ACE ACCOUNTS & BOOKKEEPING SERVICES LIMITED
Status | ACTIVE |
Company No. | 07191181 |
Category | Private Limited Company |
Incorporated | 16 Mar 2010 |
Age | 14 years, 2 months, 16 days |
Jurisdiction | Wales |
SUMMARY
ACE ACCOUNTS & BOOKKEEPING SERVICES LIMITED is an active private limited company with number 07191181. It was incorporated 14 years, 2 months, 16 days ago, on 16 March 2010. The company address is C/O Emma Sadler 13 Wyebank Rise C/O Emma Sadler 13 Wyebank Rise, Chepstow, NP16 7DS, Wales.
Company Fillings
Change registered office address company with date old address new address
Date: 24 May 2024
Action Date: 24 May 2024
Category: Address
Type: AD01
New address: C/O Emma Sadler 13 Wyebank Rise Tutshill Chepstow NP16 7DS
Old address: 41 Severn Bridge Park Homes Beachley Chepstow NP16 7HQ Wales
Change date: 2024-05-24
Documents
Confirmation statement with no updates
Date: 02 Apr 2024
Action Date: 11 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-11
Documents
Accounts with accounts type micro entity
Date: 08 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change registered office address company with date old address new address
Date: 25 Oct 2023
Action Date: 25 Oct 2023
Category: Address
Type: AD01
New address: 41 Severn Bridge Park Homes Beachley Chepstow NP16 7HQ
Change date: 2023-10-25
Old address: 47 Severn Bridge Park Homes Beachley Chepstow NP16 7HQ Wales
Documents
Change registered office address company with date old address new address
Date: 25 Oct 2023
Action Date: 25 Oct 2023
Category: Address
Type: AD01
Change date: 2023-10-25
Old address: 36 Ifton Road Rogiet Caldicot NP26 3SS Wales
New address: 47 Severn Bridge Park Homes Beachley Chepstow NP16 7HQ
Documents
Confirmation statement with no updates
Date: 29 Mar 2023
Action Date: 11 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-11
Documents
Change registered office address company with date old address new address
Date: 08 Mar 2023
Action Date: 08 Mar 2023
Category: Address
Type: AD01
Change date: 2023-03-08
Old address: 109 Channel View Channel View Bulwark Chepstow Monmouthshire NP16 5AJ Wales
New address: 36 Ifton Road Rogiet Caldicot NP26 3SS
Documents
Accounts with accounts type micro entity
Date: 11 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 29 Mar 2022
Action Date: 11 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-11
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 13 Apr 2021
Action Date: 11 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-11
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 17 Mar 2020
Action Date: 11 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-11
Documents
Accounts with accounts type total exemption full
Date: 02 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 10 Jun 2019
Action Date: 10 Jun 2019
Category: Address
Type: AD01
New address: 109 Channel View Channel View Bulwark Chepstow Monmouthshire NP16 5AJ
Old address: Unit 9 Castle Way, Severn Bridge Industrial Estate Portskewett Caldicot Gwent NP26 5PR
Change date: 2019-06-10
Documents
Confirmation statement with no updates
Date: 11 Mar 2019
Action Date: 11 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-11
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 02 Apr 2018
Action Date: 01 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-01
Documents
Notification of a person with significant control
Date: 25 Jul 2017
Action Date: 01 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-04-01
Psc name: Emma Sadler
Documents
Accounts with accounts type total exemption full
Date: 10 Apr 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Capital allotment shares
Date: 23 Mar 2017
Action Date: 01 Mar 2017
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2017-03-01
Documents
Confirmation statement with updates
Date: 08 Mar 2017
Action Date: 08 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-08
Documents
Confirmation statement with updates
Date: 19 Jul 2016
Action Date: 19 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-19
Documents
Termination director company with name termination date
Date: 19 Jul 2016
Action Date: 31 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marie Elizabeth Sadler
Termination date: 2016-03-31
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2015
Action Date: 22 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-22
Documents
Accounts with accounts type total exemption small
Date: 12 May 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2014
Action Date: 22 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-22
Documents
Change registered office address company with date old address new address
Date: 22 Aug 2014
Action Date: 22 Aug 2014
Category: Address
Type: AD01
Old address: Unit 9 Castle Way, Severn Bridge Industrial Estate Portskewett Caldicot Gwent NP26 5PR Wales
New address: Unit 9 Castle Way, Severn Bridge Industrial Estate Portskewett Caldicot Gwent NP26 5PR
Change date: 2014-08-22
Documents
Change registered office address company with date old address new address
Date: 22 Aug 2014
Action Date: 22 Aug 2014
Category: Address
Type: AD01
Change date: 2014-08-22
New address: Unit 9 Castle Way, Severn Bridge Industrial Estate Portskewett Caldicot Gwent NP26 5PR
Old address: 1 Brookside Tintern Chepstow Gwent NP16 6TL
Documents
Accounts with accounts type total exemption small
Date: 20 Apr 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2014
Action Date: 16 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-16
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2013
Action Date: 16 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-16
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Mar 2012
Action Date: 16 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-16
Documents
Change person director company with change date
Date: 28 Jun 2011
Action Date: 28 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Marie Sadler
Change date: 2011-06-28
Documents
Accounts with accounts type total exemption small
Date: 21 May 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2011
Action Date: 16 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-16
Documents
Appoint person director company with name
Date: 02 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Emma Jayne Sadler
Documents
Change registered office address company with date old address
Date: 02 Feb 2011
Action Date: 02 Feb 2011
Category: Address
Type: AD01
Old address: 90 Heol Maes Eirwg St Mellons Cardiff Glamorgan CF3 0JZ Wales
Change date: 2011-02-02
Documents
Some Companies
CLARENDON MEWS (WORTHING) MANAGEMENT COMPANY LIMITED
HALL BUSINESS CENTRE,SHOREHAM BY SEA,BN43 6PB
Number: | 06335553 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 ESK STREET,CARLISLE,CA6 5PU
Number: | 11815549 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O GBP ASSOCIATES LLP 6TH FLOOR,125 KINGSWAY,WC2B 6NH
Number: | 09701914 |
Status: | ACTIVE |
Category: | Private Limited Company |
MIDLAND TELECOM NETWORKS LIMITED
COMMERCIAL HOUSE,DUDLEY,DY1 1NJ
Number: | 11522600 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 ST. JOHN'S ROAD,LONDON,SW19 4PH
Number: | 08787597 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BRITISH SKEWBALD AND PIEBALD ASSOCIATION
STANLEY HOUSE, SILT DROVE,CAMBRIDGESHIRE,PE14 9SL
Number: | 03671904 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |