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 |
2024-03-20 |
insert chro Fiona Edlington |
2024-03-20 |
insert cto Darren Minty |
2024-03-20 |
insert person Darren Minty |
2024-03-20 |
insert person Fiona Edlington |
2023-06-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/23, 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 |
2022-12-12 |
update statutory_documents 31/05/22 TOTAL EXEMPTION FULL |
2022-06-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/22, NO UPDATES |
2022-03-07 |
delete address Unit 7, Malvern Hills Science Park, Geraldine Rd, Malvern, WR14 3SZ |
2022-03-07 |
insert contact_pages_linkeddomain allyance.co.uk |
2022-03-07 |
insert contact_pages_linkeddomain bbsp.co.uk |
2022-03-07 |
insert service_pages_linkeddomain wordpress.org |
2022-03-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2022-03-07 |
update accounts_next_due_date 2022-02-28 => 2023-02-28 |
2022-02-21 |
update statutory_documents 31/05/21 TOTAL EXEMPTION FULL |
2021-06-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2022-02-28 |
2021-02-07 |
update accounts_next_due_date 2021-05-31 => 2021-03-31 |
2021-01-25 |
update statutory_documents 31/05/20 TOTAL EXEMPTION FULL |
2021-01-24 |
delete about_pages_linkeddomain dprte.co.uk |
2021-01-24 |
delete casestudy_pages_linkeddomain dprte.co.uk |
2021-01-24 |
delete contact_pages_linkeddomain dprte.co.uk |
2021-01-24 |
delete index_pages_linkeddomain dprte.co.uk |
2021-01-24 |
delete projects_pages_linkeddomain dprte.co.uk |
2021-01-24 |
delete service_pages_linkeddomain dprte.co.uk |
2020-09-29 |
insert about_pages_linkeddomain dprte.co.uk |
2020-09-29 |
insert casestudy_pages_linkeddomain dprte.co.uk |
2020-09-29 |
insert contact_pages_linkeddomain dprte.co.uk |
2020-09-29 |
insert index_pages_linkeddomain dprte.co.uk |
2020-09-29 |
insert projects_pages_linkeddomain dprte.co.uk |
2020-09-29 |
insert service_pages_linkeddomain dprte.co.uk |
2020-07-07 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-06-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES |
2020-03-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2020-03-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2020-02-28 |
update statutory_documents 31/05/19 TOTAL EXEMPTION FULL |
2020-01-19 |
delete about_pages_linkeddomain combatstress.org.uk |
2020-01-19 |
delete casestudy_pages_linkeddomain combatstress.org.uk |
2020-01-19 |
delete contact_pages_linkeddomain combatstress.org.uk |
2020-01-19 |
delete index_pages_linkeddomain combatstress.org.uk |
2020-01-19 |
delete projects_pages_linkeddomain combatstress.org.uk |
2020-01-19 |
delete service_pages_linkeddomain combatstress.org.uk |
2019-12-19 |
insert about_pages_linkeddomain combatstress.org.uk |
2019-12-19 |
insert casestudy_pages_linkeddomain combatstress.org.uk |
2019-12-19 |
insert contact_pages_linkeddomain combatstress.org.uk |
2019-12-19 |
insert index_pages_linkeddomain combatstress.org.uk |
2019-12-19 |
insert projects_pages_linkeddomain combatstress.org.uk |
2019-12-19 |
insert service_pages_linkeddomain combatstress.org.uk |
2019-10-18 |
delete about_pages_linkeddomain clearwater-it.co.uk |
2019-10-18 |
delete casestudy_pages_linkeddomain clearwater-it.co.uk |
2019-10-18 |
delete contact_pages_linkeddomain clearwater-it.co.uk |
2019-10-18 |
delete index_pages_linkeddomain clearwater-it.co.uk |
2019-10-18 |
delete projects_pages_linkeddomain clearwater-it.co.uk |
2019-07-18 |
insert about_pages_linkeddomain clearwater-it.co.uk |
2019-07-18 |
insert casestudy_pages_linkeddomain clearwater-it.co.uk |
2019-07-18 |
insert contact_pages_linkeddomain clearwater-it.co.uk |
2019-07-18 |
insert index_pages_linkeddomain clearwater-it.co.uk |
2019-07-18 |
insert projects_pages_linkeddomain clearwater-it.co.uk |
2019-06-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/19, WITH UPDATES |
2019-04-15 |
delete chairman Richard Tulloch |
2019-04-15 |
delete managingdirector Nolan Collins-Bent |
2019-04-15 |
insert managingdirector Lynette Hussey |
2019-04-15 |
delete person Nolan Collins-Bent |
2019-04-15 |
delete person Richard Tulloch |
2019-04-15 |
insert person Janice Malschuk |
2019-04-15 |
insert person Lynette Hussey |
