Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-05-31 => 2023-05-31 |
2024-04-07 |
update accounts_next_due_date 2024-02-29 => 2025-02-28 |
2023-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/23, WITH UPDATES |
2023-11-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LEE LIMBERT |
2023-10-12 |
update statutory_documents 31/05/23 TOTAL EXEMPTION FULL |
2023-05-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LEE LIMBERT / 04/05/2023 |
2023-05-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
2023-04-07 |
update accounts_next_due_date 2023-02-28 => 2024-02-29 |
2022-09-28 |
update statutory_documents 31/05/22 TOTAL EXEMPTION FULL |
2022-05-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/22, WITH UPDATES |
2021-09-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2021-09-07 |
update accounts_next_due_date 2022-02-28 => 2023-02-28 |
2021-08-27 |
update statutory_documents 31/05/21 TOTAL EXEMPTION FULL |
2021-05-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/21, WITH UPDATES |
2021-04-21 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA KIRK |
2021-04-21 |
update statutory_documents 15/03/21 STATEMENT OF CAPITAL GBP 101 |
2020-12-07 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2020-12-07 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2020-10-06 |
update statutory_documents 31/05/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-06-02 |
update website_status FailedRobots => OK |
2020-06-02 |
delete source_ip 195.206.168.42 |
2020-06-02 |
insert source_ip 195.206.168.160 |
2020-05-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES |
2020-05-17 |
update website_status FlippedRobots => FailedRobots |
2020-04-28 |
update website_status FailedRobots => FlippedRobots |
2020-04-13 |
update website_status FlippedRobots => FailedRobots |
2020-03-24 |
update website_status FailedRobots => FlippedRobots |
2020-03-08 |
update website_status DomainNotFound => FailedRobots |
2019-09-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2019-09-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2019-08-21 |
update statutory_documents 31/05/19 TOTAL EXEMPTION FULL |
2019-05-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES |
2019-04-09 |
update website_status OK => DomainNotFound |
2018-10-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2018-10-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2018-08-10 |
update statutory_documents 31/05/18 TOTAL EXEMPTION FULL |
2018-06-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES |
2018-04-13 |
update website_status TemplateWebsite => OK |
2018-04-13 |
delete address Units 3
Bently Avenue
Stakehill Industrial Park
Middleton
Manchester
M24 2RW |
2018-04-13 |
delete alias Ace Polishing Services Limited |
2018-04-13 |
delete fax +44 (0)161 654 4247 |
2018-04-13 |
delete index_pages_linkeddomain bmsnewsletters.co.uk |
2018-04-13 |
delete index_pages_linkeddomain fortetrinity.co.uk |
2018-04-13 |
delete phone +44 (0)161 654 4247 |
2018-04-13 |
delete phone 07816 493740 |
2018-04-13 |
delete phone 07816 495067 |
2018-04-13 |
delete source_ip 195.10.225.121 |
2018-04-13 |
insert index_pages_linkeddomain cornerstonedm.co.uk |
2018-04-13 |
insert source_ip 195.206.168.42 |
2018-04-13 |
update robots_txt_status www.acepolishingservices.co.uk: 404 => 200 |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2017-10-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2017-09-01 |
update statutory_documents 31/05/17 TOTAL EXEMPTION FULL |
2017-05-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES |
2016-12-19 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2016-12-19 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2016-11-29 |
update statutory_documents DIRECTOR APPOINTED MR LEE LIMBERT |
2016-11-29 |
update statutory_documents DIRECTOR APPOINTED MRS EMMA KIRK |
2016-11-29 |
update statutory_documents 25/09/16 STATEMENT OF CAPITAL GBP 100 |
2016-11-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIGEL HULME |
2016-11-06 |
update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL |
2016-07-18 |
update website_status OK => TemplateWebsite |
2016-07-07 |
update returns_last_madeup_date 2015-05-02 => 2016-05-02 |
2016-07-07 |
update returns_next_due_date 2016-05-30 => 2017-05-30 |
2016-06-16 |
update statutory_documents 02/05/16 FULL LIST |
2016-02-10 |
delete fax +44 (0)1706 630878 |
2016-02-10 |
delete phone +44 (0)1706 630878 |
2016-01-13 |
delete address Unit 3, Bentley Avenue, Stakehill Industrial Park, Middleton, Manchester, M24 2RW |
2016-01-13 |
insert address Unit 3, Bentley Avenue, Stakehill Industrial Park, Middleton, Manchester, M24 2GP |
2016-01-13 |
insert address Units 3
Bently Avenue
Stakehill Industrial Park
Middleton
Manchester
M24 2GP |
2016-01-13 |
insert fax +44 (0)161 654 4247 |
2016-01-13 |
insert phone +44 (0)161 654 4247 |
2015-10-07 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2015-10-07 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2015-09-08 |
update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL |
2015-08-10 |
delete address Units 1-3 The Landings
Off Oldham Road
Rochdale
OL16 5QY |
2015-08-10 |
delete index_pages_linkeddomain cocukca.com |
2015-08-10 |
delete index_pages_linkeddomain graylineargentina.com |
2015-08-10 |
delete index_pages_linkeddomain hermesreplica.co |
2015-08-10 |
delete index_pages_linkeddomain hotreplicabags.org.uk |
2015-08-10 |
delete index_pages_linkeddomain mirfieldcentre.org.uk |
2015-08-10 |
delete index_pages_linkeddomain prolos.co |
2015-08-10 |
delete index_pages_linkeddomain ulster-junior-open.org.uk |
2015-08-10 |
