ACE FUELCARDS LTD

05953133
CANBERRA HOUSE LYDIARD FIELDS GREAT WESTERN WAY SWINDON SN5 8UB

Documents

Documents
Date Category Description Pages
11 Sep 2024 officers Appointment of director (Jennifer Feitel Alvarado) 2 Buy now
11 Sep 2024 officers Termination of appointment of director (Ty Miller) 1 Buy now
29 Feb 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Oct 2023 accounts Annual Accounts 21 Buy now
11 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2023 officers Appointment of director (Mr Ty Miller) 2 Buy now
09 May 2023 officers Change of particulars for director (Mr Alan King) 2 Buy now
14 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Oct 2022 accounts Annual Accounts 20 Buy now
06 May 2022 officers Termination of appointment of director (Steven Joseph Pisciotta) 1 Buy now
01 Feb 2022 accounts Annual Accounts 21 Buy now
02 Nov 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Oct 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Oct 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Jan 2021 accounts Annual Accounts 6 Buy now
04 Jan 2021 officers Termination of appointment of director (Anita Kravos-Medimorec) 1 Buy now
29 Dec 2020 capital Return of Allotment of shares 4 Buy now
24 Dec 2020 persons-with-significant-control Notification Of A Person With Significant Control 4 Buy now
24 Dec 2020 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
03 Dec 2020 officers Appointment of director (Mr Alan King) 2 Buy now
03 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Sep 2020 officers Change of particulars for director (Mr. Steven Joseph Pisciotta) 2 Buy now
01 Sep 2020 officers Termination of appointment of director (Eric Richard Dey) 1 Buy now
08 Oct 2019 address Move Registers To Sail Company With New Address 1 Buy now
08 Oct 2019 address Change Sail Address Company With New Address 1 Buy now
07 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2019 accounts Annual Accounts 6 Buy now
18 Sep 2019 resolution Resolution 31 Buy now
18 Sep 2019 change-of-constitution Statement Of Companys Objects 2 Buy now
09 Sep 2019 officers Termination of appointment of director (Andrew Robert Blazye) 1 Buy now
18 Feb 2019 officers Change of particulars for director (Mrs Anita Kravos) 2 Buy now
14 Feb 2019 officers Appointment of director (Mrs Anita Kravos) 2 Buy now
06 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jun 2018 officers Termination of appointment of secretary (Angus Duncan Maciver) 1 Buy now
11 Jun 2018 officers Termination of appointment of director (Angus Duncan Maciver) 1 Buy now
08 Feb 2018 accounts Annual Accounts 6 Buy now
02 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jan 2017 accounts Annual Accounts 6 Buy now
03 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Feb 2016 accounts Annual Accounts 6 Buy now
06 Oct 2015 annual-return Annual Return 7 Buy now
15 Apr 2015 officers Change of particulars for director (Mr Andrew Robert Blazye) 2 Buy now
11 Mar 2015 accounts Annual Accounts 6 Buy now
07 Oct 2014 annual-return Annual Return 7 Buy now
14 Feb 2014 accounts Annual Accounts 5 Buy now
02 Oct 2013 annual-return Annual Return 7 Buy now
02 Oct 2013 officers Change of particulars for director (Mr Angus Duncan Maciver) 2 Buy now
12 Feb 2013 accounts Annual Accounts 5 Buy now
30 Jan 2013 officers Termination of appointment of director (Vaclav Rehor) 1 Buy now
30 Jan 2013 officers Termination of appointment of director (Charles Freund) 1 Buy now
30 Jan 2013 officers Termination of appointment of secretary (Vaclav Rehor) 1 Buy now
30 Jan 2013 officers Appointment of secretary (Mr Angus Duncan Maciver) 2 Buy now
