ACE ENVIRONMENTAL ENGINEERING LIMITED



Company Documents

DateDescription
26/03/2426 March 2024 NewFinal Gazette dissolved via voluntary strike-off

View Document

26/03/2426 March 2024 NewFinal Gazette dissolved via voluntary strike-off

View Document

09/01/249 January 2024 First Gazette notice for voluntary strike-off

View Document

09/01/249 January 2024 First Gazette notice for voluntary strike-off

View Document

28/12/2328 December 2023 Application to strike the company off the register

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-11-24 with no updates

View Document

19/12/2319 December 2023 Termination of appointment of Martin Victor Reed as a director on 2023-12-07

View Document

23/06/2323 June 2023 Notification of Incentive Fm Group Limited as a person with significant control on 2016-05-31

View Document

23/06/2323 June 2023 Change of details for Air Conditioning Economics (Holdings) Limited as a person with significant control on 2016-04-06

View Document

23/06/2323 June 2023 Cessation of Air Conditioning Economics (Holdings) Limited as a person with significant control on 2016-05-31

View Document

10/02/2310 February 2023 Satisfaction of charge 017825340005 in full

View Document

02/01/232 January 2023 Confirmation statement made on 2022-11-24 with no updates

View Document

03/10/223 October 2022 Accounts for a dormant company made up to 2022-03-31

View Document

01/12/211 December 2021 Confirmation statement made on 2021-11-24 with no updates

View Document

26/03/2026 March 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/19

View Document

26/03/2026 March 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/19

View Document

26/03/2026 March 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/19

View Document

20/12/1920 December 2019 PREVSHO FROM 28/03/2019 TO 27/03/2019

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 24/11/19, NO UPDATES

View Document

01/04/191 April 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/18

View Document

01/04/191 April 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/18

View Document

01/04/191 April 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/18

View Document

31/03/1931 March 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/19

View Document

29/12/1829 December 2018 PREVSHO FROM 30/03/2018 TO 28/03/2018

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

09/04/189 April 2018 APPOINTMENT TERMINATED, DIRECTOR IAN ADAMS

View Document

31/03/1831 March 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/18

View Document

22/12/1722 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

24/11/1724 November 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID ADAMS

View Document

31/03/1731 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

07/03/177 March 2017 AUDITOR'S RESIGNATION

View Document

15/12/1615 December 2016 ADOPT ARTICLES 24/11/2016

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

29/07/1629 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 017825340005

View Document

18/07/1618 July 2016 DIRECTOR APPOINTED MR PAUL NIGEL WICKMAN

View Document

11/06/1611 June 2016 REGISTERED OFFICE CHANGED ON 11/06/2016 FROM UNIT 2B ASPEN BUSINESS CENTRE ASPEN DRIVE SPONDON DERBY DE21 7SG

View Document

11/06/1611 June 2016 DIRECTOR APPOINTED MR CHRISTOPHER MARTYN WINDASS

View Document

11/06/1611 June 2016 DIRECTOR APPOINTED MR MARIN VICTOR REED

View Document

11/06/1611 June 2016 DIRECTOR APPOINTED MR JEREMY CHARLES WAUD

View Document

11/06/1611 June 2016 SECRETARY APPOINTED MR MARTIN VIVIAN ATHEY

View Document

11/06/1611 June 2016 APPOINTMENT TERMINATED, SECRETARY DAVID ADAMS

View Document

06/06/166 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/11/1527 November 2015 Annual return made up to 25 November 2015 with full list of shareholders

View Document

31/03/1531 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

02/12/142 December 2014 Annual return made up to 25 November 2014 with full list of shareholders

View Document

31/03/1431 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

22/12/1322 December 2013 Annual return made up to 25 November 2013 with full list of shareholders

View Document

31/03/1331 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

07/01/137 January 2013 Annual return made up to 25 November 2012 with full list of shareholders

View Document

31/03/1231 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

01/02/121 February 2012 SECRETARY APPOINTED MR DAVID KENNETH ADAMS

View Document

01/02/121 February 2012 Annual return made up to 25 November 2011 with full list of shareholders

View Document

01/02/121 February 2012 APPOINTMENT TERMINATED, SECRETARY MARK TAYLOR

View Document

22/09/1122 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

07/07/117 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

26/04/1126 April 2011 COMPANY NAME CHANGED AIR CONDITIONING ECONOMICS LIMITED CERTIFICATE ISSUED ON 26/04/11

View Document

15/04/1115 April 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/04/117 April 2011 CHANGE OF NAME 30/03/2011

View Document

31/03/1131 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

01/12/101 December 2010 Annual return made up to 25 November 2010 with full list of shareholders

View Document

01/12/101 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KENNETH ADAMS / 01/12/2010

View Document

01/12/101 December 2010 SECRETARY'S CHANGE OF PARTICULARS / MARK STEPHEN TAYLOR / 01/12/2010

View Document

31/03/1031 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

07/12/097 December 2009 Annual return made up to 25 November 2009 with full list of shareholders

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KENNETH ADAMS / 04/12/2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN ADAMS / 04/12/2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN ADAMS / 04/12/2009

View Document

31/03/0931 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

09/12/089 December 2008 RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 REGISTERED OFFICE CHANGED ON 04/04/2008 FROM SCIMITAR HOUSE 100 LILAC GROVE BEESTON NOTTINGHAM NG9 1PF

