(CS01) Confirmation statement with no updates 2023-11-17
filed on: 23rd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2023-01-31
filed on: 30th, March 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-01-31
filed on: 18th, November 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-11-17
filed on: 18th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Office 3 st Johns Chambers St. Johns Road Stourbridge DY8 1EJ England to 132 Walsall Road West Bromwich B71 3HP on 2022-02-08
filed on: 8th, February 2022
| address
|
Free Download
(1 page)
|
(CH01) On 2022-01-30 director's details were changed
filed on: 8th, February 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021-09-17
filed on: 8th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-11-17
filed on: 26th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-01-31
filed on: 28th, October 2021
| accounts
|
Free Download
(9 pages)
|
(CH01) On 2018-08-10 director's details were changed
filed on: 18th, February 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020-07-01 director's details were changed
filed on: 18th, February 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020-07-01
filed on: 18th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-11-17
filed on: 23rd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 46a Bradford Lane Walsall WS1 3LU England to Office 3 st Johns Chambers St. Johns Road Stourbridge DY8 1EJ on 2020-06-04
filed on: 4th, June 2020
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2020-01-31
filed on: 28th, May 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-11-17
filed on: 28th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2019-01-31
filed on: 29th, October 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 1 Church Street Stourbridge DY8 1LT England to 46a Bradford Lane Walsall WS1 3LU on 2019-03-28
filed on: 28th, March 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-11-17
filed on: 12th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2018-01-31
filed on: 5th, October 2018
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2018-04-04 director's details were changed
filed on: 4th, April 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 8 Cross Street Cannock Staffordshire WS11 0BZ England to 1 Church Street Stourbridge DY8 1LT on 2018-04-04
filed on: 4th, April 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-11-17
filed on: 17th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2017-01-31
filed on: 7th, November 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Finch House 28-30 Wolverhampton Street Dudley West Midlands DY1 1DB United Kingdom to 8 Cross Street Cannock Staffordshire WS110BZ on 2017-11-07
filed on: 7th, November 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-01-29
filed on: 6th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 8 Cross Street Cannock Staffordshire WS110BZ England to Finch House 28-30 Wolverhampton Street Dudley West Midlands DY1 1DB on 2017-01-12
filed on: 12th, January 2017
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2016-01-31
filed on: 6th, November 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Point South, Park Plaza Heath Hayes Cannock Staffordshire WS12 2DB England to 8 Cross Street Cannock Staffordshire WS110BZ on 2016-08-11
filed on: 11th, August 2016
| address
|
Free Download
(1 page)
|
(CH01) On 2016-08-11 director's details were changed
filed on: 11th, August 2016
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed aces recruitment LIMITEDcertificate issued on 17/02/16
filed on: 17th, February 2016
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AD01) Registered office address changed from 2nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY England to Point South, Park Plaza Heath Hayes Cannock Staffordshire WS12 2DB on 2016-02-16
filed on: 16th, February 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2016-01-29 with full list of members
filed on: 16th, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2016-02-16: 100.00 GBP
capital
|
|
(TM01) Director appointment termination date: 2016-02-16
filed on: 16th, February 2016
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Point South, Park Plaza Heath Hayes Cannock Staffordshire WS12 2DB England to Point South, Park Plaza Heath Hayes Cannock Staffordshire WS12 2DB on 2016-02-16
filed on: 16th, February 2016
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-02-16
filed on: 16th, February 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 29th, January 2015
| incorporation
|
Free Download
(22 pages)
|