2019-03-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2019-03-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2019-02-26 |
update statutory_documents 31/05/18 TOTAL EXEMPTION FULL |
2019-01-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NOLAN COLLINS-BENT |
2019-01-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD TULLOCH |
2018-12-28 |
delete about_pages_linkeddomain silktide.com |
2018-12-28 |
delete casestudy_pages_linkeddomain silktide.com |
2018-12-28 |
delete contact_pages_linkeddomain silktide.com |
2018-12-28 |
delete index_pages_linkeddomain silktide.com |
2018-12-28 |
delete projects_pages_linkeddomain silktide.com |
2018-12-28 |
delete service_pages_linkeddomain silktide.com |
2018-12-28 |
insert alias AACE Group |
2018-12-28 |
update person_description Eion Bailey => Eion Bailey |
2018-12-28 |
update person_description Matt Laverton => Matt Laverton |
2018-12-28 |
update person_description Ron Ousby => Ron Ousby |
2018-06-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/18, WITH UPDATES |
2018-06-07 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AACE GROUP LIMITED |
2018-06-06 |
update statutory_documents CESSATION OF GAYNOR HUSSEY AS A PSC |
2018-06-06 |
update statutory_documents CESSATION OF RICHARD JOHN CHANTER HUSSEY AS A PSC |
2018-04-13 |
update statutory_documents DIRECTOR APPOINTED MS LYNETTE SIAN HUSSEY |
2018-04-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD HUSSEY |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2018-03-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2018-02-27 |
update statutory_documents 31/05/17 TOTAL EXEMPTION FULL |
2018-02-09 |
update statutory_documents ADOPT ARTICLES 27/10/2017 |
2018-02-09 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2017-11-04 |
delete about_pages_linkeddomain ctp.org.uk |
2017-11-04 |
delete casestudy_pages_linkeddomain ctp.org.uk |
2017-11-04 |
delete contact_pages_linkeddomain ctp.org.uk |
2017-11-04 |
delete index_pages_linkeddomain ctp.org.uk |
2017-11-04 |
delete projects_pages_linkeddomain ctp.org.uk |
2017-11-04 |
delete service_pages_linkeddomain ctp.org.uk |
2017-11-04 |
delete terms_pages_linkeddomain ctp.org.uk |
2017-09-28 |
insert about_pages_linkeddomain ctp.org.uk |
2017-09-28 |
insert casestudy_pages_linkeddomain ctp.org.uk |
2017-09-28 |
insert contact_pages_linkeddomain ctp.org.uk |
2017-09-28 |
insert index_pages_linkeddomain ctp.org.uk |
2017-09-28 |
insert projects_pages_linkeddomain ctp.org.uk |
2017-09-28 |
insert service_pages_linkeddomain ctp.org.uk |
2017-09-28 |
insert terms_pages_linkeddomain ctp.org.uk |
2017-08-13 |
delete address Malvern View,
Willow End Park,
Blackmore Park Road,
Malvern,
Worcestershire
WR13 6NN |
2017-08-13 |
insert address Unit 7, Malvern Hills Science Park, Geraldine Rd, Malvern, WR14 3SZ |
2017-07-16 |
insert alias AACE Aerospace & Airworthiness Consultancy Enterprises |
2017-07-16 |
insert alias AACE Aerospace & Airworthiness Consultancy Enterprises Ltd |
2017-06-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES |
2017-06-09 |
insert coo Ron Ousby |
2017-06-09 |
insert otherexecutives Eion Bailey |
2017-06-09 |
insert person Eion Bailey |
2017-06-09 |
insert person Matt Laverton |
2017-06-09 |
insert person Ron Ousby |
2017-06-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN CHANTER HUSSEY / 02/06/2017 |
2017-06-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS GAYNOR HUSSEY / 02/06/2017 |
2017-04-26 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2017-04-26 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2017-03-28 |
update statutory_documents DIRECTOR APPOINTED MR NOLAN COLLINS-BENT |
2017-03-28 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD DONALD ARTHUR TULLOCH |
2017-02-28 |
update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL |
2016-11-05 |
delete alias AACE Aerospace & Airworthiness Consultancy Enterprises Ltd |
2016-11-05 |
delete alias AACE Ltd |
2016-11-05 |
delete alias Aerospace & Airworthiness Consultancy Enterprises Ltd |
2016-11-05 |
delete source_ip 176.32.230.24 |
2016-11-05 |
insert alias AACE Aerospace & Airworthiness Consultation Enterprises |
2016-11-05 |
insert alias AACE Aerospace & Airworthiness Consultation Enterprises Ltd |
2016-11-05 |
insert index_pages_linkeddomain silktide.com |
2016-11-05 |