insert address Unit 3, Bentley Avenue, Stakehill Industrial Park, Middleton, Manchester, M24 2RW |
2015-08-10 |
insert address Units 3
Bently Avenue
Stakehill Industrial Park
Middleton
Manchester
M24 2RW |
2015-08-10 |
update primary_contact Units 1-3 The Landings, off Oldham Road, Rochdale, OL16 5QY => Units 3
Bently Avenue
Stakehill Industrial Park
Middleton
Manchester
M24 2RW |
2015-08-07 |
delete address UNITS 1-3 THE LANDINGS OLDHAM ROAD ROCHDALE LANCASHIRE OL16 5QY |
2015-08-07 |
insert address UNIT 3 BENTLEY AVENUE STAKEHILL INDUSTRIAL ESTATE MIDDLETON MANCHESTER ENGLAND M24 2RW |
2015-08-07 |
update registered_address |
2015-07-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/07/2015 FROM
UNITS 1-3 THE LANDINGS
OLDHAM ROAD
ROCHDALE
LANCASHIRE
OL16 5QY |
2015-06-13 |
insert index_pages_linkeddomain cocukca.com |
2015-06-13 |
insert index_pages_linkeddomain graylineargentina.com |
2015-06-13 |
insert index_pages_linkeddomain hermesreplica.co |
2015-06-13 |
insert index_pages_linkeddomain hotreplicabags.org.uk |
2015-06-13 |
insert index_pages_linkeddomain mirfieldcentre.org.uk |
2015-06-13 |
insert index_pages_linkeddomain prolos.co |
2015-06-13 |
insert index_pages_linkeddomain ulster-junior-open.org.uk |
2015-06-07 |
update returns_last_madeup_date 2014-05-02 => 2015-05-02 |
2015-06-07 |
update returns_next_due_date 2015-05-30 => 2016-05-30 |
2015-05-16 |
delete source_ip 94.229.164.174 |
2015-05-16 |
insert source_ip 195.10.225.121 |
2015-05-13 |
update statutory_documents 02/05/15 FULL LIST |
2014-09-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2014-09-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2014-08-18 |
update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL |
2014-06-07 |
delete address UNITS 1-3 THE LANDINGS OLDHAM ROAD ROCHDALE LANCASHIRE ENGLAND OL16 5QY |
2014-06-07 |
insert address UNITS 1-3 THE LANDINGS OLDHAM ROAD ROCHDALE LANCASHIRE OL16 5QY |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-05-02 => 2014-05-02 |
2014-06-07 |
update returns_next_due_date 2014-05-30 => 2015-05-30 |
2014-05-20 |
update statutory_documents 02/05/14 FULL LIST |
2014-05-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER ANTHONY KIRK / 01/01/2014 |
2014-05-20 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PETER ANTHONY KIRK / 01/01/2014 |
2014-01-17 |
delete index_pages_linkeddomain google.co.uk |
2014-01-17 |
delete index_pages_linkeddomain rochdalewebdesign.com |
2014-01-17 |
delete source_ip 195.206.168.35 |
2014-01-17 |
insert address Units 1-3 The Landings, off Oldham Road, Rochdale, OL16 5QY |
2014-01-17 |
insert alias Ace Polishing Services Limited |
2014-01-17 |
insert alias Ace Polishing Services Ltd |
2014-01-17 |
insert fax +44 (0)1706 630878 |
2014-01-17 |
insert index_pages_linkeddomain fortetrinity.co.uk |
2014-01-17 |
insert phone +44 (0)1706 630878 |
2014-01-17 |
insert source_ip 94.229.164.174 |
2013-11-07 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2013-11-07 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2013-10-30 |
update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL |
2013-08-01 |
delete address 4 VICTORIA TERRACE HEYWOOD LANCASHIRE OL10 4AQ |
2013-08-01 |
insert address UNITS 1-3 THE LANDINGS OLDHAM ROAD ROCHDALE LANCASHIRE ENGLAND OL16 5QY |
2013-08-01 |
update registered_address |
2013-07-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/07/2013 FROM
4 VICTORIA TERRACE
HEYWOOD
LANCASHIRE
OL10 4AQ |
2013-06-26 |
update returns_last_madeup_date 2012-05-02 => 2013-05-02 |
2013-06-26 |
update returns_next_due_date 2013-05-30 => 2014-05-30 |
2013-06-24 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-24 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
2013-06-21 |
update website_status ServerDown => OK |
2013-06-21 |
delete alias Ace Polishing Services Ltd. |
2013-05-30 |
update statutory_documents 02/05/13 FULL LIST |
2013-05-20 |
update website_status FlippedRobotsTxt => ServerDown |
2013-04-28 |
update website_status OK => FlippedRobotsTxt |
2013-03-06 |
insert alias Ace Polishing Services Ltd. |
2012-12-12 |
update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL |
2012-05-25 |
update statutory_documents 02/05/12 FULL LIST |
2012-05-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ROLAND HULME / 04/01/2012 |
2011-12-08 |
update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL |
2011-05-25 |
update statutory_documents 02/05/11 FULL LIST |
2011-02-28 |
update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL |
2010-06-04 |
update statutory_documents 02/05/10 FULL LIST |
2010-06-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ROLAND HULME / 02/05/2010 |
2010-06-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER ANTHONY KIRK / 02/05/2010 |
2010-03-12 |
update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL |
2009-07-02 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY NIGEL HULME |
2009-07-02 |
update statutory_documents RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS |
2008-12-21 |
update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL |
2008-09-10 |
update statutory_documents RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS |
2007-06-07 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2007-06-07 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2007-05-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/05/07 FROM:
INGLES MANOR, CASTLE HILL AVENUE
FOLKESTONE
KENT
CT20 2RD |
2007-05-17 |
update statutory_documents DIRECTOR RESIGNED |
2007-05-17 |
update statutory_documents SECRETARY RESIGNED |
2007-05-02 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |