ACEBAY SERVICES LIMITED
Status | ACTIVE |
Company No. | 08117284 |
Category | Private Limited Company |
Incorporated | 25 Jun 2012 |
Age | 11 years, 10 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
ACEBAY SERVICES LIMITED is an active private limited company with number 08117284. It was incorporated 11 years, 10 months, 13 days ago, on 25 June 2012. The company address is 14th Floor 33 Cavendish Square, London, W1G 0PW, United Kingdom.
Company Fillings
Accounts with accounts type dormant
Date: 21 Apr 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 06 Jul 2023
Action Date: 25 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-25
Documents
Accounts with accounts type dormant
Date: 08 Apr 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Termination director company with name termination date
Date: 11 Jan 2023
Action Date: 31 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-12-31
Officer name: Vanessa Stanley
Documents
Confirmation statement with no updates
Date: 27 Jun 2022
Action Date: 25 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-25
Documents
Accounts with accounts type dormant
Date: 15 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Change person director company with change date
Date: 02 Sep 2021
Action Date: 28 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-11-28
Officer name: Ms Vanessa Stanley
Documents
Confirmation statement with no updates
Date: 04 Aug 2021
Action Date: 25 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-25
Documents
Change person director company with change date
Date: 04 Aug 2021
Action Date: 28 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-11-28
Officer name: Ms Vanessa Stanley
Documents
Change registered office address company with date old address new address
Date: 02 Aug 2021
Action Date: 02 Aug 2021
Category: Address
Type: AD01
New address: 14th Floor 33 Cavendish Square London W1G 0PW
Change date: 2021-08-02
Old address: 4th Floor 7/10 Chandos Street London W1G 9DQ
Documents
Change person director company with change date
Date: 29 Jul 2021
Action Date: 28 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Katherine Feetham
Change date: 2017-11-28
Documents
Accounts with accounts type dormant
Date: 13 Apr 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 07 Jul 2020
Action Date: 25 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-25
Documents
Accounts with accounts type total exemption full
Date: 03 Apr 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 30 Jul 2019
Action Date: 25 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-25
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Notification of a person with significant control statement
Date: 18 Sep 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Confirmation statement with updates
Date: 27 Jun 2018
Action Date: 25 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-25
Documents
Accounts with accounts type total exemption full
Date: 05 Apr 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Cessation of a person with significant control
Date: 22 Mar 2018
Action Date: 25 Jan 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-01-25
Psc name: Jim Jensen
Documents
Cessation of a person with significant control
Date: 22 Mar 2018
Action Date: 25 Jan 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-01-25
Psc name: Phillip Jensen
Documents
Cessation of a person with significant control
Date: 22 Mar 2018
Action Date: 25 Jan 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Simon Jensen
Cessation date: 2018-01-25
Documents
Termination director company with name termination date
Date: 02 Feb 2018
Action Date: 28 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-11-28
Officer name: Jane Stapleton
Documents
Appoint person director company with name date
Date: 23 Jan 2018
Action Date: 28 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-11-28
Officer name: Ms Katherine Feetham
Documents
Appoint person director company with name date
Date: 23 Jan 2018
Action Date: 28 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Vanessa Stanley
Appointment date: 2017-11-28
Documents
Notification of a person with significant control
Date: 16 Nov 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jim Jensen
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 16 Nov 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Simon Jensen
Documents
Notification of a person with significant control
Date: 16 Nov 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Phillip Jensen
Notification date: 2016-04-06
Documents
Confirmation statement with updates
Date: 16 Nov 2017
Action Date: 25 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-25
Documents
Gazette filings brought up to date
Date: 16 Sep 2017
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Aug 2016
Action Date: 25 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-25
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2015
Action Date: 25 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-25
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2014
Action Date: 25 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-25
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Change registered office address company with date old address
Date: 27 Nov 2013
Action Date: 27 Nov 2013
Category: Address
Type: AD01
Old address: 5Th Floor 7-10 Chandos Street London W1G 9DQ
Change date: 2013-11-27
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2013
Action Date: 25 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-25
Documents
Gazette filings brought up to date
Date: 09 Nov 2013
Category: Gazette
Type: DISS40
Documents
Appoint person director company with name
Date: 05 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Jane Stapleton
Documents
Termination director company with name
Date: 22 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Kahan
Documents
Change registered office address company with date old address
Date: 18 Oct 2012
Action Date: 18 Oct 2012
Category: Address
Type: AD01
Change date: 2012-10-18
Old address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
Documents
Some Companies
30 HAIGH SIDE CLOSE,LEEDS,LS26 0UH
Number: | 06590720 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTHCROFT HOUSE,LICHFIELD,WS13 8DL
Number: | 03441386 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 RECTORY ROAD,BEDFORDSHIRE,MK45 5AT
Number: | 05838279 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 512,ISLEWORTH,TW7 5BD
Number: | 11623600 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 4 SUITE 2 KING GEORGE CHAMBERS,BACUP,OL13 9AA
Number: | 10934081 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 HARTINGTON STREET,BARROW-IN-FURNESS,LA14 5SL
Number: | 10302831 |
Status: | ACTIVE |
Category: | Private Limited Company |