ACEB (ACADEMIC,COMMERCIAL,ELECTRICAL & BUILDING) SERVICES LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Confirmation statement made on 2025-06-23 with no updates

View Document

09/09/249 September 2024 Change of details for Mr William Phillip Bagnall as a person with significant control on 2024-09-09

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-23 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

21/09/2321 September 2023 Unaudited abridged accounts made up to 2023-05-31

View Document

24/06/2324 June 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

30/01/2330 January 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

23/06/2123 June 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

12/09/2012 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

22/08/1922 August 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

08/07/198 July 2019 COMPANY NAME CHANGED ACE (ACADEMIC,COMMERCIAL & ELECTRICAL) SERVICES LTD. CERTIFICATE ISSUED ON 08/07/19

View Document

04/07/194 July 2019 APPOINTMENT TERMINATED, SECRETARY PAUL BAGNALL

View Document

04/07/194 July 2019 SECRETARY APPOINTED MRS JANETTE LOUISE BAGNALL

View Document

03/07/193 July 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS JANETTE LOUISE BAGNALL / 03/07/2019

View Document

24/06/1924 June 2019 PSC'S CHANGE OF PARTICULARS / MR WILLIAM WILL BAGNALL / 24/06/2019

View Document

24/06/1924 June 2019 CESSATION OF PAUL DAVID BAGNALL AS A PSC

View Document

24/06/1924 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM PHILLIP BAGNALL

View Document

24/06/1924 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISA SOPHIE BAGNALL

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES

View Document

24/06/1924 June 2019 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL DAVID BAGNALL / 22/06/2019

View Document

24/06/1924 June 2019 REGISTERED OFFICE CHANGED ON 24/06/2019 FROM 1458 PERSHORE ROAD STIRCHLEY BIRMINGHAM B30 2PH

View Document

24/06/1924 June 2019 DIRECTOR APPOINTED MS LOUISA SOPHIE BAGNALL

View Document

24/06/1924 June 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS JANETTE LOUISA BAGNALL / 24/06/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

01/12/181 December 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

13/08/1713 August 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL DAVID BAGNALL

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

12/11/1612 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

24/06/1624 June 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/05/1626 May 2016 COMPANY NAME CHANGED ACE - ASSOCIATED CERTIFIED ELECTRICIANS LIMITED CERTIFICATE ISSUED ON 26/05/16

View Document

07/10/157 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

27/06/1527 June 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

01/11/141 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

03/07/143 July 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

26/06/1326 June 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

05/02/135 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

02/07/122 July 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

30/06/1130 June 2011 COMPANY NAME CHANGED AEB SERVICES (BIRMINGHAM) LIMITED CERTIFICATE ISSUED ON 30/06/11

View Document

28/06/1128 June 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

08/09/108 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/09/108 September 2010 COMPANY NAME CHANGED P. BAGNALL LIMITED CERTIFICATE ISSUED ON 08/09/10

View Document

06/07/106 July 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JANETTE LOUISE BAGNALL / 01/06/2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID BAGNALL / 01/06/2010

View Document

16/03/1016 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

01/07/091 July 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

30/06/0830 June 2008 REGISTERED OFFICE CHANGED ON 30/06/2008 FROM 24 LABURNUM ROAD BIRMINGHAM WEST MIDLANDS B30 2BA

View Document

30/06/0830 June 2008 RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

25/06/0725 June 2007 RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

04/07/064 July 2006 RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

08/07/058 July 2005 RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

06/09/046 September 2004 RETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

11/07/0311 July 2003 RETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/05/03

View Document

25/09/0225 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

27/06/0227 June 2002 RETURN MADE UP TO 23/06/02; FULL LIST OF MEMBERS

View Document

03/07/013 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

06/04/016 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

27/06/0027 June 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

19/05/0019 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

01/08/991 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

27/07/9927 July 1999 RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS

View Document

05/08/985 August 1998 RETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS

View Document

22/06/9822 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

25/07/9725 July 1997 RETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS

View Document

26/06/9726 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

10/09/9610 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

21/07/9621 July 1996 RETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS

View Document

21/06/9521 June 1995 RETURN MADE UP TO 30/06/95; FULL LIST OF MEMBERS

View Document

18/04/9518 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

12/08/9412 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

04/07/944 July 1994 RETURN MADE UP TO 30/06/94; FULL LIST OF MEMBERS

View Document

04/08/934 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

09/07/939 July 1993 RETURN MADE UP TO 30/06/93; NO CHANGE OF MEMBERS

View Document

03/07/923 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

26/06/9226 June 1992 RETURN MADE UP TO 30/06/92; NO CHANGE OF MEMBERS

View Document

02/09/912 September 1991 RETURN MADE UP TO 30/06/91; FULL LIST OF MEMBERS

View Document

17/06/9117 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90

View Document

10/06/9110 June 1991 S369(4) SHT NOTICE MEET 25/05/91

View Document

12/07/9012 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89

View Document

12/07/9012 July 1990 RETURN MADE UP TO 30/06/90; FULL LIST OF MEMBERS

View Document

11/05/8911 May 1989 REGISTERED OFFICE CHANGED ON 11/05/89 FROM: 11 WIDNEY AVENUE SELLY OAK BIRMINGHAM B29 6QE

View Document

11/05/8911 May 1989 RETURN MADE UP TO 28/04/89; FULL LIST OF MEMBERS

View Document

11/05/8911 May 1989 FULL ACCOUNTS MADE UP TO 30/11/88

View Document

11/03/8811 March 1988 FULL ACCOUNTS MADE UP TO 30/11/87

View Document

11/03/8811 March 1988 RETURN MADE UP TO 25/02/88; FULL LIST OF MEMBERS

View Document

07/10/877 October 1987 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/02/8711 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/02/8711 February 1987 REGISTERED OFFICE CHANGED ON 11/02/87 FROM: RICHMOND HOUSE 52 MUCKLOW HILL HALESOWEN BIRMINGHAM B62 8BL

View Document

13/01/8713 January 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

11/12/8611 December 1986 CERTIFICATE OF INCORPORATION

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