General information

Name:

Ace It Solutions Limited

Office Address:

Freestyle House 8 Mercia Business Village CV4 8HX Coventry

Number: 06275701

Incorporation date: 2007-06-11

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business named Ace It Solutions was started on 2007-06-11 as a Private Limited Company. The company's headquarters may be found at Coventry on Freestyle House, 8 Mercia Business Village. If you have to get in touch with this company by post, the postal code is CV4 8HX. The registration number for Ace It Solutions Ltd is 06275701. The company's registered with SIC code 62020: Information technology consultancy activities. 2022-06-30 is the last time the accounts were filed.

Concerning this business, a variety of director's duties have so far been done by Sridhar J. who was appointed on 2007-06-11. Moreover, the managing director's tasks are aided with by a secretary - Nagashree J., who was officially appointed by this specific business seventeen years ago.

Executives who control the firm include: Sridhar J. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Nagashree J. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Sridhar J.

Role: Director

Appointed: 11 June 2007

Latest update: 14 March 2024

Nagashree J.

Role: Secretary

Appointed: 11 June 2007

Latest update: 14 March 2024

People with significant control

Sridhar J.
Notified on 6 April 2017
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Nagashree J.
Notified on 6 April 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 25 June 2024
Confirmation statement last made up date 11 June 2023
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
Annual Accounts 27 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 27 March 2015
Annual Accounts 1 April 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 1 April 2016
Annual Accounts 22 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 22 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts 27 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 27 March 2013
Annual Accounts 18 March 2014
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 18 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates 2023-06-11 (CS01)
filed on: 27th, June 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

37 Highfield Avenue Green Street Green

Post code:

BR6 6LE

City / Town:

Orpington

HQ address,
2013

Address:

37 Highfield Avenue Green Street Green

Post code:

BR6 6LE

City / Town:

Orpington

HQ address,
2014

Address:

37 Highfield Avenue Green Street Green

Post code:

BR6 6LE

City / Town:

Orpington

HQ address,
2015

Address:

37 Highfield Avenue Green Street Green

Post code:

BR6 6LE

City / Town:

Orpington

HQ address,
2016

Address:

37 Highfield Avenue Green Street Green

Post code:

BR6 6LE

City / Town:

Orpington

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
16
Company Age

Similar companies nearby

Closest companies