30 Jan 2013 officers Appointment of director (Mr Angus Duncan Maciver) 2 Buy now
03 Oct 2012 annual-return Annual Return 7 Buy now
16 Mar 2012 officers Appointment of secretary (Mr Vaclav Rehor) 1 Buy now
16 Mar 2012 officers Appointment of director (Mr Vaclav Rehor) 2 Buy now
15 Mar 2012 officers Termination of appointment of director (Robert Marshall) 1 Buy now
15 Mar 2012 accounts Annual Accounts 5 Buy now
14 Dec 2011 officers Appointment of director (Robert Gavin Marshall) 2 Buy now
13 Dec 2011 officers Termination of appointment of secretary (Andrew Blazye) 1 Buy now
13 Dec 2011 officers Appointment of director (Mr Robert Gavin Marshall) 2 Buy now
04 Oct 2011 annual-return Annual Return 6 Buy now
16 Aug 2011 officers Change of particulars for director (Andrew Blazye) 2 Buy now
16 Aug 2011 officers Appointment of secretary (Mr Andrew Blazye) 1 Buy now
14 Jul 2011 officers Termination of appointment of director (Michael Earnshaw) 1 Buy now
14 Jul 2011 officers Termination of appointment of secretary (Michael Earnshaw) 1 Buy now
18 May 2011 accounts Annual Accounts 5 Buy now
13 Oct 2010 annual-return Annual Return 7 Buy now
02 Oct 2010 accounts Annual Accounts 12 Buy now
14 Sep 2010 officers Appointment of secretary (Mr Michael David Earnshaw) 1 Buy now
14 Sep 2010 officers Termination of appointment of secretary (Ian Holt) 1 Buy now
14 Sep 2010 officers Appointment of director (Mr Michael David Earnshaw) 2 Buy now
14 Sep 2010 officers Termination of appointment of director (Ian Holt) 1 Buy now
15 Oct 2009 annual-return Annual Return 6 Buy now
15 Oct 2009 officers Change of particulars for director (Charles Richard Freund) 2 Buy now
15 Oct 2009 officers Change of particulars for director (Steven Joseph Pisciotta) 2 Buy now
15 Oct 2009 officers Change of particulars for director (Eric Richard Dey) 2 Buy now
14 Oct 2009 officers Change of particulars for director (Ian John Holt) 2 Buy now
14 Oct 2009 officers Change of particulars for director (Andrew Blazye) 2 Buy now
29 Jun 2009 accounts Accounting reference date extended from 31/07/2009 to 31/12/2009 1 Buy now
19 Feb 2009 accounts Annual Accounts 13 Buy now
20 Oct 2008 annual-return Return made up to 02/10/08; full list of members 5 Buy now
15 Jul 2008 address Registered office changed on 15/07/2008 from abbey house stirlings road wantage oxfordshire OX12 7BB 1 Buy now
16 Apr 2008 officers Director appointed charles richard freund 4 Buy now
16 Apr 2008 officers Director appointed andrew blazye 4 Buy now
16 Apr 2008 officers Director appointed eric richard dey 4 Buy now
16 Apr 2008 officers Director and secretary appointed ian john holt 5 Buy now
16 Apr 2008 officers Appointment terminated director christine sturgess 1 Buy now
16 Apr 2008 officers Director appointed steven pisciotta 6 Buy now
16 Apr 2008 officers Appointment terminated director and secretary robert sturgess 1 Buy now
19 Nov 2007 accounts Annual Accounts 12 Buy now
29 Oct 2007 capital Ad 02/10/07--------- £ si 100@1 2 Buy now
26 Oct 2007 annual-return Return made up to 02/10/07; full list of members 2 Buy now
01 Feb 2007 accounts Accounting reference date shortened from 31/10/07 to 31/07/07 1 Buy now
30 Oct 2006 address Registered office changed on 30/10/06 from: marquess court 69 southampton row london WC1B 4ET 2 Buy now
30 Oct 2006 officers New secretary appointed;new director appointed 2 Buy now
30 Oct 2006 officers New director appointed 2 Buy now
30 Oct 2006 officers Director resigned 1 Buy now
30 Oct 2006 officers Secretary resigned 1 Buy now
02 Oct 2006 incorporation Incorporation Company 30 Buy now