ACE SUPPORT SERVICES LIMITED

Register to unlock more data on OkredoRegister

ACE SUPPORT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02989229

Incorporation date

11/11/1994

Size

Micro Entity

Contacts

Registered address

Registered address

1 Grosvenor House, Melton Road, Oakham, Rutland LE15 6AXCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/1994)
dot icon29/01/2026
Micro company accounts made up to 2025-04-30
dot icon03/11/2025
Confirmation statement made on 2025-11-02 with no updates
dot icon30/01/2025
Micro company accounts made up to 2024-04-30
dot icon04/11/2024
Confirmation statement made on 2024-11-02 with no updates
dot icon01/06/2024
Change of details for Mr Christopher Charles Davies as a person with significant control on 2024-06-01
dot icon24/04/2024
Micro company accounts made up to 2023-04-30
dot icon03/11/2023
Confirmation statement made on 2023-11-02 with no updates
dot icon29/01/2023
Micro company accounts made up to 2022-04-30
dot icon03/11/2022
Confirmation statement made on 2022-11-02 with updates
dot icon26/01/2022
Micro company accounts made up to 2021-04-30
dot icon17/11/2021
Confirmation statement made on 2021-11-02 with no updates
dot icon20/04/2021
Micro company accounts made up to 2020-04-30
dot icon10/11/2020
Confirmation statement made on 2020-11-02 with no updates
dot icon27/02/2020
Micro company accounts made up to 2019-04-30
dot icon21/11/2019
Registered office address changed from C/O Thorne Lancaster Parker Venture House 4th Floor 27/29 Glasshouse Street London W1B 5DF to 1 Grosvenor House Melton Road Oakham Rutland LE15 6AX on 2019-11-21
dot icon21/11/2019
Termination of appointment of Sheila Louise Davies as a secretary on 2019-11-15
dot icon12/11/2019
Confirmation statement made on 2019-11-02 with no updates
dot icon24/06/2019
Director's details changed for Mr Christopher Charles Davies on 2019-06-18
dot icon31/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon10/01/2019
Confirmation statement made on 2018-11-02 with no updates
dot icon30/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon23/11/2017
Confirmation statement made on 2017-11-02 with no updates
dot icon30/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon23/11/2016
Confirmation statement made on 2016-11-04 with updates
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon13/11/2015
Annual return made up to 2015-11-11 with full list of shareholders
dot icon11/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon24/11/2014
Annual return made up to 2014-11-11 with full list of shareholders
dot icon21/10/2014
Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor, Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 2014-10-21
dot icon12/11/2013
Annual return made up to 2013-11-11 with full list of shareholders
dot icon19/08/2013
Total exemption small company accounts made up to 2013-04-30
dot icon01/02/2013
Total exemption small company accounts made up to 2012-04-30
dot icon09/01/2013
Annual return made up to 2012-11-11 with full list of shareholders
dot icon23/11/2012
Registered office address changed from 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN on 2012-11-23
dot icon18/09/2012
Compulsory strike-off action has been discontinued
dot icon17/09/2012
Total exemption small company accounts made up to 2011-04-30
dot icon03/05/2012
Cancellation of shares. Statement of capital on 2012-05-03
dot icon01/05/2012
First Gazette notice for compulsory strike-off
dot icon06/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon23/11/2011
Annual return made up to 2011-11-11 with full list of shareholders
dot icon29/12/2010
Annual return made up to 2010-11-11 with full list of shareholders
dot icon28/10/2010
Memorandum and Articles of Association
dot icon08/10/2010
Statement of capital following an allotment of shares on 2010-05-10
dot icon01/10/2010
Cancellation of shares. Statement of capital on 2010-10-01
dot icon30/09/2010
Resolutions
dot icon08/09/2010
Particulars of a mortgage or charge / charge no: 2
dot icon06/09/2010
Total exemption small company accounts made up to 2010-04-30
