ACE CONSTRUCTION LTD

Foundation House 2-4 Forum Place Foundation House 2-4 Forum Place, Hatfield, AL10 0RN, England
StatusACTIVE
Company No.08856617
CategoryPrivate Limited Company
Incorporated22 Jan 2014
Age10 years, 4 months, 26 days
JurisdictionEngland Wales

SUMMARY

ACE CONSTRUCTION LTD is an active private limited company with number 08856617. It was incorporated 10 years, 4 months, 26 days ago, on 22 January 2014. The company address is Foundation House 2-4 Forum Place Foundation House 2-4 Forum Place, Hatfield, AL10 0RN, England.



Company Fillings

Confirmation statement with updates

Date: 22 Feb 2024

Action Date: 09 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 May 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Capital allotment shares

Date: 04 May 2023

Action Date: 31 Mar 2023

Category: Capital

Type: SH01

Capital : 20,100 GBP

Date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2023

Action Date: 09 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Ioana Zaha

Appointment date: 2022-12-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Dec 2022

Action Date: 25 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ana Maria Andronic

Termination date: 2022-11-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2022

Action Date: 09 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-09

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2021

Action Date: 15 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-15

Officer name: Cosmin-Ionut Cita

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Jul 2021

Action Date: 15 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-07-15

Officer name: Miss Ana Maria Andronic

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Jul 2021

Action Date: 15 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alexandru Arotaritei

Termination date: 2021-07-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2021

Action Date: 17 May 2021

Category: Address

Type: AD01

New address: Foundation House 2-4 Forum Place Fiddlebridge Lane Hatfield AL10 0RN

Change date: 2021-05-17

Old address: 24 the Risings London E17 3PJ England

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2021

Action Date: 24 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pavel-Florin Ciocan

Termination date: 2021-03-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2021

Action Date: 09 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-09

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Feb 2021

Action Date: 08 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-02-08

Officer name: Mr Alexandru Arotaritei

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Feb 2021

Action Date: 05 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ana-Maria Andronic

Termination date: 2021-02-05

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2020

Action Date: 01 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-01

Documents

View document PDF

Change to a person with significant control

Date: 01 Sep 2020

Action Date: 20 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-07-20

Psc name: Mr Cosmin-Ionut Cita

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-07-01

Officer name: Miss Ana-Maria Andronic

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2020

Action Date: 14 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-14

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2020

Action Date: 10 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2019

Action Date: 14 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jul 2018

Action Date: 16 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-16

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jul 2018

Action Date: 26 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-06-26

Psc name: Pavel-Florin Ciocan

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2018

Action Date: 20 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2017

Action Date: 20 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Aug 2016

Action Date: 15 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-15

New address: 24 the Risings London E17 3PJ

Old address: 53 Mansfield Road Walthamstow Central London E176PH

Documents

View document PDF

Resolution

Date: 07 Jul 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2016

Action Date: 20 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Sep 2015

Action Date: 29 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Maria-Magdalena Andrisca

Termination date: 2015-08-29

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 19 May 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AAMD

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Apr 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2015

Action Date: 20 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-20

Documents

View document PDF

Change account reference date company current extended

Date: 20 Jan 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2015-01-31

Documents

View document PDF

Incorporation company

Date: 22 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIKES 'N' GEAR LIMITED

31 KING STREET,KNUTSFORD,WA16 6DW

Number:08137947
Status:ACTIVE
Category:Private Limited Company
Number:IP12404R
Status:ACTIVE
Category:Industrial and Provident Society

CAVCERIA LTD

SUITE 1 FIELDEN HOUSE,TODMORDEN,OL14 6LD

Number:11471910
Status:ACTIVE
Category:Private Limited Company

MURICIDAE LIMITED

13TH FLOOR, ONE CROYDON C/O SABLE INTERNATIONAL,CROYDON,CR0 0XT

Number:07656552
Status:ACTIVE
Category:Private Limited Company

PRIMAROSA LTD

80 WATERSIDE,IRVINE,KA12 8QJ

Number:SC562632
Status:ACTIVE
Category:Private Limited Company

THE RUM BOTTLE LIMITED

56 CHELSHAM ROAD,LONDON,SW4 6NP

Number:11902245
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