ACORN ENERGY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/08/2520 August 2025 New | Appointment of Mrs Elaine Greaves as a director on 2025-07-19 |
20/08/2520 August 2025 New | Appointment of Mr Robert Greaves as a director on 2025-07-19 |
13/05/2513 May 2025 | Unaudited abridged accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
11/10/2411 October 2024 | Confirmation statement made on 2024-10-11 with no updates |
27/06/2427 June 2024 | Unaudited abridged accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/02/2420 February 2024 | Director's details changed for Mr Joshua Robert Greaves on 2024-02-20 |
20/02/2420 February 2024 | Change of details for Mr Joshua Robert Greaves as a person with significant control on 2024-02-20 |
20/02/2420 February 2024 | Registered office address changed from First Floor Saggar House Princes Drive Worcester Worcestershire WR1 2PG England to Thorneloe House 25 Barbourne Road Worcester Worcestershire WR1 1RU on 2024-02-20 |
24/10/2324 October 2023 | Confirmation statement made on 2023-10-11 with updates |
10/05/2310 May 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/10/2224 October 2022 | Confirmation statement made on 2022-10-11 with no updates |
08/02/228 February 2022 | Current accounting period extended from 2022-10-31 to 2023-03-31 |
08/02/228 February 2022 | Total exemption full accounts made up to 2021-10-31 |
17/11/2117 November 2021 | Change of details for Mr Joshua Robert Greaves as a person with significant control on 2021-11-17 |
17/11/2117 November 2021 | Director's details changed for Mr Joshua Robert Greaves on 2021-11-17 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
15/10/2115 October 2021 | Confirmation statement made on 2021-10-11 with no updates |
08/02/218 February 2021 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
13/10/2013 October 2020 | CONFIRMATION STATEMENT MADE ON 11/10/20, WITH UPDATES |
05/10/205 October 2020 | PSC'S CHANGE OF PARTICULARS / MR JOSHUA ROBERT GREAVES / 20/06/2017 |
05/10/205 October 2020 | CESSATION OF ALEXANDER MONK AS A PSC |
22/07/2022 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
18/10/1918 October 2019 | CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES |
25/07/1925 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
23/10/1823 October 2018 | CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES |
30/07/1830 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
12/10/1712 October 2017 | CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES |
11/07/1711 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
04/11/164 November 2016 | CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
21/10/1621 October 2016 | REGISTERED OFFICE CHANGED ON 21/10/2016 FROM SEVERN COURT TYTHING ROAD EAST KINWARTON ALCESTER WARWICKSHIRE B49 6ET UNITED KINGDOM |
12/09/1612 September 2016 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MONK |
12/10/1512 October 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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