Lordswood
Southampton
Hampshire
SO16 8EB
Secretary Name | Patricia Rosemary Anita Sargent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1998(3 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 21 March 2002) |
Role | Company Director |
Correspondence Address | 22 Cornwallis Avenue Herne Bay Kent CT6 6UQ |
Secretary Name | Patricia Sargent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(9 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 August 2013) |
Role | Secretary |
Correspondence Address | 31 Blackmore Chase Wincanton Somerset BA9 9SB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Line One Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2002(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 November 2007) |
Correspondence Address | Claymore House, Tame Valley Ind Est Wilnecote Tamworth Staffordshire B77 5DQ |
Website | acelinklimited.com |
---|
Registered Address | Fifth Floor 11 Leadenhall Street London EC3V 1LP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Steven Sargent 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £503 |
Cash | £11,103 |
Current Liabilities | £13,687 |
Latest Accounts | 31 March 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
9 August 2017 | Confirmation statement made on 7 August 2017 with updates (4 pages) |
---|---|
9 August 2017 | Notification of Steven Sargent as a person with significant control on 6 April 2016 (2 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
9 August 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
3 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
1 April 2015 | Registered office address changed from 80 Coleman Street London EC2R 5BJ to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 1 April 2015 (1 page) |
1 April 2015 | Registered office address changed from 80 Coleman Street London EC2R 5BJ to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 1 April 2015 (1 page) |
28 January 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
9 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
22 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
4 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Termination of appointment of Patricia Sargent as a secretary (1 page) |
4 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Director's details changed for Steven Sargent on 31 August 2013 (2 pages) |
13 August 2013 | Registered office address changed from Barbican House 26-34 Old Street London EC1V 9QQ on 13 August 2013 (1 page) |
28 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
21 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
30 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
30 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
24 March 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
16 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (4 pages) |
16 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
13 August 2009 | Return made up to 07/08/09; full list of members (3 pages) |
23 September 2008 | Registered office changed on 23/09/2008 from acelink LIMITED barbican house, 26-34 old street london EC1V 9QQ (1 page) |
23 September 2008 | Return made up to 07/08/08; full list of members (3 pages) |
16 July 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
28 December 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
20 November 2007 | Secretary resigned (1 page) |
20 November 2007 | Registered office changed on 20/11/07 from: claymore house tame valley industrial estate wilnecote tamworth staffordshire B77 5DQ (1 page) |
20 November 2007 | New secretary appointed (1 page) |
23 October 2007 | Return made up to 04/09/07; full list of members (2 pages) |
20 September 2006 | Return made up to 07/08/06; full list of members (2 pages) |
10 March 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
9 August 2005 | Return made up to 07/08/05; full list of members (2 pages) |
30 October 2004 | Secretary's particulars changed (1 page) |
19 October 2004 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
11 August 2004 | Return made up to 07/08/04; full list of members (5 pages) |
6 August 2004 | Registered office changed on 06/08/04 from: sir robert peel mill mill lane fazeley tamworth staffordshire B78 3QD (1 page) |
10 December 2003 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
30 July 2003 | Return made up to 07/08/03; full list of members (5 pages) |
25 April 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
27 August 2002 | Return made up to 07/08/02; full list of members (5 pages) |
9 April 2002 | Secretary resigned (1 page) |
9 April 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
9 April 2002 | New secretary appointed (2 pages) |
17 October 2001 | Registered office changed on 17/10/01 from: beaumont house 172 southgate street gloucester GL1 2EZ (1 page) |
14 August 2001 | Return made up to 07/08/01; full list of members
|
3 July 2001 | Total exemption small company accounts made up to 31 August 2000 (5 pages) |
18 August 2000 | Return made up to 07/08/00; full list of members (6 pages) |
19 June 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
20 August 1999 | Return made up to 07/08/99; full list of members
|
28 August 1998 | New director appointed (2 pages) |
28 August 1998 | Director resigned (1 page) |
28 August 1998 | Secretary resigned (1 page) |
28 August 1998 | New secretary appointed (2 pages) |
25 August 1998 | Ad 14/08/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
13 August 1998 | Registered office changed on 13/08/98 from: 788-790 finchley road london (1 page) |
7 August 1998 | Incorporation (17 pages) |