ACE BUSINESS SERVICES LIMITED

Register to unlock more data on OkredoRegister

ACE BUSINESS SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03574435

Incorporation date

03/06/1998

Size

Dormant

Contacts

Registered address

Registered address

10 Hasler Place,, Haslers Lane, Great Dunmow CM6 1AJCopy
copy info iconCopy
See on map
Latest events (Record since 03/06/1998)
dot icon19/02/2026
Accounts for a dormant company made up to 2025-06-30
dot icon02/05/2025
Confirmation statement made on 2025-04-21 with no updates
dot icon05/09/2024
Accounts for a dormant company made up to 2024-06-30
dot icon25/04/2024
Confirmation statement made on 2024-04-21 with no updates
dot icon14/08/2023
Accounts for a dormant company made up to 2023-06-30
dot icon03/05/2023
Confirmation statement made on 2023-04-21 with no updates
dot icon23/08/2022
Accounts for a dormant company made up to 2022-06-30
dot icon05/05/2022
Confirmation statement made on 2022-04-21 with no updates
dot icon03/12/2021
Accounts for a dormant company made up to 2021-06-30
dot icon01/05/2021
Confirmation statement made on 2021-04-21 with no updates
dot icon10/09/2020
Accounts for a dormant company made up to 2020-06-30
dot icon26/04/2020
Confirmation statement made on 2020-04-21 with no updates
dot icon10/07/2019
Accounts for a dormant company made up to 2019-06-30
dot icon22/04/2019
Confirmation statement made on 2019-04-21 with updates
dot icon06/11/2018
Accounts for a dormant company made up to 2018-06-30
dot icon21/04/2018
Confirmation statement made on 2018-04-21 with updates
dot icon25/07/2017
Accounts for a dormant company made up to 2017-06-30
dot icon21/04/2017
Confirmation statement made on 2017-04-21 with updates
dot icon05/02/2017
Director's details changed for Mrs Christine Newland on 2017-02-05
dot icon17/11/2016
Accounts for a dormant company made up to 2016-06-30
dot icon08/11/2016
Registered office address changed from 10 Stants View Hertford Hertfordshire SG13 7FY to 10 Hasler Place, Haslers Lane Great Dunmow CM6 1AJ on 2016-11-08
dot icon06/11/2016
Director's details changed for Mrs Christine Newland on 2016-11-06
dot icon04/07/2016
Annual return made up to 2016-06-03 with full list of shareholders
dot icon02/11/2015
Accounts for a dormant company made up to 2015-06-30
dot icon30/06/2015
Annual return made up to 2015-06-03 with full list of shareholders
dot icon10/11/2014
Accounts for a dormant company made up to 2014-06-30
dot icon11/06/2014
Registered office address changed from 10 Stants View Hertford Hertfordshire SG13 7FY England on 2014-06-11
dot icon11/06/2014
Registered office address changed from 48 Cedar Court Rye Street Bishop's Stortford Hertfordshire CM23 2HB England on 2014-06-11
dot icon11/06/2014
Annual return made up to 2014-06-03 with full list of shareholders
dot icon06/12/2013
Accounts for a dormant company made up to 2013-06-30
dot icon24/06/2013
Annual return made up to 2013-06-03 with full list of shareholders
dot icon14/11/2012
Current accounting period shortened from 2013-10-31 to 2013-06-30
dot icon08/11/2012
Accounts for a dormant company made up to 2012-10-31
dot icon24/06/2012
Annual return made up to 2012-06-03 with full list of shareholders
dot icon24/04/2012
Registered office address changed from 13 Coopers Court, Crane Mead Ware Hertfordshire SG12 9FG United Kingdom on 2012-04-24
dot icon16/11/2011
Accounts for a dormant company made up to 2011-10-31
dot icon29/07/2011
Registered office address changed from 4 Abbotts Way Stanstead Abbotts Ware Hertfordshire SG12 8HU on 2011-07-29
dot icon29/07/2011
Director's details changed for Mrs Christine Newland on 2011-07-29
dot icon15/06/2011
Termination of appointment of Andrew Newland as a secretary
dot icon15/06/2011
Annual return made up to 2011-06-03 with full list of shareholders
dot icon05/01/2011
Accounts for a dormant company made up to 2010-10-31
dot icon08/06/2010
Annual return made up to 2010-06-03 with full list of shareholders
dot icon08/06/2010
Director's details changed for Christine Newland on 2010-06-03
