ACE SCAFFOLDING (M/CR) LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 Administrator's progress report

View Document

06/01/256 January 2025 Administrator's progress report

View Document

18/10/2418 October 2024 Notice of extension of period of Administration

View Document

15/10/2415 October 2024 Change of details for Tay Group Ltd as a person with significant control on 2024-10-01

View Document

25/06/2425 June 2024 Administrator's progress report

View Document

11/02/2411 February 2024 Notice of deemed approval of proposals

View Document

25/01/2425 January 2024 Statement of administrator's proposal

View Document

23/01/2423 January 2024 Registered office address changed from Ace House Bridgewater Park Weymouth Road Winton Eccles M30 8BT United Kingdom to Floor 2 10 Wellington Place Leeds LS1 4AP on 2024-01-23

View Document

10/12/2310 December 2023 Appointment of an administrator

View Document

27/09/2327 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

14/09/2214 September 2022 Termination of appointment of Guy Jeremy Peregrine Bartlett as a director on 2022-09-07

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

23/02/2123 February 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/07/2030 July 2020 PSC'S CHANGE OF PARTICULARS / TAY GROUP LTD / 30/07/2020

View Document

23/06/2023 June 2020 31/12/18 TOTAL EXEMPTION FULL

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, WITH UPDATES

View Document

02/03/202 March 2020 DIRECTOR APPOINTED MR TERENCE GORMLEY

View Document

02/03/202 March 2020 APPOINTMENT TERMINATED, DIRECTOR SEAN MCDAID

View Document

23/01/2023 January 2020 DIRECTOR APPOINTED MR SEAN MCDAID

View Document

13/01/2013 January 2020 DIRECTOR APPOINTED MR GUY JEREMY PEREGRINE BARTLETT

View Document

13/01/2013 January 2020 SECRETARY APPOINTED MR GRAHAM JOHN RIDLER

View Document

13/01/2013 January 2020 APPOINTMENT TERMINATED, DIRECTOR MICHELLE TAYLOR

View Document

13/01/2013 January 2020 APPOINTMENT TERMINATED, DIRECTOR MATTHEW TAYLOR

View Document

13/01/2013 January 2020 APPOINTMENT TERMINATED, SECRETARY GUY BARTLETT

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/12/1930 December 2019 PREVSHO FROM 31/03/2019 TO 31/12/2018

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, WITH UPDATES

View Document

08/03/198 March 2019 PSC'S CHANGE OF PARTICULARS / PURPLE GROUP HOLDINGS LTD / 25/07/2018

View Document

30/01/1930 January 2019 31/03/18 UNAUDITED ABRIDGED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/10/1825 October 2018 APPOINTMENT TERMINATED, SECRETARY MICHELLE TAYLOR

View Document

24/10/1824 October 2018 SECRETARY APPOINTED MR GUY JEREMY PEREGRINE BARTLETT

View Document

20/07/1820 July 2018 PREVSHO FROM 31/10/2018 TO 31/03/2018

View Document

11/07/1811 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

16/05/1816 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES TAYLOR / 15/05/2018

View Document

16/05/1816 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE CLARE TAYLOR / 15/05/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES

View Document

16/03/1816 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE CLARE TAYLOR / 16/03/2018

View Document

16/03/1816 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES TAYLOR / 16/03/2018

View Document

16/03/1816 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PURPLE GROUP HOLDINGS LTD

View Document

21/12/1721 December 2017 APPOINTMENT TERMINATED, DIRECTOR COLIN WINSPER

View Document

13/10/1713 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 045532520003

View Document

13/10/1713 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 045532520002

View Document

11/10/1711 October 2017 03/10/17 STATEMENT OF CAPITAL GBP 100

View Document

11/10/1711 October 2017 REDEMPTION OF SHARES 03/10/2017

View Document

07/10/177 October 2017 SECRETARY APPOINTED MRS MICHELLE CLARE TAYLOR

View Document

07/10/177 October 2017 APPOINTMENT TERMINATED, DIRECTOR STEWART SUNTER

View Document

07/10/177 October 2017 APPOINTMENT TERMINATED, DIRECTOR NEIL REDFORD

View Document

07/10/177 October 2017 CESSATION OF STEWART SUNTER AS A PSC

View Document

07/10/177 October 2017 CESSATION OF NEIL REDFORD AS A PSC

View Document

07/10/177 October 2017 DIRECTOR APPOINTED MRS MICHELLE CLARE TAYLOR

View Document

07/10/177 October 2017 DIRECTOR APPOINTED MR MATTHEW JAMES TAYLOR

View Document

07/10/177 October 2017 DIRECTOR APPOINTED MR COLIN EDWARD WINSPER

View Document

07/10/177 October 2017 APPOINTMENT TERMINATED, SECRETARY STEWART SUNTER

View Document

05/10/175 October 2017 REGISTERED OFFICE CHANGED ON 05/10/2017 FROM REGENCY HOUSE 45-51 CHORLEY NEW ROAD BOLTON BL1 4QR

View Document

29/09/1729 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, WITH UPDATES

View Document

31/03/1731 March 2017 31/10/16 STATEMENT OF CAPITAL GBP 60100

View Document

31/03/1731 March 2017 31/10/16 STATEMENT OF CAPITAL GBP 72600

View Document

28/03/1728 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

23/02/1623 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

13/02/1613 February 2016 31/10/15 STATEMENT OF CAPITAL GBP 85100

View Document

13/02/1613 February 2016 31/10/15 STATEMENT OF CAPITAL GBP 85100

View Document

23/10/1523 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

25/03/1525 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

03/10/143 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

03/10/133 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

12/03/1312 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

10/10/1210 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

23/04/1223 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

17/10/1117 October 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

15/02/1115 February 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

11/11/1011 November 2010 REGISTERED OFFICE CHANGED ON 11/11/2010 FROM REGENCY HOUSE 45-51 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4QR

View Document

08/10/108 October 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

16/06/1016 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

20/10/0920 October 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

01/05/091 May 2009 GBP SR 80000@1

View Document

01/05/091 May 2009 REDEMPTION OF SHARES 31/10/2008

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

22/10/0822 October 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 REDEMPTION OF SHARES 31/10/2007

View Document

21/04/0821 April 2008 GBP SR 50000@1

View Document

21/04/0821 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

06/11/076 November 2007 RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

25/04/0725 April 2007 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 £ IC 400100/330100 25/10/05 £ SR 70000@1=70000

View Document

09/06/069 June 2006 PREF SHARES REDEEMED 25/10/05

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

17/10/0517 October 2005 RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/03/0521 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/03/0521 March 2005 £ NC 1000/401000 01/12

View Document

21/03/0521 March 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/03/0521 March 2005 NC INC ALREADY ADJUSTED 01/12/04

View Document

11/03/0511 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

15/10/0415 October 2004 RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

06/01/046 January 2004 RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/0225 October 2002 DIRECTOR RESIGNED

View Document

25/10/0225 October 2002 REGISTERED OFFICE CHANGED ON 25/10/02 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

25/10/0225 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/10/0225 October 2002 NEW DIRECTOR APPOINTED

View Document

25/10/0225 October 2002 SECRETARY RESIGNED

View Document

24/10/0224 October 2002 COMPANY NAME CHANGED MASIDALE LIMITED CERTIFICATE ISSUED ON 24/10/02

View Document

03/10/023 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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