insert source_ip 5.28.62.62 |
2016-11-05 |
update robots_txt_status www.aace.co.uk: 404 => 200 |
2016-07-07 |
update returns_last_madeup_date 2015-05-29 => 2016-05-29 |
2016-07-07 |
update returns_next_due_date 2016-06-26 => 2017-06-26 |
2016-06-22 |
update statutory_documents 29/05/16 FULL LIST |
2016-03-07 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2016-03-07 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2016-02-29 |
update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL |
2015-07-07 |
update returns_last_madeup_date 2014-05-29 => 2015-05-29 |
2015-07-07 |
update returns_next_due_date 2015-06-26 => 2016-06-26 |
2015-06-16 |
update statutory_documents 29/05/15 FULL LIST |
2015-05-10 |
insert about_pages_linkeddomain linkedin.com |
2015-05-10 |
insert alias AACE Ltd |
2015-05-10 |
insert client_pages_linkeddomain linkedin.com |
2015-05-10 |
insert contact_pages_linkeddomain linkedin.com |
2015-05-10 |
insert directions_pages_linkeddomain linkedin.com |
2015-05-10 |
insert index_pages_linkeddomain linkedin.com |
2015-05-10 |
insert partner_pages_linkeddomain linkedin.com |
2015-05-10 |
insert service_pages_linkeddomain linkedin.com |
2015-03-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2015-03-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2015-02-27 |
update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL |
2014-07-07 |
update returns_last_madeup_date 2013-05-29 => 2014-05-29 |
2014-07-07 |
update returns_next_due_date 2014-06-26 => 2015-06-26 |
2014-06-19 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2014-06-19 |
update statutory_documents 20/03/14 STATEMENT OF CAPITAL GBP 100.0 |
2014-06-12 |
update statutory_documents 29/05/14 FULL LIST |
2014-05-19 |
delete address Lincombe Lane
Boars Hill
Oxford
OX1 5DX |
2014-05-19 |
delete alias AACE Ltd |
2014-05-19 |
delete phone 01865-327427 |
2014-05-19 |
delete source_ip 94.136.40.103 |
2014-05-19 |
insert address Dirac Crescent
Emersons Green
Bristol
BS16 7FR |
2014-05-19 |
insert alias Aerospace & Airworthiness Consultancy Enterprises |
2014-05-19 |
insert alias Aerospace & Airworthiness Consultancy Enterprises Ltd |
2014-05-19 |
insert contact_pages_linkeddomain bbsp.co.uk |
2014-05-19 |
insert phone 01173-707755 |
2014-05-19 |
insert source_ip 176.32.230.24 |
2014-05-19 |
update primary_contact Lincombe Lane
Boars Hill
Oxford
OX1 5DX => Dirac Crescent
Emersons Green
Bristol
BS16 7FR |
2014-03-07 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2014-03-07 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2014-02-28 |
update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL |
2013-11-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL MAYO |
2013-08-01 |
delete sic_code 84220 - Defence activities |
2013-08-01 |
update returns_last_madeup_date 2012-05-29 => 2013-05-29 |
2013-08-01 |
update returns_next_due_date 2013-06-26 => 2014-06-26 |
2013-07-02 |
update statutory_documents 29/05/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-25 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
2013-06-22 |
delete sic_code 7414 - Business & management consultancy |
2013-06-22 |
insert sic_code 71122 - Engineering related scientific and technical consulting activities |
2013-06-22 |
insert sic_code 84220 - Defence activities |
2013-06-22 |
update returns_last_madeup_date 2011-05-29 => 2012-05-29 |
2013-06-22 |
update returns_next_due_date 2012-06-26 => 2013-06-26 |
2013-03-07 |
delete source_ip 212.67.210.12 |
2013-03-07 |
insert source_ip 94.136.40.103 |
2013-02-28 |
update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL |
2012-08-17 |
update statutory_documents 29/05/12 FULL LIST |
2012-02-28 |
update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL |
2012-01-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GWYN RICHARDSON |
2012-01-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN TAYLOR |
2012-01-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN PORTER |
2011-11-16 |
update statutory_documents 29/05/11 FULL LIST AMEND |
2011-10-03 |
update statutory_documents ADOPT ARTICLES 09/09/2011 |
2011-06-02 |
update statutory_documents 29/05/11 FULL LIST |
2011-06-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GWYN RICHARDSON / 01/06/2011 |
