Acea Health Limited

DataGardener
dissolved
Unknown

Acea Health Limited

10364959Private Limited With Share Capital

Cowgills Limited, Fourth Floor Unit 5B, Bolton, BL64SD
Incorporated

08/09/2016

Company Age

9 years

Directors

3

Employees

SIC Code

62012

Risk

not scored

Company Overview

Registration, classification & business activity

Acea Health Limited (10364959) is a private limited with share capital incorporated on 08/09/2016 (9 years old) and registered in bolton, BL64SD. The company operates under SIC code 62012 - business and domestic software development.

Private Limited With Share Capital
SIC: 62012
Unknown
Incorporated 08/09/2016
BL64SD

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

17

Shareholders

Board of Directors

3

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

46
Gazette Dissolved Liquidation
Category:Gazette
Date:15-08-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:15-05-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:27-04-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-02-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-12-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:13-04-2023
Resolution
Category:Resolution
Date:08-04-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-04-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:01-04-2022
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:01-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-10-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:24-08-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-08-2021
Change Person Director Company With Change Date
Category:Officers
Date:22-03-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-12-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-12-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-12-2020
Capital Allotment Shares
Category:Capital
Date:30-09-2020
Resolution
Category:Resolution
Date:30-09-2020
Memorandum Articles
Category:Incorporation
Date:30-09-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-06-2020
Capital Allotment Shares
Category:Capital
Date:23-12-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-10-2019
Change Person Director Company With Change Date
Category:Officers
Date:22-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-07-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-12-2018
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:21-11-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-11-2018
Capital Allotment Shares
Category:Capital
Date:19-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-10-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-10-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-06-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:05-04-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-03-2018
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:13-03-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:28-02-2018
Capital Allotment Shares
Category:Capital
Date:26-01-2018
Resolution
Category:Resolution
Date:24-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-10-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-10-2017
Incorporation Company
Category:Incorporation
Date:08-09-2016

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/06/2023
Filing Date17/12/2021
Latest Accounts30/09/2021

Trading Addresses

Capital House, 272 Manchester Road, Droylsden, Manchester, M436PW
Cowgills Limited, Fourth Floor Unit 5B, Bolton, Bl6 4Sd, BL64SDRegistered

Contact

flynotes.co.uk
Cowgills Limited, Fourth Floor Unit 5B, Bolton, BL64SD