ACE POLISHING SERVICES - History of Changes


DateDescription
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