View Document

04/04/084 April 2008 REGISTERED OFFICE CHANGED ON 04/04/08 FROM: SCIMITAR HOUSE 100 LILAC GROVE BEESTON NOTTINGHAM NG9 1PF

View Document

31/03/0831 March 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08

View Document

05/12/075 December 2007 RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS

View Document

31/03/0731 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document



18/12/0618 December 2006 RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

30/03/0630 March 2006 DIRECTOR RESIGNED

View Document

18/01/0618 January 2006 RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

26/11/0426 November 2004 RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

06/12/036 December 2003 RETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

02/12/022 December 2002 RETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS

View Document

02/12/022 December 2002 RETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/028 May 2002 NEW DIRECTOR APPOINTED

View Document

31/03/0231 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

07/12/017 December 2001 RETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS

View Document

21/09/0121 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/08/013 August 2001 YORKSHIRE BANK PLC 16/07/01

View Document

31/03/0131 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

10/01/0110 January 2001 RETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

30/11/9930 November 1999 RETURN MADE UP TO 25/11/99; FULL LIST OF MEMBERS

View Document

30/11/9930 November 1999 RETURN MADE UP TO 25/11/99; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

31/03/9931 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

23/03/9923 March 1999 NEW DIRECTOR APPOINTED

View Document

19/03/9919 March 1999 NEW SECRETARY APPOINTED

View Document

19/03/9919 March 1999 NEW SECRETARY APPOINTED

View Document

11/03/9911 March 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/03/9911 March 1999 ACC. REF. DATE SHORTENED FROM 31/05/99 TO 31/03/99

View Document

11/03/9911 March 1999 REGISTERED OFFICE CHANGED ON 11/03/99 FROM: UNIT 6,TOMLINSON INDUSTRIAL UNIT ALFRETON ROAD, DERBY, DE6 4GD

View Document

11/03/9911 March 1999 NEW DIRECTOR APPOINTED

View Document

11/03/9911 March 1999 DIRECTOR RESIGNED

View Document

11/03/9911 March 1999 DIRECTOR RESIGNED

View Document

11/03/9911 March 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/03/9911 March 1999 AUDITOR'S RESIGNATION

View Document

11/03/9911 March 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/03/9911 March 1999 ALTER MEM AND ARTS 02/03/99

View Document

11/03/9911 March 1999 ADOPT MEM AND ARTS 02/03/99

View Document

11/03/9911 March 1999 FIN ASSIST IN SHARE ACQ 02/03/99 ALTER MEM AND ARTS 02/03/99 ADOPT MEM AND ARTS 02/03/99

View Document

11/03/9911 March 1999 FINANCIAL ASSISTANCE - SHARES ACQUISITION 02/03/99

View Document

09/03/999 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/996 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/9818 November 1998 RETURN MADE UP TO 25/11/98; NO CHANGE OF MEMBERS

View Document

31/05/9831 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

28/11/9728 November 1997 RETURN MADE UP TO 25/11/97; FULL LIST OF MEMBERS

View Document

18/10/9718 October 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/05/9731 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

04/12/964 December 1996 RETURN MADE UP TO 25/11/96; NO CHANGE OF MEMBERS

View Document

31/05/9631 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

11/12/9511 December 1995 RETURN MADE UP TO 04/12/95; NO CHANGE OF MEMBERS

View Document

31/05/9531 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

04/01/954 January 1995 RETURN MADE UP TO 20/12/94; FULL LIST OF MEMBERS

View Document

31/05/9431 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

31/01/9431 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/9431 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

31/01/9431 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/9316 June 1993 AUDITOR'S RESIGNATION

View Document

31/05/9331 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

12/02/9312 February 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

31/05/9231 May 1992 FULL GROUP ACCOUNTS MADE UP TO 31/05/92

View Document

07/01/927 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

31/05/9131 May 1991 FULL GROUP ACCOUNTS MADE UP TO 31/05/91

View Document

10/01/9110 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

31/05/9031 May 1990 FULL GROUP ACCOUNTS MADE UP TO 31/05/90

View Document

06/02/906 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

06/02/906 February 1990 31/12/89 FULL LIST NOF

View Document

29/01/9029 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/05/8931 May 1989 FULL GROUP ACCOUNTS MADE UP TO 31/05/89

View Document

23/01/8923 January 1989 RETURN MADE UP TO 22/11/88; FULL LIST OF MEMBERS

View Document

23/01/8923 January 1989 22/11/88 FULL LIST NOF

View Document

31/05/8831 May 1988 FULL GROUP ACCOUNTS MADE UP TO 31/05/88

View Document

18/11/8718 November 1987 RETURN MADE UP TO 03/11/87; FULL LIST OF MEMBERS

View Document

04/11/874 November 1987 REGISTERED OFFICE CHANGED ON 04/11/87 FROM: UNIT 6 TOMLINSON INDUSTRIAL ESTATE ALFRETON ROAD DERBY DE2 4ED

View Document

04/11/874 November 1987 REGISTERED OFFICE CHANGED ON 04/11/87 FROM: G OFFICE CHANGED 04/11/87 UNIT 6 TOMLINSON INDUSTRIAL ESTATE ALFRETON ROAD DERBY DE2 4ED

View Document

31/05/8731 May 1987 FULL GROUP ACCOUNTS MADE UP TO 31/05/87

View Document

15/05/8715 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/8620 November 1986 RETURN MADE UP TO 21/10/86; FULL LIST OF MEMBERS

View Document

31/05/8631 May 1986 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

12/01/8412 January 1984 CERTIFICATE OF INCORPORATION

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