ACE KIND LTD

Haughton House Haughton House, Shifnal, TF11 8HG, Shropshire
StatusACTIVE
Company No.04624578
CategoryPrivate Limited Company
Incorporated23 Dec 2002
Age21 years, 5 months, 13 days
JurisdictionEngland Wales

SUMMARY

ACE KIND LTD is an active private limited company with number 04624578. It was incorporated 21 years, 5 months, 13 days ago, on 23 December 2002. The company address is Haughton House Haughton House, Shifnal, TF11 8HG, Shropshire.



Company Fillings

Confirmation statement with no updates

Date: 23 Dec 2023

Action Date: 20 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Apr 2023

Action Date: 30 Apr 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-04-30

Psc name: Ace Kind Property Limited

Documents

View document PDF

Notification of a person with significant control

Date: 30 Apr 2023

Action Date: 05 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nicholas James Symons

Notification date: 2018-03-05

Documents

View document PDF

Notification of a person with significant control

Date: 30 Apr 2023

Action Date: 05 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-03-05

Psc name: Adrian James Holt

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2022

Action Date: 20 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Dec 2021

Action Date: 20 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2020

Action Date: 20 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2020

Action Date: 06 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2019

Action Date: 13 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-13

Documents

View document PDF

Notification of a person with significant control

Date: 13 Sep 2019

Action Date: 22 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Ace Kind Property Limited

Notification date: 2018-06-22

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Sep 2019

Action Date: 22 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nicholas James Symons

Cessation date: 2018-06-22

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Sep 2019

Action Date: 22 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-06-22

Psc name: Adrian James Holt

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2018

Action Date: 20 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 046245780003

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 046245780005

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 046245780001

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 046245780004

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 046245780002

Documents

View document PDF

Elect to keep the directors residential address register information on the public register

Date: 14 Jun 2018

Category: Officers

Sub Category: Register

Type: EH02

Documents

View document PDF

Elect to keep the directors register information on the public register

Date: 14 Jun 2018

Category: Officers

Sub Category: Register

Type: EH01

Documents

View document PDF

Elect to keep the secretaries register information on the public register

Date: 14 Jun 2018

Category: Officers

Sub Category: Register

Type: EH03

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Dec 2017

Action Date: 20 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Oct 2017

Action Date: 12 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-10-12

Charge number: 046245780004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Oct 2017

Action Date: 12 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-10-12

Charge number: 046245780005

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2016

Action Date: 20 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Sep 2016

Action Date: 24 Aug 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-08-24

Charge number: 046245780001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Sep 2016

Action Date: 24 Aug 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-08-24

Charge number: 046245780003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Sep 2016

Action Date: 24 Aug 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 046245780002

Charge creation date: 2016-08-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2015

Action Date: 23 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Dec 2014

Action Date: 23 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2014

Action Date: 23 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Jun 2013

Action Date: 12 Jun 2013

Category: Address

Type: AD01

Old address: Haughton House Haughton Lane Shifnal Shropshire TF11 8HG England

Change date: 2013-06-12

Documents

View document PDF

Change person director company with change date

Date: 10 May 2013

Action Date: 10 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Adrian James Holt

Change date: 2013-05-10

Documents

View document PDF

Change registered office address company with date old address

Date: 10 May 2013

Action Date: 10 May 2013

Category: Address

Type: AD01

Change date: 2013-05-10

Old address: 1 White Oaks Drive Bishops Wood Stafford Staffordshire ST19 9AH

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Dec 2012

Action Date: 23 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-23

Documents

View document PDF

Change person secretary company with change date

Date: 28 Dec 2012

Action Date: 28 Dec 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Nicholas James Symons

Change date: 2012-12-28

Documents

View document PDF

Change person director company with change date

Date: 28 Dec 2012

Action Date: 28 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-28

Officer name: Nicholas James Symons

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2012

Action Date: 23 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2011

Action Date: 23 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2010

Action Date: 23 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-23

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2010

Action Date: 23 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-23

Officer name: Nicholas James Symons

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2010

Action Date: 23 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Adrian James Holt

Change date: 2009-12-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 13 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 10 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/12/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 11 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/12/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 09 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 23/12/05; full list of members

Documents

View document PDF

Legacy

Date: 29 Nov 2005

Category: Capital

Type: 88(2)O

Description: Ad 09/11/05--------- £ si 1000@1

Documents

View document PDF

Legacy

Date: 21 Nov 2005

Category: Capital

Type: 88(2)R

Description: Ad 09/11/05-10/11/05 £ si 1000@1=1000 £ ic 1000/2000

Documents

View document PDF

Legacy

Date: 21 Nov 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 21 Nov 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Certificate change of name company

Date: 11 Nov 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed adeama services LIMITED\certificate issued on 11/11/05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 12 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 23/12/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 20 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 23/12/03; full list of members

Documents

View document PDF

Legacy

Date: 18 Nov 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 13 Mar 2003

Category: Address

Type: 287

Description: Registered office changed on 13/03/03 from: 1 white oak drive bishopswood stafford ST19 9AH

Documents

View document PDF

Legacy

Date: 05 Mar 2003

Category: Capital

Type: 88(2)R

Description: Ad 23/12/02--------- £ si 999@1=999 £ ic 1/1000

Documents

View document PDF

Legacy

Date: 05 Mar 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Mar 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jan 2003

Category: Address

Type: 287

Description: Registered office changed on 14/01/03 from: somerset house 40-49 price street birmingham B4 6LZ

Documents

View document PDF

Legacy

Date: 14 Jan 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Jan 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 23 Dec 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AXIUM LTD

57 WOODSIDE ROAD,LUTON,LU1 4DJ

Number:07089072
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BEDESKI CONSULTING LIMITED

3 WARNERS MILL,BRAINTREE,CM7 3GB

Number:11091530
Status:ACTIVE
Category:Private Limited Company

CYBER CLOUD CONSULTING LTD

23-27 KING STREET,LUTON,LU1 2DW

Number:11019070
Status:ACTIVE
Category:Private Limited Company

K8 TYRES LIMITED

12 CABELS LANE,ABERDEEN,AB11 9AD

Number:SC497905
Status:ACTIVE
Category:Private Limited Company

RISTORANTE PULCINELLA LIMITED

3 BISPHAM ROAD,LANCASHIRE,FY5 1DG

Number:04473980
Status:ACTIVE
Category:Private Limited Company

RUSHOUTER LIMITED

CHURCHGATE HOUSE,WHITCHURCH CARDIFF,CF4 2DX

Number:02073091
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source