dot icon22/12/2009
Total exemption small company accounts made up to 2009-04-30
dot icon16/12/2009
Annual return made up to 2009-11-11 with full list of shareholders
dot icon30/06/2009
Total exemption small company accounts made up to 2008-04-30
dot icon24/03/2009
Return made up to 11/11/08; full list of members
dot icon22/07/2008
Total exemption small company accounts made up to 2007-04-30
dot icon02/01/2008
Return made up to 11/11/07; full list of members
dot icon01/03/2007
Return made up to 11/11/06; full list of members
dot icon15/12/2006
Total exemption small company accounts made up to 2006-04-30
dot icon16/10/2006
Total exemption small company accounts made up to 2005-04-30
dot icon30/03/2006
Return made up to 11/11/05; full list of members
dot icon03/03/2005
Total exemption full accounts made up to 2004-04-30
dot icon29/11/2004
Return made up to 11/11/04; full list of members
dot icon21/04/2004
Total exemption full accounts made up to 2003-04-30
dot icon26/11/2003
Return made up to 11/11/03; full list of members
dot icon05/03/2003
Total exemption full accounts made up to 2002-04-30
dot icon16/12/2002
New secretary appointed
dot icon04/12/2002
Return made up to 11/11/02; full list of members
dot icon13/05/2002
Secretary resigned
dot icon06/02/2002
Return made up to 11/11/01; full list of members
dot icon24/09/2001
Total exemption full accounts made up to 2001-04-30
dot icon09/05/2001
Full accounts made up to 2000-04-30
dot icon18/01/2001
Full accounts made up to 1999-04-30
dot icon16/01/2001
Return made up to 11/11/00; full list of members
dot icon15/04/2000
Return made up to 11/11/99; full list of members
dot icon15/02/2000
New secretary appointed
dot icon20/08/1999
Secretary resigned
dot icon16/11/1998
Return made up to 11/11/98; no change of members
dot icon13/11/1998
Full accounts made up to 1998-04-30
dot icon20/07/1998
Director's particulars changed
dot icon20/05/1998
Certificate of change of name
dot icon12/02/1998
Return made up to 11/11/97; full list of members
dot icon09/02/1998
Registered office changed on 09/02/98 from: 46-48 london road twickenham middlesex TW1 3RJ
dot icon30/09/1997
Full accounts made up to 1997-04-30
dot icon05/09/1997
New secretary appointed
dot icon28/07/1997
Memorandum and Articles of Association
dot icon28/07/1997
Resolutions
dot icon28/07/1997
Resolutions
dot icon18/07/1997
S-div conve 13/06/97
dot icon07/03/1997
Return made up to 11/11/96; no change of members
dot icon04/02/1997
Full accounts made up to 1996-04-30
dot icon09/09/1996
Particulars of mortgage/charge
dot icon24/07/1996
Secretary's particulars changed
dot icon01/07/1996
New director appointed
dot icon18/03/1996
Full accounts made up to 1995-11-30
dot icon11/03/1996
Accounting reference date shortened from 30/11 to 30/04
dot icon11/03/1996
Resolutions
dot icon11/03/1996
£ nc 100/1000 01/02/96
dot icon30/10/1995
Return made up to 11/11/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/11/1994
Secretary resigned
dot icon11/11/1994
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
02/11/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
819.82K
-
0.00
-
-
2022
1
866.40K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Christopher Charles
Director
11/11/1994 - Present
27

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACE SUPPORT SERVICES LIMITED

ACE SUPPORT SERVICES LIMITED is an(a) Active company incorporated on 11/11/1994 with the registered office located at 1 Grosvenor House, Melton Road, Oakham, Rutland LE15 6AX. 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 SUPPORT SERVICES LIMITED?

toggle

ACE SUPPORT SERVICES LIMITED is currently Active. It was registered on 11/11/1994 .

Where is ACE SUPPORT SERVICES LIMITED located?

toggle

ACE SUPPORT SERVICES LIMITED is registered at 1 Grosvenor House, Melton Road, Oakham, Rutland LE15 6AX.

What does ACE SUPPORT SERVICES LIMITED do?

toggle

ACE SUPPORT SERVICES LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for ACE SUPPORT SERVICES LIMITED?

toggle

The latest filing was on 29/01/2026: Micro company accounts made up to 2025-04-30.