2011-06-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN TAYLOR / 01/06/2011 |
2011-06-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN PORTER / 01/06/2011 |
2011-06-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBERT MAYO / 29/05/2011 |
2011-06-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN CHANTER HUSSEY / 01/06/2011 |
2011-02-24 |
update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL |
2011-02-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR OWEN WRIGHT |
2011-02-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TONY NEW |
2010-12-06 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GAYNOR HUSSEY |
2010-12-01 |
update statutory_documents DIRECTOR APPOINTED GWYN RICHARDSON |
2010-12-01 |
update statutory_documents DIRECTOR APPOINTED IAN TAYLOR |
2010-12-01 |
update statutory_documents DIRECTOR APPOINTED JOHN PORTER |
2010-12-01 |
update statutory_documents DIRECTOR APPOINTED OWEN DIXON WRIGHT |
2010-12-01 |
update statutory_documents DIRECTOR APPOINTED PAUL ROBERT MAYO |
2010-12-01 |
update statutory_documents DIRECTOR APPOINTED TONY NEW |
2010-11-25 |
update statutory_documents ADOPT ARTICLES 19/11/2010 |
2010-06-04 |
update statutory_documents 29/05/10 FULL LIST |
2010-02-27 |
update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL |
2009-06-18 |
update statutory_documents RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS |
2009-04-04 |
update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL |
2008-06-30 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GAYNOR HUSSEY / 16/12/2006 |
2008-06-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HUSSEY / 16/12/2006 |
2008-06-30 |
update statutory_documents RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS |
2007-12-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
2007-07-30 |
update statutory_documents RETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS |
2007-02-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
2007-01-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/01/07 FROM:
WILLOW LODGE, 54 CHURCH LANE, DRAYTON, OXFORDSHIRE OX14 4JS |
2006-06-13 |
update statutory_documents RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS |
2005-12-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
2005-06-29 |
update statutory_documents RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS |
2004-11-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
2004-07-23 |
update statutory_documents RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS |
2004-07-08 |
update statutory_documents S-DIV
12/06/04 |
2004-07-08 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-07-08 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2004-07-08 |
update statutory_documents SUB DIVISION 12/06/04 |
2004-02-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
2003-06-23 |
update statutory_documents RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS |
2003-01-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
2002-06-10 |
update statutory_documents RETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS |
2001-11-23 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
2001-06-08 |
update statutory_documents RETURN MADE UP TO 29/05/01; FULL LIST OF MEMBERS |
2000-12-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
2000-07-14 |
update statutory_documents RETURN MADE UP TO 29/05/00; FULL LIST OF MEMBERS |
2000-05-17 |
update statutory_documents DIRECTOR RESIGNED |
2000-02-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 |
1999-05-20 |
update statutory_documents RETURN MADE UP TO 29/05/99; FULL LIST OF MEMBERS |
1999-03-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 |
1998-06-16 |
update statutory_documents RETURN MADE UP TO 29/05/98; FULL LIST OF MEMBERS |
1997-06-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/06/97 FROM:
381 KINGSWAY, HOVE, EAST SUSSEX BN3 4QD |
1997-06-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-06-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-06-10 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1997-06-10 |
update statutory_documents DIRECTOR RESIGNED |
1997-06-10 |
update statutory_documents SECRETARY RESIGNED |
1997-05-29 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |