ACE TECHNOLOGY SOLUTIONS LIMITED

Company Documents

DateDescription
24/10/2424 October 2024 Confirmation statement made on 2024-10-09 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/12/2313 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

09/10/239 October 2023 Statement of capital following an allotment of shares on 2023-10-06

View Document

09/10/239 October 2023 Confirmation statement made on 2023-10-09 with updates

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-09-12 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/12/2212 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-09-12 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/11/2117 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

08/10/218 October 2021 Confirmation statement made on 2021-09-12 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/12/195 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/12/186 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, WITH UPDATES

View Document

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

View Accounts

18/10/1718 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

20/10/1520 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/10/152 October 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/03/159 March 2015 REGISTERED OFFICE CHANGED ON 09/03/2015 FROM SUITE 6A BANK HOUSE WILMSLOW ROAD HANDFORTH CHESHIRE SK9 3HQ

View Document

16/12/1416 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KUSHAL GILHOTRA / 15/12/2014

View Document

16/12/1416 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS NIKITA CHHABRA / 15/12/2014

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/09/1416 September 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/01/1417 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS NIKITA CHHABRA / 15/01/2014

View Document

17/01/1417 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KUSHAL GILHOTRA / 15/01/2014

View Document

17/01/1417 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KUSHAL GILHOTRA / 17/01/2014

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/10/1310 October 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

14/05/1314 May 2013 DIRECTOR APPOINTED MRS NIKITA CHHABRA

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

01/02/131 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KUSHAL GILHOTRA / 01/02/2013

View Document

22/11/1222 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/10/1224 October 2012 23/10/12 STATEMENT OF CAPITAL GBP 10

View Document

24/09/1224 September 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

10/11/1110 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KUSHAL GILHOTRA / 20/10/2011

View Document

09/11/119 November 2011 REGISTERED OFFICE CHANGED ON 09/11/2011 FROM 126 DUNSHEATH HOLLINSWOOD TELFORD SHROPSHIRE TF3 2DA ENGLAND

View Document

28/09/1128 September 2011 CURRSHO FROM 30/09/2012 TO 31/03/2012

View Document

15/09/1115 September 2011 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