ACE RECRUITMENT (UK) LTD

66 Crofton Avenue, Bexley, DA5 3AR, England
StatusACTIVE
Company No.05880214
CategoryPrivate Limited Company
Incorporated18 Jul 2006
Age17 years, 11 months, 30 days
JurisdictionEngland Wales

SUMMARY

ACE RECRUITMENT (UK) LTD is an active private limited company with number 05880214. It was incorporated 17 years, 11 months, 30 days ago, on 18 July 2006. The company address is 66 Crofton Avenue, Bexley, DA5 3AR, England.



Company Fillings

Accounts with accounts type micro entity

Date: 19 Mar 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2023

Action Date: 18 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Oct 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2022

Action Date: 18 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2022

Action Date: 06 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-06

Old address: Adams & Moore House Instone Road Dartford DA1 2AG

New address: 66 Crofton Avenue Bexley DA5 3AR

Documents

View document PDF

Gazette notice compulsory

Date: 04 Oct 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Capital cancellation shares

Date: 07 Jan 2022

Action Date: 19 Jul 2021

Category: Capital

Type: SH06

Date: 2021-07-19

Capital : 1,005 GBP

Documents

View document PDF

Resolution

Date: 07 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 07 Jan 2022

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Patrick Bewsher

Termination date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2021

Action Date: 18 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2020

Action Date: 18 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2019

Action Date: 18 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2018

Action Date: 18 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jan 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 25 Sep 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AAMD

Made up date: 2016-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 20 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ian Paul Biggam

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2017

Action Date: 18 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-18

Documents

View document PDF

Change person director company with change date

Date: 24 Jul 2017

Action Date: 24 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-24

Officer name: Barbara Morris

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2016

Action Date: 18 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-18

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 15 Aug 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AAMD

Made up date: 2015-07-31

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 14 Apr 2016

Action Date: 14 Apr 2016

Category: Capital

Type: SH19

Date: 2016-04-14

Capital : 1,234 GBP

Documents

View document PDF

Legacy

Date: 14 Apr 2016

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 14 Apr 2016

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 31/07/15

Documents

View document PDF

Resolution

Date: 14 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2015

Action Date: 18 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Capital allotment shares

Date: 01 Sep 2014

Action Date: 19 Jul 2014

Category: Capital

Type: SH01

Date: 2014-07-19

Capital : 1,235 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2014

Action Date: 18 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jul 2014

Action Date: 21 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-21

Old address: 73 Lowfield Street Dartford Kent DA1 1HP

New address: Adams & Moore House Instone Road Dartford DA1 2AG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Capital allotment shares

Date: 13 Aug 2013

Action Date: 17 Jun 2013

Category: Capital

Type: SH01

Date: 2013-06-17

Capital : 1,165 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2013

Action Date: 18 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-18

Documents

View document PDF

Capital allotment shares

Date: 21 Dec 2012

Action Date: 07 Jul 2012

Category: Capital

Type: SH01

Date: 2012-07-07

Capital : 1,085 GBP

Documents

View document PDF

Appoint person director company with name

Date: 21 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Bewsher

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2012

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Memorandum articles

Date: 29 Nov 2012

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Capital allotment shares

Date: 17 Oct 2012

Action Date: 07 Jul 2012

Category: Capital

Type: SH01

Date: 2012-07-07

Capital : 1,084 GBP

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Oct 2012

Action Date: 01 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-01

Old address: 73 Lowfield Street Dartford DA1 1HP United Kingdom

Documents

View document PDF

Resolution

Date: 20 Aug 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Aug 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Aug 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2012

Action Date: 18 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-18

Documents

View document PDF

Appoint person director company with name

Date: 09 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Adam Chapman

Documents

View document PDF

Capital allotment shares

Date: 30 Jul 2012

Action Date: 02 Jul 2012

Category: Capital

Type: SH01

Date: 2012-07-02

Capital : 1,084 GBP

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Jul 2012

Action Date: 30 Jul 2012

Category: Address

Type: AD01

Change date: 2012-07-30

Old address: 69 Plumstead Common Road London SE18 3AX

Documents

View document PDF

Appoint person director company with name

Date: 30 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Barbara Morris

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2011

Action Date: 18 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2010

Action Date: 18 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-18

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2010

Action Date: 18 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-18

Officer name: Ian Paul Biggam

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2010

Action Date: 18 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-18

Officer name: Carol Ann Morris

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 01 Oct 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 18 May 2009

Category: Capital

Type: 88(2)

Description: Ad 09/03/09\gbp si 99@1=99\gbp ic 1/100\

Documents

View document PDF

Legacy

Date: 06 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/07/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 May 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 13 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 18/07/07; full list of members

Documents

View document PDF

Incorporation company

Date: 18 Jul 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

50 ST EDMUND'S TERRACE FREEHOLD LIMITED

APARTMENT G3 GARDEN BLOCK,LONDON,NW8 7ED

Number:10690726
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BEN NOCK 55 LTD

11 BRAMBLE CLOSE,CRADLEY HEATH,B64 5QQ

Number:10244958
Status:ACTIVE
Category:Private Limited Company

CAM MAINTENANCE LIMITED

12 HATHERLEY ROAD,SIDCUP,DA14 4DT

Number:07197973
Status:ACTIVE
Category:Private Limited Company

CAPATUS RESIDENTS LIMITED

C/O BELGARUM BLOCK AND ESTATE,MANOR ESTATE KILHAM LANE,SO22 5QD

Number:03797311
Status:ACTIVE
Category:Private Limited Company

CENTRAL AA148 LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:09451190
Status:LIQUIDATION
Category:Private Limited Company

CONTRACTOR DJ LIMITED

4 HIGH STREET,ROTHERHAM,S66 7AL

Number:09028764
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source