3ACE CONTRACTORS (UK) LIMITED
Status | ACTIVE |
Company No. | 09012700 |
Category | Private Limited Company |
Incorporated | 25 Apr 2014 |
Age | 10 years, 1 month, 8 days |
Jurisdiction | England Wales |
SUMMARY
3ACE CONTRACTORS (UK) LIMITED is an active private limited company with number 09012700. It was incorporated 10 years, 1 month, 8 days ago, on 25 April 2014. The company address is 2nd Floor 10-12 Bourlet Close, London, W1W 7BR, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 21 Feb 2024
Action Date: 13 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-13
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 23 Feb 2023
Action Date: 13 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-13
Documents
Accounts with accounts type total exemption full
Date: 22 Jun 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 23 Feb 2022
Action Date: 13 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-13
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with updates
Date: 16 Feb 2021
Action Date: 13 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-13
Documents
Capital return purchase own shares
Date: 16 Aug 2020
Category: Capital
Type: SH03
Documents
Capital cancellation shares
Date: 05 Aug 2020
Action Date: 19 Jun 2020
Category: Capital
Type: SH06
Capital : 675 GBP
Date: 2020-06-19
Documents
Resolution
Date: 29 Jul 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 10 Jul 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Termination director company with name termination date
Date: 25 Jun 2020
Action Date: 19 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Emanouil Michailidis
Termination date: 2020-06-19
Documents
Confirmation statement with updates
Date: 28 Feb 2020
Action Date: 13 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-13
Documents
Accounts with accounts type total exemption full
Date: 09 Oct 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Change to a person with significant control
Date: 29 Jul 2019
Action Date: 03 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-05-03
Psc name: Mrs Angeliki Papageorgiou
Documents
Change person director company with change date
Date: 29 Jul 2019
Action Date: 03 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christos Neofytou
Change date: 2019-05-03
Documents
Change registered office address company with date old address new address
Date: 17 May 2019
Action Date: 17 May 2019
Category: Address
Type: AD01
Old address: 1st Floor (North) Devonshire House 1 Devonshire Street London W1W 5DS England
Change date: 2019-05-17
New address: 2nd Floor 10-12 Bourlet Close London W1W 7BR
Documents
Change person director company with change date
Date: 26 Feb 2019
Action Date: 25 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christos Neophytou
Change date: 2019-02-25
Documents
Confirmation statement with updates
Date: 15 Feb 2019
Action Date: 13 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-13
Documents
Notification of a person with significant control
Date: 14 Feb 2019
Action Date: 13 Feb 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-02-13
Psc name: Angeliki Papageorgiou
Documents
Cessation of a person with significant control
Date: 14 Feb 2019
Action Date: 13 Feb 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Christos Neophytou
Cessation date: 2019-02-13
Documents
Accounts with accounts type total exemption full
Date: 11 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Change registered office address company with date old address new address
Date: 28 Aug 2018
Action Date: 28 Aug 2018
Category: Address
Type: AD01
Change date: 2018-08-28
New address: 1st Floor (North) Devonshire House 1 Devonshire Street London W1W 5DS
Old address: Fourth Floor Warwick House 65-66 Queen Street London EC4R 1EB England
Documents
Confirmation statement with updates
Date: 13 Feb 2018
Action Date: 13 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-13
Documents
Accounts with accounts type unaudited abridged
Date: 05 Jan 2018
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Change registered office address company with date old address new address
Date: 01 Nov 2017
Action Date: 01 Nov 2017
Category: Address
Type: AD01
New address: Fourth Floor Warwick House 65-66 Queen Street London EC4R 1EB
Change date: 2017-11-01
Old address: Fourth Floor Furnival Street 30 - 31 Furnival Street London EC4A 1JQ England
Documents
Confirmation statement with updates
Date: 06 Mar 2017
Action Date: 06 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-06
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2016
Action Date: 25 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-25
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Change person director company with change date
Date: 09 Dec 2015
Action Date: 01 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Emanouil Michailidis
Change date: 2015-05-01
Documents
Change person director company with change date
Date: 09 Dec 2015
Action Date: 01 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-05-01
Officer name: Mr Christos Neophytou
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Termination director company with name termination date
Date: 29 Sep 2015
Action Date: 23 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andreas Eracleous
Termination date: 2015-09-23
Documents
Change registered office address company with date old address new address
Date: 15 May 2015
Action Date: 15 May 2015
Category: Address
Type: AD01
New address: Fourth Floor Furnival Street 30 - 31 Furnival Street London EC4A 1JQ
Old address: Sterling House Fulbourne Road Walthamstow London E17 4EE
Change date: 2015-05-15
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2015
Action Date: 25 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-25
Documents
Some Companies
ADVANCED HOSPITAL SOLUTIONS LIMITED
CENPRO LEGAL THE WILKINS BUILDING,COLWICK,NG4 2JQ
Number: | 11415549 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 HIGH STREET,BALDOCK,SG7 6AZ
Number: | 08002399 |
Status: | ACTIVE |
Category: | Private Limited Company |
BREACHLANDS,MELBOURNE,DE73 8DF
Number: | 10223231 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR, HALL OF OUR LADY OF FATIMA, HOWARD WAY,HARLOW,CM20 2NS
Number: | 09593977 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIMESQUARE HOUSE DOWNSIDE,CHERTSEY,KT16 9DS
Number: | 05505667 |
Status: | ACTIVE |
Category: | Private Limited Company |
MIDLANDS CABLING AND IT SERVICES LTD
5 SOUTH VIEW CLOSE,OAKHAM,LE15 8SX
Number: | 06975830 |
Status: | ACTIVE |
Category: | Private Limited Company |