dot icon21/04/2010
Accounts for a dormant company made up to 2009-10-31
dot icon03/08/2009
Accounts for a dormant company made up to 2008-10-31
dot icon04/06/2009
Return made up to 03/06/09; full list of members
dot icon13/08/2008
Accounts for a dormant company made up to 2007-10-31
dot icon05/06/2008
Return made up to 03/06/08; full list of members
dot icon08/06/2007
Return made up to 03/06/07; full list of members
dot icon23/05/2007
Total exemption small company accounts made up to 2006-10-31
dot icon27/11/2006
Accounting reference date extended from 30/06/06 to 31/10/06
dot icon19/06/2006
Return made up to 03/06/06; full list of members
dot icon06/04/2006
Total exemption small company accounts made up to 2005-06-30
dot icon21/11/2005
Registered office changed on 21/11/05 from: 152 river meads stanstead abbotts hertfordshire SG12 8EL
dot icon21/11/2005
Secretary's particulars changed
dot icon21/11/2005
Director's particulars changed
dot icon15/06/2005
Return made up to 03/06/05; full list of members
dot icon21/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon23/06/2004
Return made up to 03/06/04; full list of members
dot icon15/12/2003
Total exemption small company accounts made up to 2003-06-30
dot icon12/06/2003
Return made up to 03/06/03; full list of members
dot icon23/01/2003
Total exemption small company accounts made up to 2002-06-30
dot icon09/01/2003
Director's particulars changed
dot icon09/01/2003
Secretary's particulars changed
dot icon03/10/2002
Registered office changed on 03/10/02 from: 102 ravencroft langford village bicester oxfordshire OX26 6YQ
dot icon18/07/2002
Secretary resigned
dot icon08/07/2002
New secretary appointed
dot icon27/06/2002
Registered office changed on 27/06/02 from: crown cottage crown road wheatley oxfordshire OX33 1UL
dot icon26/06/2002
Return made up to 03/06/02; full list of members
dot icon26/04/2002
Registered office changed on 26/04/02 from: 102 ravencroft bicester oxfordshire OX26 6YQ
dot icon17/04/2002
Director resigned
dot icon21/08/2001
Registered office changed on 21/08/01 from: crown cottage crown road, wheatley oxford oxfordshire OX33 1UL
dot icon18/07/2001
New director appointed
dot icon09/07/2001
Accounts for a dormant company made up to 2001-06-30
dot icon05/07/2001
Certificate of change of name
dot icon13/06/2001
Return made up to 03/06/01; full list of members
dot icon06/06/2001
Accounts for a dormant company made up to 2000-06-30
dot icon12/06/2000
Return made up to 03/06/00; full list of members
dot icon06/04/2000
Accounts for a dormant company made up to 1999-06-30
dot icon06/04/2000
Resolutions
dot icon10/06/1999
Return made up to 03/06/99; full list of members
dot icon09/07/1998
New director appointed
dot icon24/06/1998
Registered office changed on 24/06/98 from: suite 2A crystal house new bedford road luton LU1 1HS
dot icon24/06/1998
New secretary appointed
dot icon24/06/1998
Ad 19/06/98--------- £ si 99@1=99 £ ic 1/100
dot icon05/06/1998
Secretary resigned
dot icon05/06/1998
Director resigned
dot icon03/06/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
21/04/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marks, Christine
Director
01/07/2001 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACE BUSINESS SERVICES LIMITED

ACE BUSINESS SERVICES LIMITED is an(a) Active company incorporated on 03/06/1998 with the registered office located at 10 Hasler Place,, Haslers Lane, Great Dunmow CM6 1AJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACE BUSINESS SERVICES LIMITED?

toggle

ACE BUSINESS SERVICES LIMITED is currently Active. It was registered on 03/06/1998 .

Where is ACE BUSINESS SERVICES LIMITED located?

toggle

ACE BUSINESS SERVICES LIMITED is registered at 10 Hasler Place,, Haslers Lane, Great Dunmow CM6 1AJ.

What does ACE BUSINESS SERVICES LIMITED do?

toggle

ACE BUSINESS SERVICES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ACE BUSINESS SERVICES LIMITED?

toggle

The latest filing was on 19/02/2026: Accounts for a dormant company made up to 2025-06-30.