ACORN GROUP SERVICES LIMITED

Company Documents

DateDescription
03/10/253 October 2025 NewConfirmation statement made on 2025-09-19 with no updates

View Document

12/08/2512 August 2025 Accounts

View Document

24/07/2524 July 2025 Certificate of change of name

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-09-19 with no updates

View Document

23/05/2423 May 2024 Full accounts made up to 2023-12-31

View Document

05/01/245 January 2024 Termination of appointment of Coenraad Alexander Lugt as a director on 2024-01-01

View Document

05/01/245 January 2024 Appointment of Ms Nicola Lynn Bean as a director on 2024-01-01

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

21/08/2321 August 2023 Full accounts made up to 2022-12-31

View Document

28/04/2328 April 2023 Appointment of Mr Kyle Gavin John Patrick Tyrrell as a director on 2023-04-26

View Document

28/04/2328 April 2023 Appointment of Mrs Nicola Kate Mclachlan as a director on 2023-04-26

View Document

01/02/231 February 2023 Registration of charge 063755010004, created on 2023-01-31

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-19 with no updates

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-09-19 with no updates

View Document

09/08/219 August 2021 Full accounts made up to 2020-12-31

View Document

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES

View Document

18/07/1918 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, WITH UPDATES

View Document

03/09/183 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRANITE INVESTMENTS ONE LIMITED

View Document

03/09/183 September 2018 CESSATION OF CORRELATION TWO HOLDINGS LIMITED AS A PSC

View Document

03/09/183 September 2018 CESSATION OF MARLIN INVESTMENTS LIMITED AS A PSC

View Document

10/08/1810 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 063755010002

View Document

06/07/186 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, DIRECTOR HOLLARD RISK PARTNERS D2 LIMITED

View Document

21/02/1821 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR COENRAAD ALEXANDER LUGT / 12/01/2018

View Document

14/02/1814 February 2018 SECOND FILING OF AP01 FOR COENRAAD ALEXANDER LUGT

View Document

16/01/1816 January 2018 TERMINATE DIR APPOINTMENT

View Document

15/01/1815 January 2018 DIRECTOR APPOINTED MR COENRAAD ALEXANDER LUGT

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES

View Document

07/07/177 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

01/08/161 August 2016 REGISTERED OFFICE CHANGED ON 01/08/2016 FROM 116 DUKE STREET LIVERPOOL MERSEYSIDE L1 5JW

View Document

28/07/1628 July 2016 ARTICLES OF ASSOCIATION

View Document

04/07/164 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

16/06/1616 June 2016 ALTER ARTICLES 18/05/2016

View Document

25/05/1625 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 063755010001

View Document

14/10/1514 October 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

04/10/154 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

08/10/148 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

02/10/142 October 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

21/10/1321 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN PETER KEATING / 01/01/2013

View Document

21/10/1321 October 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

21/10/1321 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS NICOLA KATE MCLACHLAN / 01/01/2013

View Document

30/09/1330 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

10/10/1210 October 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

12/09/1212 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

20/03/1220 March 2012 APPOINTMENT TERMINATED, DIRECTOR GARRY SKONE

View Document

24/02/1224 February 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

17/02/1217 February 2012 REDUCE SHARE PREM A/C 02/02/2012

View Document

17/02/1217 February 2012 STATEMENT BY DIRECTORS

View Document

17/02/1217 February 2012 17/02/12 STATEMENT OF CAPITAL GBP 3686

View Document

17/02/1217 February 2012 17/02/12 STATEMENT OF CAPITAL GBP 2826

View Document

17/02/1217 February 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

17/02/1217 February 2012 SOLVENCY STATEMENT DATED 02/02/12

View Document

11/11/1111 November 2011 DIRECTORS STATEMENT AND AUDITORS REPORT - OUT OF CAPITAL

View Document

07/11/117 November 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

23/09/1123 September 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

22/09/1122 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALAN PETER KEATING / 25/11/2010

View Document

22/09/1122 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALAN PETER KEATING / 25/11/2010

View Document

16/09/1116 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

21/12/1021 December 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

19/11/1019 November 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/04/1017 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/04/1017 April 2010 CHANGE OF NAME 16/03/2010

View Document

24/03/1024 March 2010 APPOINTMENT TERMINATED, SECRETARY PIPPA COLLINS

View Document

24/03/1024 March 2010 SECRETARY APPOINTED MRS NICOLA KATE MCLACHLAN

View Document

01/03/101 March 2010 19/09/09 FULL LIST AMEND

View Document

20/12/0920 December 2009 COMPANY NAME CHANGED GRANITE UNDERWRITING AGENCY LIMITED CERTIFICATE ISSUED ON 20/12/09

View Document

19/12/0919 December 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/10/0916 October 2009 Annual return made up to 19 September 2009 with full list of shareholders

View Document

24/09/0924 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/08/0918 August 2009 REGISTERED OFFICE CHANGED ON 18/08/2009 FROM CAMBRIDGE HOUSE, 27 CAMBRIDGE PARK, WANSTEAD LONDON E11 2PU

View Document

03/07/093 July 2009 PREVEXT FROM 30/09/2008 TO 31/12/2008

View Document

24/04/0924 April 2009 DIRECTOR APPOINTED HOLLARD RISK PARTNERS D2 LIMITED

View Document

24/04/0924 April 2009 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 SHARE AGREEMENT OTC

View Document

14/01/0914 January 2009 RE SHARE FOR SHARE EXCHANGE 03/04/2008

View Document

04/04/084 April 2008 GBP NC 1000/100000 17/03/2008

View Document

04/04/084 April 2008 NC INC ALREADY ADJUSTED 17/03/08

View Document

09/10/079 October 2007 NEW DIRECTOR APPOINTED

View Document

09/10/079 October 2007 NEW DIRECTOR APPOINTED

View Document

09/10/079 October 2007 NEW DIRECTOR APPOINTED

View Document

08/10/078 October 2007 SECRETARY RESIGNED

View Document

08/10/078 October 2007 DIRECTOR RESIGNED

View Document

08/10/078 October 2007 NEW SECRETARY APPOINTED

View Document

19/09/0719 September 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