ACORN FACILITIES MANAGEMENT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/02/2510 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

05/07/245 July 2024 Current accounting period extended from 2024-06-30 to 2024-12-31

View Document

20/02/2420 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

03/02/233 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

01/02/231 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

01/02/221 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

16/06/2116 June 2021 Current accounting period extended from 2020-12-31 to 2021-06-30

View Document

14/05/2014 May 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID ROSE

View Document

14/05/2014 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

05/03/205 March 2020 VARYING SHARE RIGHTS AND NAMES

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/06/1914 June 2019 30/04/19 STATEMENT OF CAPITAL GBP 80

View Document

14/06/1914 June 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

08/06/198 June 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

05/06/195 June 2019 PSC'S CHANGE OF PARTICULARS / MR MATTHEW RICHARDS / 30/04/2019

View Document

05/06/195 June 2019 APPOINTMENT TERMINATED, SECRETARY JAMES RICHARDS

View Document

21/03/1921 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

23/06/1823 June 2018 SECRETARY APPOINTED MR JAMES MARTIN RICHARDS

View Document

16/03/1816 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/03/1715 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

14/02/1714 February 2017 VARYING SHARE RIGHTS AND NAMES

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/10/1621 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 060766630006

View Document

08/09/168 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 060766630005

View Document

26/08/1626 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 060766630004

View Document

20/05/1620 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/02/161 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

31/07/1531 July 2015 10/07/15 STATEMENT OF CAPITAL GBP 90

View Document

31/07/1531 July 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

16/07/1516 July 2015 PURCHASING AGREEMENT 06/07/2015

View Document

20/05/1520 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/02/152 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

24/04/1424 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/01/1431 January 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

16/01/1416 January 2014 APPOINTMENT TERMINATED, SECRETARY CARL MCCULLOCH

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

04/03/134 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/02/134 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

23/06/1223 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

14/06/1214 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

30/05/1230 May 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

22/05/1222 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/05/1216 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

07/02/127 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

05/09/115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PARVINDER SANGHERA / 05/09/2011

View Document

05/09/115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW RICHARDS / 05/09/2011

View Document

19/08/1119 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/06/111 June 2011 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/06/111 June 2011 VARYING SHARE RIGHTS AND NAMES

View Document

01/06/111 June 2011 ALTER ARTICLES 05/07/2010

View Document

25/02/1125 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

17/09/1017 September 2010 DIRECTOR APPOINTED MR MATTHEW RICHARDS

View Document

17/09/1017 September 2010 DIRECTOR APPOINTED MR PARVINDER SANGHERA

View Document

10/03/1010 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

05/03/105 March 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

03/03/103 March 2010 01/01/10 STATEMENT OF CAPITAL GBP 100

View Document

02/03/102 March 2010 PREVSHO FROM 31/01/2010 TO 31/12/2009

View Document

11/02/1011 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/02/109 February 2010 REGISTERED OFFICE CHANGED ON 09/02/2010 FROM CHAPEL HOUSE, WESTMEAD DRIVE WESTLEA, SWINDON WILTSHIRE SN5 7UN

View Document

06/02/106 February 2010 DIRECTOR APPOINTED DAVID ROSE

View Document

26/01/1026 January 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES RICHARDS

View Document

26/01/1026 January 2010 APPOINTMENT TERMINATED, DIRECTOR CARL MCCULLOCH

View Document

21/12/0921 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

17/03/0917 March 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

07/10/087 October 2008 DIRECTOR APPOINTED JAMES RICHARDS

View Document

07/10/087 October 2008 DIRECTOR AND SECRETARY APPOINTED CARL MCCULLOCH

View Document

07/10/087 October 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 COMPANY NAME CHANGED TRAKJOBS LTD CERTIFICATE ISSUED ON 30/01/08

View Document

13/02/0713 February 2007 SECRETARY RESIGNED

View Document

31/01/0731 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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