ACE SUPPLY CHAIN SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
17/01/2317 January 2023 | Final Gazette dissolved via compulsory strike-off |
17/01/2317 January 2023 | Final Gazette dissolved via compulsory strike-off |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
01/12/211 December 2021 | Confirmation statement made on 2021-10-12 with no updates |
25/07/2125 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/08/1931 August 2019 | 31/10/18 UNAUDITED ABRIDGED |
20/11/1820 November 2018 | CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
25/07/1825 July 2018 | 31/10/17 UNAUDITED ABRIDGED |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
27/10/1727 October 2017 | CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES |
30/07/1730 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
12/12/1612 December 2016 | CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
31/07/1631 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
20/10/1520 October 2015 | Annual return made up to 12 October 2015 with full list of shareholders |
14/07/1514 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
04/11/144 November 2014 | Annual return made up to 12 October 2014 with full list of shareholders |
04/11/144 November 2014 | REGISTERED OFFICE CHANGED ON 04/11/2014 FROM 63 WOODCOT AVENUE BAILDON SHIPLEY WEST YORKSHIRE BD17 6QR ENGLAND |
28/10/1428 October 2014 | REGISTERED OFFICE CHANGED ON 28/10/2014 FROM THE OLD COACH HOUSE REAR OF EASTVILLE TERRACE RIPON ROAD HARROGATE NORTH YORKSHIRE HG1 3HJ |
03/03/143 March 2014 | DISS REQUEST WITHDRAWN |
29/01/1429 January 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
12/11/1312 November 2013 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
05/11/135 November 2013 | APPLICATION FOR STRIKING-OFF |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
28/10/1328 October 2013 | Annual return made up to 12 October 2013 with full list of shareholders |
15/04/1315 April 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
30/11/1230 November 2012 | Annual return made up to 12 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
16/02/1216 February 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
29/11/1129 November 2011 | Annual return made up to 12 October 2011 with full list of shareholders |
12/10/1012 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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