3ACE CONTRACTORS (UK) LIMITED

2nd Floor 10-12 Bourlet Close, London, W1W 7BR, United Kingdom
StatusACTIVE
Company No.09012700
CategoryPrivate Limited Company
Incorporated25 Apr 2014
Age10 years, 1 month, 8 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital return purchase own shares

Date: 16 Aug 2020

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 05 Aug 2020

Action Date: 19 Jun 2020

Category: Capital

Type: SH06

Capital : 675 GBP

Date: 2020-06-19

Documents

View document PDF

Resolution

Date: 29 Jul 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 05 Jan 2018

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 25 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVANCED HOSPITAL SOLUTIONS LIMITED

CENPRO LEGAL THE WILKINS BUILDING,COLWICK,NG4 2JQ

Number:11415549
Status:ACTIVE
Category:Private Limited Company

GLADTAGS (UK) LTD

11 HIGH STREET,BALDOCK,SG7 6AZ

Number:08002399
Status:ACTIVE
Category:Private Limited Company

GRAPHIC UNIVERSE LIMITED

BREACHLANDS,MELBOURNE,DE73 8DF

Number:10223231
Status:ACTIVE
Category:Private Limited Company

KUSHLOSH LIMITED

1ST FLOOR, HALL OF OUR LADY OF FATIMA, HOWARD WAY,HARLOW,CM20 2NS

Number:09593977
Status:ACTIVE
Category:Private Limited Company

LIMESQUARE CAR HIRE LIMITED

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

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