ACE FLOW SCREED LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 Final Gazette dissolved via compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

08/01/258 January 2025 Appointment of Robert Mcgregor as a secretary on 2025-01-03

View Document

07/05/247 May 2024 Confirmation statement made on 2024-05-07 with no updates

View Document

06/02/246 February 2024 Micro company accounts made up to 2023-05-31

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-05-26 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

25/04/2325 April 2023 Total exemption full accounts made up to 2022-05-31

View Document

18/01/2318 January 2023 Registered office address changed from Unit 1a Spalding Road Sutterton Boston PE20 2ET England to 54 Drury Lane Bicker Boston PE20 3DT on 2023-01-18

View Document

20/10/2220 October 2022 Compulsory strike-off action has been discontinued

View Document

20/10/2220 October 2022 Compulsory strike-off action has been discontinued

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-05-26 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

15/11/2115 November 2021 Registered office address changed from 54 Drury Lane Bicker Boston Lincolnshire PE20 3DT United Kingdom to Unit 1a Spalding Road Sutterton Boston PE20 2ET on 2021-11-15

View Document

01/07/211 July 2021 Confirmation statement made on 2021-05-26 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/05/2027 May 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information