ACE POLISHING SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 06/11/256 November 2025 New | Confirmation statement made on 2025-11-01 with no updates |
| 06/10/256 October 2025 New | Total exemption full accounts made up to 2025-05-31 |
| 31/07/2531 July 2025 | Registered office address changed from Unit 3 Bentley Avenue Stakehill Industrial Estate Middleton Manchester M24 2RW England to Unit 7 Shawclough Industrial Estate Shawclough Road Rochdale OL12 6nd on 2025-07-31 |
| 31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 |
| 12/11/2412 November 2024 | Confirmation statement made on 2024-11-01 with no updates |
| 30/07/2430 July 2024 | Total exemption full accounts made up to 2024-05-31 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 01/11/231 November 2023 | Termination of appointment of Lee Limbert as a director on 2023-10-24 |
| 01/11/231 November 2023 | Confirmation statement made on 2023-11-01 with updates |
| 12/10/2312 October 2023 | Total exemption full accounts made up to 2023-05-31 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 04/05/234 May 2023 | Confirmation statement made on 2023-05-02 with no updates |
| 04/05/234 May 2023 | Director's details changed for Mr Lee Limbert on 2023-05-04 |
| 28/09/2228 September 2022 | Total exemption full accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 18/05/2218 May 2022 | Confirmation statement made on 2022-05-02 with updates |
| 17/05/2217 May 2022 | Change of share class name or designation |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 08/09/158 September 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
| 20/07/1520 July 2015 | REGISTERED OFFICE CHANGED ON 20/07/2015 FROM UNITS 1-3 THE LANDINGS OLDHAM ROAD ROCHDALE LANCASHIRE OL16 5QY |
| 13/05/1513 May 2015 | Annual return made up to 2 May 2015 with full list of shareholders |
| 18/08/1418 August 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
| 20/05/1420 May 2014 | Annual return made up to 2 May 2014 with full list of shareholders |
| 20/05/1420 May 2014 | SECRETARY'S CHANGE OF PARTICULARS / PETER ANTHONY KIRK / 01/01/2014 |
| 20/05/1420 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / PETER ANTHONY KIRK / 01/01/2014 |
| 30/10/1330 October 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
| 03/07/133 July 2013 | REGISTERED OFFICE CHANGED ON 03/07/2013 FROM 4 VICTORIA TERRACE HEYWOOD LANCASHIRE OL10 4AQ |
| 30/05/1330 May 2013 | Annual return made up to 2 May 2013 with full list of shareholders |
| 12/12/1212 December 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
| 25/05/1225 May 2012 | Annual return made up to 2 May 2012 with full list of shareholders |
| 25/05/1225 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ROLAND HULME / 04/01/2012 |
| 08/12/118 December 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
| 25/05/1125 May 2011 | Annual return made up to 2 May 2011 with full list of shareholders |
| 28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 04/06/104 June 2010 | Annual return made up to 2 May 2010 with full list of shareholders |
| 04/06/104 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER ANTHONY KIRK / 02/05/2010 |
| 04/06/104 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ROLAND HULME / 02/05/2010 |
| 12/03/1012 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
| 02/07/092 July 2009 | APPOINTMENT TERMINATED SECRETARY NIGEL HULME |
| 02/07/092 July 2009 | RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS |
| 21/12/0821 December 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
| 10/09/0810 September 2008 | RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS |
| 07/06/077 June 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 07/06/077 June 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 17/05/0717 May 2007 | DIRECTOR RESIGNED |
| 17/05/0717 May 2007 | SECRETARY RESIGNED |
| 17/05/0717 May 2007 | REGISTERED OFFICE CHANGED ON 17/05/07 FROM: G OFFICE CHANGED 17/05/07 INGLES MANOR, CASTLE HILL AVENUE FOLKESTONE KENT CT20 2RD |
| 02/05/072 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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