ASSURED CUSTOMER EXPERIENCE LTD

Company Documents

DateDescription
14/11/2414 November 2024 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

28/10/2428 October 2024 Confirmation statement made on 2024-10-05 with no updates

View Document

03/07/243 July 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

24/10/2324 October 2023 Confirmation statement made on 2023-10-05 with updates

View Document

26/07/2326 July 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

05/10/225 October 2022 Confirmation statement made on 2022-10-05 with updates

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-10-05 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

27/07/2127 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 31/10/18 UNAUDITED ABRIDGED

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES

View Document

12/06/1812 June 2018 31/10/17 UNAUDITED ABRIDGED

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES

View Document

28/07/1728 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

12/05/1712 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PETER TALBOT / 12/05/2017

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

23/06/1623 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

13/10/1513 October 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

06/03/156 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

10/10/1410 October 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

13/06/1413 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

22/10/1322 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

22/10/1322 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PETER TALBOT / 01/10/2013

View Document

09/07/139 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

06/11/126 November 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

29/08/1229 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PETER TALBOT / 16/08/2012

View Document

29/08/1229 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MARISA LOUISE WILLINGHAM / 16/08/2012

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 October 2011

View Document

11/10/1111 October 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

08/06/118 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

06/12/106 December 2010 REGISTERED OFFICE CHANGED ON 06/12/2010 FROM 44 LAMMAS DRIVE BRAINTREE ESSEX CM7 3LQ

View Document

27/10/1027 October 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

12/07/1012 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

25/10/0925 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PETER TALBOT / 25/10/2009

View Document

25/10/0925 October 2009 Annual return made up to 5 October 2009 with full list of shareholders

View Document

03/09/093 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

30/10/0830 October 2008 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

14/05/0814 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER TALBOT / 30/04/2008

View Document

25/04/0825 April 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/04/088 April 2008 COMPANY NAME CHANGED SAVE SAVE SAVE LTD CERTIFICATE ISSUED ON 11/04/08

View Document

27/03/0827 March 2008 APPOINTMENT TERMINATED SECRETARY KAMALJIT SAHOTA

View Document

20/03/0820 March 2008 SECRETARY APPOINTED MARISA LOUISE WILLINGHAM

View Document

04/01/084 January 2008 REGISTERED OFFICE CHANGED ON 04/01/08 FROM: 3 RYAN COURT, 152 - 162 LONDON ROAD, ROMFORD ESSEX RM7 9QP

View Document

29/10/0729 October 2007 RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 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