11/158 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

27/08/1527 August 2015 29/07/15 STATEMENT OF CAPITAL GBP 3

View Document

03/02/153 February 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

27/01/1527 January 2015 CHANGE PERSON AS SECRETARY

View Document

05/01/155 January 2015 DIRECTOR APPOINTED MRS HANNAH NAYLOR

View Document

17/06/1417 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

25/02/1425 February 2014 14/01/14 STATEMENT OF CAPITAL GBP 2

View Document

25/02/1425 February 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

25/02/1425 February 2014 DIRECTOR APPOINTED MR RICHARD JOHN BARON

View Document

25/02/1425 February 2014 APPOINTMENT TERMINATED, DIRECTOR HANNAH PARRY

View Document

08/09/138 September 2013 DIRECTOR APPOINTED MR PETER JOHN NAYLOR

View Document

21/01/1321 January 2013 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