A.C.E. SOLAR GREEN BUILDING SERVICES LTD

14 Railstore North Block 14 Railstore North Block, Romford, RM2 6JN, Essex, England
StatusACTIVE
Company No.10375903
CategoryPrivate Limited Company
Incorporated14 Sep 2016
Age7 years, 8 months, 6 days
JurisdictionEngland Wales

SUMMARY

A.C.E. SOLAR GREEN BUILDING SERVICES LTD is an active private limited company with number 10375903. It was incorporated 7 years, 8 months, 6 days ago, on 14 September 2016. The company address is 14 Railstore North Block 14 Railstore North Block, Romford, RM2 6JN, Essex, England.



Company Fillings

Change person director company with change date

Date: 14 Feb 2024

Action Date: 14 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Lee

Change date: 2024-02-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Feb 2024

Action Date: 14 Feb 2024

Category: Address

Type: AD01

Change date: 2024-02-14

New address: 14 Railstore North Block Kidman Close Romford Essex RM2 6JN

Old address: Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2023

Action Date: 13 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-13

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2022

Action Date: 13 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-13

Documents

View document PDF

Change to a person with significant control

Date: 23 Aug 2022

Action Date: 13 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: A.C.E. Solar Green Holdings Limited

Change date: 2022-06-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2022

Action Date: 13 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Lee

Change date: 2022-06-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jun 2022

Action Date: 13 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-13

Old address: Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT United Kingdom

New address: Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2021

Action Date: 13 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-13

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2021

Action Date: 13 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-13

Documents

View document PDF

Notification of a person with significant control

Date: 08 Dec 2020

Action Date: 20 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: A.C.E. Solar Green Holdings Limited

Notification date: 2020-08-20

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Dec 2020

Action Date: 20 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-08-20

Psc name: Andrew Lee

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Dec 2020

Action Date: 20 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-08-20

Psc name: Charles William Cook

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2019

Action Date: 13 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Apr 2019

Action Date: 25 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-25

Old address: The Hermitage 15 a Shenfield Road Brentwood Essex CM15 8AG England

New address: Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2018

Action Date: 13 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 27 Feb 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2017-09-30

Documents

View document PDF

Resolution

Date: 29 Jan 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2017

Action Date: 13 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-13

Documents

View document PDF

Notification of a person with significant control

Date: 18 Oct 2017

Action Date: 24 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Charles William Cook

Notification date: 2017-04-24

Documents

View document PDF

Appoint person director company with name date

Date: 24 Apr 2017

Action Date: 24 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-24

Officer name: Mr Charles William Cook

Documents

View document PDF

Incorporation company

Date: 14 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.F SCAFFOLDING LIMITED

42 FLAMSTEED HEIGHTS,CRAWLEY,RH11 9JS

Number:10352027
Status:ACTIVE
Category:Private Limited Company

CVI AUSTRAL LLP

35 GREAT ST. HELEN'S,LONDON,EC3A 6AP

Number:OC421108
Status:ACTIVE
Category:Limited Liability Partnership

IAN MCNAUGHT LIMITED

69 69 MAIN ROAD,STAMFORD,PE9 3PQ

Number:11913709
Status:ACTIVE
Category:Private Limited Company

NORTH & BOW LTD

NEWNORTH HOUSE,BEDFORD,MK42 8NA

Number:03308235
Status:ACTIVE
Category:Private Limited Company

OZONE COMMERCIAL CLEANING GROUP LIMITED

233 LODGE CAUSEWAY,BRISTOL,BS16 3RA

Number:11250032
Status:ACTIVE
Category:Private Limited Company

SEKARMA WORLDWIDE CORPORATION LTD

619 NEW YORK AVENUE,NEW CASTLE,

Number:FC035489
Status:ACTIVE
Category:Other company type

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