A1 ACE TRANSPORT SERVICES LTD.

06466115
TAKE ME FINANCE OFFICE ASHBY ROAD RUTLAND LODGE LOUGHBOROUGH LE11 3TR

Documents

Documents
Date Category Description Pages
20 Dec 2024 accounts Annual Accounts 15 Buy now
12 Nov 2024 mortgage Registration of a charge 8 Buy now
24 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Sep 2024 mortgage Registration of a charge 40 Buy now
01 May 2024 mortgage Registration of a charge 24 Buy now
02 Jan 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Aug 2023 accounts Annual Accounts 13 Buy now
20 Dec 2022 accounts Change Account Reference Date Company Current Extended 1 Buy now
20 Dec 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Dec 2022 officers Termination of appointment of director (Nigel Paul Seabridge) 1 Buy now
29 Nov 2022 mortgage Registration of a charge 22 Buy now
23 Sep 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Sep 2022 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
23 Sep 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Aug 2022 officers Termination of appointment of director (Michael Edward Davis) 1 Buy now
02 Aug 2022 officers Termination of appointment of director (Matthew Edward Woodford) 1 Buy now
04 Mar 2022 officers Termination of appointment of secretary (Michael Edward Davis) 1 Buy now
04 Mar 2022 officers Appointment of director (Mr David Hunter) 2 Buy now
04 Mar 2022 officers Appointment of director (Mr John Alan Gardner) 2 Buy now
04 Mar 2022 officers Appointment of director (Mr Nigel Paul Seabridge) 2 Buy now
24 Feb 2022 accounts Annual Accounts 6 Buy now
18 Dec 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Jul 2021 accounts Annual Accounts 6 Buy now
02 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Dec 2020 accounts Change Account Reference Date Company Previous Extended 1 Buy now
29 Jan 2020 accounts Annual Accounts 6 Buy now
05 Jan 2020 confirmation-statement Confirmation Statement With Updates 6 Buy now
16 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2019 accounts Annual Accounts 7 Buy now
30 Jan 2018 accounts Annual Accounts 8 Buy now
27 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Jan 2017 accounts Annual Accounts 10 Buy now
01 Sep 2016 officers Termination of appointment of director (Andrew Edward Woodford) 1 Buy now
03 Feb 2016 annual-return Annual Return 5 Buy now
29 Dec 2015 accounts Annual Accounts 12 Buy now
03 Feb 2015 annual-return Annual Return 5 Buy now
07 Dec 2014 accounts Annual Accounts 13 Buy now
22 Jan 2014 annual-return Annual Return 5 Buy now
11 Oct 2013 accounts Annual Accounts 8 Buy now
19 Aug 2013 change-of-name Certificate Change Of Name Company 3 Buy now
04 Feb 2013 annual-return Annual Return 5 Buy now
25 Sep 2012 accounts Annual Accounts 8 Buy now
09 Jan 2012 annual-return Annual Return 5 Buy now
02 Sep 2011 accounts Annual Accounts 8 Buy now
02 Sep 2011 accounts Amended Accounts 8 Buy now
28 Jan 2011 annual-return Annual Return 5 Buy now
17 Sep 2010 accounts Annual Accounts 8 Buy now
29 Jan 2010 annual-return Annual Return 7 Buy now
25 Jan 2010 officers Change of particulars for director (Michael Edward Davis) 2 Buy now
25 Jan 2010 officers Change of particulars for director (Andrew Edward Woodford) 2 Buy now
25 Jan 2010 officers Change of particulars for director (Matthew Edward Woodford) 2 Buy now
16 Oct 2009 address Change Registered Office Address Company With Date Old Address 2 Buy now
01 Oct 2009 miscellaneous Miscellaneous 2 Buy now
30 Sep 2009 resolution Resolution 14 Buy now
03 Sep 2009 accounts Annual Accounts 7 Buy now
27 Aug 2009 capital Ad 31/07/09\gbp si 250@1=250\gbp ic 100/350\ 2 Buy now
04 Aug 2009 officers Director appointed andrew edward woodford 2 Buy now
04 Aug 2009 officers Director appointed matthew edward woodford 2 Buy now
03 Aug 2009 officers Secretary appointed michael edward davis 2 Buy now
24 Jul 2009 officers Appointment terminated director and secretary heather davis 1 Buy now
15 Jul 2009 change-of-name Certificate Change Of Name Company 2 Buy now
07 Apr 2009 accounts Accounting reference date extended from 31/01/2009 to 30/04/2009 1 Buy now
04 Feb 2009 annual-return Return made up to 07/01/09; full list of members 4 Buy now
04 Feb 2009 officers Director's change of particulars / michael davis / 07/01/2009 1 Buy now
25 Feb 2008 resolution Resolution 1 Buy now
07 Jan 2008 incorporation Incorporation Company 16 Buy now