ACE SERVICE CENTRE - History of Changes


DateDescription
2023-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/23, NO UPDATES
2023-07-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-07-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-07-07 update company_status Active - Proposal to Strike off => Active
2023-07-01 update statutory_documents DISS40 (DISS40(SOAD))
2023-06-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-04-07 update company_status Active => Active - Proposal to Strike off
2023-04-06 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2023-04-04 update statutory_documents FIRST GAZETTE
2023-02-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LYNN ELLIS
2023-02-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT MARSH
2023-02-03 update statutory_documents APPOINTMENT TERMINATED, SECRETARY LYNN ELIS
2022-09-07 delete source_ip 34.117.168.233
2022-09-07 insert source_ip 199.15.163.148
2022-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/22, NO UPDATES
2022-08-08 delete source_ip 23.236.62.147
2022-08-08 insert source_ip 34.117.168.233
2022-06-14 update statutory_documents DIRECTOR APPOINTED MR ROBERT JOHN MARSH
2022-04-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-04-02 delete source_ip 34.117.168.233
2022-04-02 insert source_ip 23.236.62.147
2022-03-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-02-14 delete source_ip 85.233.160.187
2022-02-14 insert source_ip 34.117.168.233
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-02-09 delete source_ip 85.233.160.186
2021-02-09 insert source_ip 85.233.160.187
2020-10-16 delete source_ip 94.126.40.39
2020-10-16 insert source_ip 85.233.160.186
2020-08-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-08-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES
2019-02-28 update statutory_documents DIRECTOR APPOINTED MR PETER JAMES CHARLES MARSH
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-08-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-10-04 delete contact_pages_linkeddomain direct.gov.uk
2017-10-04 delete contact_pages_linkeddomain facebook.com
2017-10-04 delete contact_pages_linkeddomain motorindustrycodes.co.uk
2017-10-04 delete contact_pages_linkeddomain twitter.com
2017-10-04 delete contact_pages_linkeddomain vosa.gov.uk
2017-10-04 delete index_pages_linkeddomain direct.gov.uk
2017-10-04 delete index_pages_linkeddomain facebook.com
2017-10-04 delete index_pages_linkeddomain motorindustrycodes.co.uk
2017-10-04 delete index_pages_linkeddomain twitter.com
2017-10-04 delete index_pages_linkeddomain vosa.gov.uk
2017-10-04 delete service_pages_linkeddomain direct.gov.uk
2017-10-04 delete service_pages_linkeddomain facebook.com
2017-10-04 delete service_pages_linkeddomain motorindustrycodes.co.uk
2017-10-04 delete service_pages_linkeddomain twitter.com
2017-10-04 delete service_pages_linkeddomain vosa.gov.uk
2017-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES
2017-02-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-31 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-10-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-23 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-09-07 delete sic_code 96090 - Other service activities n.e.c.
2015-09-07 insert sic_code 45200 - Maintenance and repair of motor vehicles
2015-09-07 update returns_last_madeup_date 2014-08-01 => 2015-08-01
2015-09-07 update returns_next_due_date 2015-08-29 => 2016-08-29
2015-08-14 update statutory_documents 01/08/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-31 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-09-07 update returns_last_madeup_date 2013-08-01 => 2014-08-01
2014-09-07 update returns_next_due_date 2014-08-29 => 2015-08-29
2014-08-17 delete source_ip 94.126.40.35
2014-08-17 insert source_ip 94.126.40.39
2014-08-08 update statutory_documents 01/08/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-05-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-04-09 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2014-03-05 delete source_ip 81.136.169.119
2014-03-05 insert source_ip 94.126.40.35
2014-02-07 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2014-02-07 update accounts_next_due_date 2012-12-31 => 2013-12-31
2014-02-07 update company_status Active - Proposal to Strike off => Active
2014-02-07 update returns_last_madeup_date 2012-08-01 => 2013-08-01
2014-02-07 update returns_next_due_date 2013-08-29 => 2014-08-29
2014-02-01 update statutory_documents DISS40 (DISS40(SOAD))
2014-01-31 update statutory_documents 01/08/13 FULL LIST
2014-01-30 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2014-01-14 update statutory_documents FIRST GAZETTE
2013-10-16 update website_status FailedRobots => OK
2013-10-10 update website_status FlippedRobots => FailedRobots
2013-10-05 update website_status OK => FlippedRobots
2013-08-13 delete person Tom Abecrombe
2013-08-13 insert person Tom Abercrombie
2013-06-29 insert person Lynn Ellis
2013-06-29 insert person Tom Abecrombe
2013-06-25 update company_status Active => Active - Proposal to Strike off
2013-06-22 delete sic_code 9305 - Other service activities n.e.c.
2013-06-22 insert sic_code 96090 - Other service activities n.e.c.
2013-06-22 update returns_last_madeup_date 2011-08-01 => 2012-08-01
2013-06-22 update returns_next_due_date 2012-08-29 => 2013-08-29
2013-06-22 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2013-05-12 delete person Peter Marsh
2013-04-16 update statutory_documents FIRST GAZETTE
2013-04-05 update website_status OK
2013-03-05 update website_status ServerDown
2013-01-28 delete address Great Yarmouth Business Park Suffolk Road Great Yarmouth NR31 0ER
2013-01-28 insert address Great Yarmouth Business Park Suffolk Road Great Yarmouth Norfolk NR31 0ER
2012-11-25 delete address Great Yarmouth Business Park Thamesfield way Great Yarmouth NR31 0DN
2012-11-25 insert person Michael Biddle
2012-11-25 update person_title Rolandus Dobilas
2012-10-25 delete person David McIntosh
2012-10-25 delete person John Blake
2012-10-25 delete person Vytautas Krakauskas
2012-10-25 insert person Rolandus Dobilas
2012-08-28 update statutory_documents 01/08/12 FULL LIST
2012-03-30 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-09-14 update statutory_documents 01/08/11 FULL LIST
2011-01-04 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-08-19 update statutory_documents 01/08/10 FULL LIST
2010-07-29 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER MARSH
2010-06-22 update statutory_documents DIRECTOR APPOINTED MRS LYNN ELLIS
2010-02-02 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-08-07 update statutory_documents RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2009-07-08 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2009-01-16 update statutory_documents PREVSHO FROM 31/08/2008 TO 31/03/2008
2008-12-31 update statutory_documents 31/08/07 TOTAL EXEMPTION SMALL
2008-10-23 update statutory_documents RETURN MADE UP TO 01/08/08; NO CHANGE OF MEMBERS
2008-10-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/10/2008 FROM YARMOUTH BUSINESS PARK SUFFOLK ROAD GREAT YARMOUTH NR31 0ER
2008-08-07 update statutory_documents DIRECTOR APPOINTED MR PETER JAMES CHARLES MARSH
2008-06-12 update statutory_documents APPOINTMENT TERMINATED DIRECTOR PETER MARSH
2007-08-29 update statutory_documents RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS
2006-11-29 update statutory_documents NEW DIRECTOR APPOINTED
2006-11-21 update statutory_documents NEW DIRECTOR APPOINTED
2006-08-22 update statutory_documents NEW SECRETARY APPOINTED
2006-08-01 update statutory_documents DIRECTOR RESIGNED
2006-08-01 update statutory_documents SECRETARY RESIGNED
2006-08-01 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION