ACE ELECTRICAL ENGINEERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/04/254 April 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

03/01/253 January 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

04/04/244 April 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

08/01/248 January 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

03/04/233 April 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

18/01/2318 January 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

05/04/225 April 2022 Confirmation statement made on 2022-03-19 with updates

View Document

12/01/2212 January 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

11/08/2111 August 2021 Termination of appointment of David Rollins as a director on 2021-08-01

View Document

11/08/2111 August 2021 Termination of appointment of Karen Rollins as a director on 2021-08-01

View Document

16/04/2116 April 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

06/04/216 April 2021 CONFIRMATION STATEMENT MADE ON 19/03/21, NO UPDATES

View Document

06/04/216 April 2021 SAIL ADDRESS CHANGED FROM: UNIT 73 BASEPOINT ENTERPRISE CENTRE ANDERSONS ROAD SOUTHAMPTON SO14 5FE ENGLAND

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

21/02/2021 February 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

17/06/1917 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 REGISTERED OFFICE CHANGED ON 05/04/2019 FROM UNIT 49 ANDERSONS ROAD SOUTHAMPTON SO14 5FE ENGLAND

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

30/06/1830 June 2018 REGISTERED OFFICE CHANGED ON 30/06/2018 FROM UNIT 73 BASEPOINT ENTERPRISE CENTRE ANDERSONS ROAD SOUTHAMPTON HAMPSHIRE SO14 5FE

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

18/02/1818 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

11/06/1711 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

01/04/171 April 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

18/04/1618 April 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

03/12/153 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

13/04/1513 April 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

23/11/1423 November 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

14/04/1414 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY BONE / 01/04/2014

View Document

14/04/1414 April 2014 SECRETARY'S CHANGE OF PARTICULARS / ROY BONE / 01/04/2014

View Document

14/04/1414 April 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

14/04/1414 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROY BONE / 01/04/2014

View Document

31/01/1431 January 2014 31/01/14 STATEMENT OF CAPITAL GBP 1002

View Document

28/01/1428 January 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

28/01/1428 January 2014 NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES

View Document

23/01/1423 January 2014 DIRECTOR APPOINTED MR DAVID ROLLINS

View Document

23/01/1423 January 2014 DIRECTOR APPOINTED MRS KAREN ROLLINS

View Document

05/11/135 November 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

22/04/1322 April 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

22/04/1322 April 2013 SAIL ADDRESS CHANGED FROM: UNIT 64 BASEPOINT ENTERPRISE CENTRE ANDERSONS ROAD SOUTHAMPTON SO14 5FE UNITED KINGDOM

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

12/06/1212 June 2012 REGISTERED OFFICE CHANGED ON 12/06/2012 FROM UNIT 64 BASEPOINT ENTERPRISE CENTRE ANDERSONS ROAD SOUTHAMPTON HAMPSHIRE SO14 5FE ENGLAND

View Document

22/03/1222 March 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

22/03/1222 March 2012 SAIL ADDRESS CHANGED FROM: C/O COMPASS ACCOUNTANTS LIMITED UNIT 7C THE TANNERIES, EAST STREET TITCHFIELD FAREHAM HAMPSHIRE PO14 4AR UNITED KINGDOM

View Document

21/02/1221 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

27/05/1127 May 2011 REGISTERED OFFICE CHANGED ON 27/05/2011 FROM UNIT 68 BASEPOINT ENTERPRISE CENTRE ANDERSONS ROAD SOUTHAMPTON HAMPSHIRE SO14 5FE

View Document

22/03/1122 March 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

22/03/1122 March 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

21/03/1121 March 2011 SAIL ADDRESS CREATED

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY BONE / 19/03/2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROY BONE / 19/03/2010

View Document

12/05/1012 May 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

28/07/0928 July 2009 REGISTERED OFFICE CHANGED ON 28/07/2009 FROM UNIT 62 BASEPOINT ENTERPRISE CENTRE ANDERSONS ROAD SOUTHAMPTON HAMPSHIRE SO14 5FE

View Document

15/05/0915 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

15/05/0915 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

15/05/0915 May 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

02/12/082 December 2008 PREVEXT FROM 31/03/2008 TO 30/09/2008

View Document

05/09/085 September 2008 REGISTERED OFFICE CHANGED ON 05/09/2008 FROM 22 THE SLIPWAY MARINA KEEP, PORT SOLENT PORTSMOUTH HAMPSHIRE PO6 4TR

View Document

31/03/0831 March 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

13/07/0713 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/03/0730 March 2007 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

30/03/0730 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/0730 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/0627 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/03/0621 March 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 REGISTERED OFFICE CHANGED ON 08/03/06 FROM: 21 GROSVENOR GARDENS WEST END SOUTHAMPTON HAMPSHIRE SO30 3BP

View Document

22/02/0622 February 2006 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

30/08/0530 August 2005 REGISTERED OFFICE CHANGED ON 30/08/05 FROM: 21 GROSVENOR GARDENS WEST END SOUTHAMPTON HAMPSHIRE SO30 3BP

View Document

11/01/0511 January 2005 REGISTERED OFFICE CHANGED ON 11/01/05 FROM: 62 ST CATHERINES ROAD BITTERNE PARK SOUTHAMPTON SO18 1LU

View Document

11/01/0511 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

30/04/0430 April 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS

View Document

19/03/0319 March 2003 SECRETARY RESIGNED

View Document

19/03/0319 March 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information