KACE LTD

2 Charter Court 2 Well House Barns 2 Charter Court 2 Well House Barns, Chester, CH4 0DH
StatusACTIVE
Company No.08227490
CategoryPrivate Limited Company
Incorporated25 Sep 2012
Age11 years, 8 months, 23 days
JurisdictionEngland Wales

SUMMARY

KACE LTD is an active private limited company with number 08227490. It was incorporated 11 years, 8 months, 23 days ago, on 25 September 2012. The company address is 2 Charter Court 2 Well House Barns 2 Charter Court 2 Well House Barns, Chester, CH4 0DH.



Company Fillings

Confirmation statement with no updates

Date: 26 Sep 2023

Action Date: 17 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2023

Action Date: 29 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-29

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2022

Action Date: 30 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Frederick Roy Anthony Whitehead

Change date: 2022-11-30

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2022

Action Date: 30 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-30

Officer name: Mrs Carol Ann Whitehead

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2022

Action Date: 17 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2022

Action Date: 29 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-29

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2022

Action Date: 26 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Frederick Roy Anthony Whitehead

Change date: 2022-06-26

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2022

Action Date: 26 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-26

Officer name: Mrs Carol Ann Whitehead

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2021

Action Date: 17 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2021

Action Date: 29 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-29

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2020

Action Date: 17 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jun 2020

Action Date: 29 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Sep 2019

Action Date: 29 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-29

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2019

Action Date: 17 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-17

Documents

View document PDF

Notification of a person with significant control

Date: 17 Sep 2019

Action Date: 20 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Karrie Whitehead

Notification date: 2018-09-20

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 17 Sep 2019

Action Date: 17 Sep 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-09-17

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Jun 2019

Action Date: 29 Sep 2018

Category: Accounts

Type: AA01

Made up date: 2018-09-30

New date: 2018-09-29

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2018

Action Date: 19 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2017

Action Date: 25 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2016

Action Date: 25 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2015

Action Date: 25 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Apr 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2014

Action Date: 25 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Appoint person director company with name

Date: 28 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Frederick Roy Anthony Whitehead

Documents

View document PDF

Change registered office address company with date old address

Date: 28 May 2014

Action Date: 28 May 2014

Category: Address

Type: AD01

Old address: 30 Farthing Croft Highnam Gloucester GL2 8EQ England

Change date: 2014-05-28

Documents

View document PDF

Appoint person director company with name

Date: 27 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Carol Ann Whitehead

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2013

Action Date: 25 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-25

Documents

View document PDF

Incorporation company

Date: 25 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALTAHULLION WIND FARM LIMITED

UNIT C1 & C2,MILLBROOK,BT40 2SF

Number:NI043481
Status:ACTIVE
Category:Private Limited Company

AVONDALE COURT (LEEDS) MANAGEMENT LIMITED

FIRST FLOOR SANDERSON HOUSE 22 STATION ROAD,LEEDS,LS18 5NT

Number:01261545
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

GASKELL CONTRACTING SERVICES LIMITED

245 UPHOLLAND ROAD,WIGAN,WN5 7DN

Number:04574635
Status:ACTIVE
Category:Private Limited Company

IN DA STREETS LIMITED

THE LOFT AT THE MALTINGS THE MALTINGS LTD,EAST TYNDALL STREET,CF24 5EA

Number:11714449
Status:ACTIVE
Category:Private Limited Company

SATINHALL LIMITED

SLATE HALL,LOLWORTH,CB23 8HB

Number:04672205
Status:ACTIVE
Category:Private Limited Company

SDOWNES ITC SOLUTIONS LIMITED

92 CORRY DRIVE,LONDON,SW9 8QT

Number:10676443
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