ACE RACE ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Registered office address changed from 3 Rissington Road Bourton-on-the-Water Cheltenham GL54 2AY England to 22 Mays Crescent Northleach Cheltenham GL54 3HR on 2025-05-30

View Document

30/05/2530 May 2025 Change of details for Mr Tobias William Cooper Eddolls as a person with significant control on 2025-05-30

View Document

30/05/2530 May 2025 Previous accounting period shortened from 2024-08-31 to 2024-08-30

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-08-08 with no updates

View Document

31/05/2431 May 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

25/08/2325 August 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

31/05/2331 May 2023 Micro company accounts made up to 2022-08-31

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-08-08 with no updates

View Document

11/05/2211 May 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

29/05/2129 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

20/10/2020 October 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

03/06/203 June 2020 REGISTERED OFFICE CHANGED ON 03/06/2020 FROM 3 3 RISSINGTON ROAD BOURTON-ON-THE-WATER CHELTENHAM GLOUCESTERSHIRE GL54 2AY UNITED KINGDOM

View Document

03/06/203 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

10/05/1910 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

13/12/1813 December 2018 REGISTERED OFFICE CHANGED ON 13/12/2018 FROM FINSBURY HOUSE NEW STREET CHIPPING NORTON OXON OX7 5LL ENGLAND

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

22/08/1822 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TOBIAS WILLIAM COOPER EDDOLLS / 01/09/2017

View Document

22/08/1822 August 2018 PSC'S CHANGE OF PARTICULARS / MR TOBIAS WILLIAM COOPER EDDOLLS / 01/09/2017

View Document

08/05/188 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, WITH UPDATES

View Document

28/11/1628 November 2016 REGISTERED OFFICE CHANGED ON 28/11/2016 FROM UNIT 3 WILLOW COURT BOURTON INDUSTRIAL PARK BOURTON-ON-THE-WATER GLOUCESTERSHIRE GL54 2HQ ENGLAND

View Document

09/08/169 August 2016 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