ACE PUBLISHING LIMITED - ROBERTSBRIDGE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-12-23 View Report
Confirmation statement. Statement with no updates. 2023-03-15 View Report
Accounts. Accounts type micro entity. 2022-12-30 View Report
Confirmation statement. Statement with no updates. 2022-03-15 View Report
Accounts. Accounts type micro entity. 2021-12-26 View Report
Confirmation statement. Statement with no updates. 2021-03-15 View Report
Accounts. Accounts type micro entity. 2021-01-18 View Report
Confirmation statement. Statement with no updates. 2020-03-23 View Report
Accounts. Accounts type micro entity. 2019-12-26 View Report
Officers. Termination date: 2019-12-11. Officer name: Glyn David Thomas. 2019-12-19 View Report
Confirmation statement. Statement with no updates. 2019-03-22 View Report
Accounts. Accounts type micro entity. 2018-12-27 View Report
Confirmation statement. Statement with no updates. 2018-03-28 View Report
Accounts. Accounts type micro entity. 2017-12-23 View Report
Confirmation statement. Statement with updates. 2017-03-24 View Report
Accounts. Accounts type total exemption small. 2016-12-20 View Report
Annual return. With made up date full list shareholders. 2016-03-23 View Report
Accounts. Accounts type total exemption small. 2015-12-26 View Report
Annual return. With made up date full list shareholders. 2015-03-30 View Report
Accounts. Accounts type total exemption small. 2014-12-28 View Report
Annual return. With made up date full list shareholders. 2014-03-31 View Report
Accounts. Accounts type total exemption small. 2013-12-30 View Report
Address. Change date: 2013-05-04. Old address: Repton Manor Repton Avenue Ashford Kent TN23 3GP United Kingdom. 2013-05-04 View Report
Annual return. With made up date full list shareholders. 2013-03-25 View Report
Accounts. Accounts type total exemption small. 2012-12-21 View Report
Annual return. With made up date full list shareholders. 2012-03-28 View Report
Address. Change date: 2012-02-10. Old address: the Granary Worten Lower Yard Worten Lane Ashford Kent TN23 3BU. 2012-02-10 View Report
Accounts. Accounts type total exemption small. 2012-01-02 View Report
Annual return. With made up date full list shareholders. 2011-03-25 View Report
Accounts. Accounts type total exemption small. 2011-01-07 View Report
Address. Change date: 2010-06-15. Old address: Shadwell House 65 Lower Green Road Rusthall Tunbridge Wells Kent TN4 8TW. 2010-06-15 View Report
Annual return. With made up date full list shareholders. 2010-04-07 View Report
Officers. Change date: 2010-04-06. Officer name: Peter Jerome Cowie Wilkinson-White. 2010-04-06 View Report
Officers. Officer name: Glyn David Thomas. Change date: 2010-04-06. 2010-04-06 View Report
Accounts. Accounts type total exemption small. 2010-03-02 View Report
Accounts. Accounts type total exemption small. 2009-04-03 View Report
Annual return. Legacy. 2009-03-20 View Report
Officers. Description: Director's change of particulars / glyn thomas / 26/11/2008. 2009-03-20 View Report
Annual return. Legacy. 2008-09-08 View Report
Accounts. Accounts type total exemption small. 2008-09-05 View Report
Address. Description: Registered office changed on 05/09/2008 from 92 heron way upminster essex RM14 1EF. 2008-09-05 View Report
Annual return. Legacy. 2007-04-18 View Report
Officers. Description: New secretary appointed;new director appointed. 2007-04-18 View Report
Accounts. Accounts type total exemption small. 2007-03-07 View Report
Address. Description: Registered office changed on 07/03/07 from: 65 avon road upminster essex RM14 1RF. 2007-03-07 View Report
Annual return. Legacy. 2006-08-29 View Report
Incorporation. Incorporation company. 2005-03-15 View Report