ACORN WAREHOUSE SOLUTIONS LTD

Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-07-05 with no updates

View Document

24/03/2524 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

09/12/249 December 2024 Previous accounting period shortened from 2025-01-31 to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

08/07/248 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

29/04/2429 April 2024 Total exemption full accounts made up to 2024-01-31

View Document

04/03/244 March 2024 Previous accounting period extended from 2023-07-31 to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

17/01/2417 January 2024 Confirmation statement made on 2023-07-05 with updates

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

07/12/227 December 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

08/02/228 February 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

12/07/2112 July 2021 Confirmation statement made on 2021-07-05 with updates

View Document

18/02/2118 February 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

16/02/2116 February 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058664800001

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

14/07/2014 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN PATRICK FOUHY / 14/07/2020

View Document

28/04/2028 April 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES

View Document

19/06/1919 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

20/03/1920 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE ANNE FOUHY / 20/03/2019

View Document

20/03/1920 March 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE ANNE FOUHY / 20/03/2019

View Document

20/03/1920 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN PATRICK FOUHY / 20/03/2019

View Document

19/03/1919 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 058664800001

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

19/06/1819 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, WITH UPDATES

View Document

04/07/174 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

10/02/1610 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

01/09/151 September 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

23/07/1523 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

12/04/1512 April 2015 REGISTERED OFFICE CHANGED ON 12/04/2015 FROM RECTORY FARM BARNS WALDEN ROAD LITTLE CHESTERFORD ESSEX CB10 1UD

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

04/09/144 September 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

13/07/1413 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE ANNE FOUHY / 12/07/2014

View Document

13/07/1413 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN PATRICK FOUHY / 12/07/2014

View Document

13/07/1413 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE ANNE FOUHY / 12/07/2014

View Document

14/03/1414 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

25/07/1325 July 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

11/01/1311 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

10/01/1310 January 2013 PREVEXT FROM 31/07/2012 TO 31/10/2012

View Document

09/08/129 August 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

09/08/129 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE ANNE FOUHY / 09/08/2012

View Document

29/05/1229 May 2012 REGISTERED OFFICE CHANGED ON 29/05/2012 FROM OLD TRACTOR SHED RECTORY FARM, BREWERY RD PAMPISFORD CAMBRIDGE CB22 3EN

View Document

24/11/1124 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

08/07/118 July 2011 Annual return made up to 4 July 2011 with full list of shareholders

View Document

06/05/116 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

15/11/1015 November 2010 DIRECTOR APPOINTED MRS JULIE ANNE FOUHY

View Document

20/07/1020 July 2010 Annual return made up to 4 July 2010 with full list of shareholders

View Document

19/04/1019 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

13/07/0913 July 2009 RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

01/09/081 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

15/07/0815 July 2008 RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

14/07/0814 July 2008 REGISTERED OFFICE CHANGED ON 14/07/2008 FROM RECTORY FARM, BREWERY RD PAMPISFORD CAMBRIDGE CB2 4EN

View Document

14/07/0814 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

06/07/076 July 2007 RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS

View Document

06/03/076 March 2007 NEW DIRECTOR APPOINTED

View Document

21/02/0721 February 2007 NEW SECRETARY APPOINTED

View Document

05/07/065 July 2006 DIRECTOR RESIGNED

View Document

05/07/065 July 2006 SECRETARY RESIGNED

View Document

04/07/064 July 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • CVCP PROPERTIES PLC


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company