ACE ENVIRONMENTAL SOLUTIONS LIMITED

Company Documents

DateDescription
12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

13/11/1713 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

01/11/161 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

04/02/164 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

04/02/164 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOSEPH ESPOSITO / 02/02/2015

View Document

22/12/1522 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/15

View Document

30/04/1530 April 2015 REGISTERED OFFICE CHANGED ON 30/04/2015 FROM 10 TANNINGTON TERRACE GILLESPIE ROAD LONDON N5 1LE

View Document

25/04/1525 April 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

26/11/1426 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

19/04/1419 April 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

23/11/1323 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

28/02/1328 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 29 February 2012

View Document

22/10/1222 October 2012 PREVSHO FROM 29/02/2012 TO 28/02/2012

View Document

02/03/122 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOSEPH ESPOSITO / 01/02/2011

View Document

02/03/122 March 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

24/10/1124 October 2011 REGISTERED OFFICE CHANGED ON 24/10/2011 FROM 1 LITTLEACRE HERMITAGE LANE WINDSOR ENGLAND SL4 4AZ

View Document

24/10/1124 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOSEPH ESPOSITO / 01/10/2011

View Document

21/02/1121 February 2011 DIRECTOR APPOINTED STEPHEN JOSEPH ESPOSITO

View Document

11/02/1111 February 2011 REGISTERED OFFICE CHANGED ON 11/02/2011 FROM GREENLAND HOUSE 1 GREENLAND STREET CAMDEN TOWN LONDON NW1 0ND UNITED KINGDOM

View Document

11/02/1111 February 2011 01/02/11 STATEMENT OF CAPITAL GBP 101

View Document

03/02/113 February 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN

View Document

01/02/111 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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