Accounts. Accounts type total exemption full. |
2023-12-14 |
View Report |
Confirmation statement. Statement with no updates. |
2023-01-31 |
View Report |
Mortgage. Charge number: 071265670001. |
2022-11-14 |
View Report |
Mortgage. Charge number: 071265670003. |
2022-11-14 |
View Report |
Accounts. Accounts type total exemption full. |
2022-10-31 |
View Report |
Mortgage. Charge number: 071265670004. Charge creation date: 2022-04-06. |
2022-04-06 |
View Report |
Confirmation statement. Statement with no updates. |
2022-01-18 |
View Report |
Accounts. Accounts type total exemption full. |
2021-12-03 |
View Report |
Confirmation statement. Statement with no updates. |
2021-03-10 |
View Report |
Accounts. Accounts type micro entity. |
2020-09-30 |
View Report |
Officers. Officer name: Mr Stephen Batt. Change date: 2020-09-01. |
2020-09-07 |
View Report |
Confirmation statement. Statement with no updates. |
2020-01-21 |
View Report |
Accounts. Accounts type micro entity. |
2019-09-03 |
View Report |
Address. Old address: Tek House Westland Square Leeds West Yorkshire LS11 5SS. Change date: 2019-08-05. New address: Unit 2 Park Farm Industrial Estate Westland Road Leeds LS11 5XA. |
2019-08-05 |
View Report |
Confirmation statement. Statement with no updates. |
2019-01-23 |
View Report |
Mortgage. Charge number: 071265670003. Charge creation date: 2018-12-07. |
2018-12-19 |
View Report |
Officers. Termination date: 2018-10-05. Officer name: Karen Ann Sitek. |
2018-11-19 |
View Report |
Accounts. Accounts type micro entity. |
2018-11-13 |
View Report |
Confirmation statement. Statement with no updates. |
2018-02-15 |
View Report |
Accounts. Accounts type micro entity. |
2017-10-03 |
View Report |
Confirmation statement. Statement with updates. |
2017-01-26 |
View Report |
Accounts. Accounts type total exemption small. |
2016-12-07 |
View Report |
Annual return. With made up date full list shareholders. |
2016-01-20 |
View Report |
Accounts. Accounts type total exemption small. |
2015-12-15 |
View Report |
Officers. Officer name: Mr Stephen Batt. Appointment date: 2015-03-01. |
2015-03-24 |
View Report |
Officers. Officer name: Mr Michael John Fraser Dring. Appointment date: 2015-03-01. |
2015-03-24 |
View Report |
Change of name. Description: Company name changed ace industrial LIMITED\certificate issued on 05/03/15. |
2015-03-05 |
View Report |
Annual return. With made up date full list shareholders. |
2015-01-28 |
View Report |
Accounts. Accounts type total exemption small. |
2014-08-19 |
View Report |
Annual return. With made up date full list shareholders. |
2014-02-25 |
View Report |
Accounts. Change account reference date company current extended. |
2013-12-23 |
View Report |
Mortgage. Charge number: 071265670002. |
2013-10-22 |
View Report |
Mortgage. Charge number: 071265670001. |
2013-09-02 |
View Report |
Accounts. Accounts type total exemption small. |
2013-06-27 |
View Report |
Annual return. With made up date full list shareholders. |
2013-01-16 |
View Report |
Officers. Change date: 2013-01-14. Officer name: Mrs Karen Ann Sitek. |
2013-01-16 |
View Report |
Officers. Change date: 2013-01-14. Officer name: Mr Antony James Sitek. |
2013-01-16 |
View Report |
Accounts. Accounts type total exemption small. |
2012-07-16 |
View Report |
Annual return. With made up date full list shareholders. |
2012-01-25 |
View Report |
Address. Change date: 2012-01-23. Old address: Baker Tilly the Waterfront Salts Mill Road Saltaire West Yorkshire BD17 7EZ United Kingdom. |
2012-01-23 |
View Report |
Accounts. Accounts type total exemption small. |
2011-03-29 |
View Report |
Annual return. With made up date full list shareholders. |
2011-02-28 |
View Report |
Resolution. Description: Resolutions. |
2011-02-25 |
View Report |
Change of name. Change of name notice. |
2011-02-25 |
View Report |
Capital. Capital allotment shares. |
2011-02-22 |
View Report |
Accounts. Change account reference date company current shortened. |
2010-12-23 |
View Report |
Incorporation. Incorporation company. |
2010-01-15 |
View Report |