ACORN INDEPENDENCE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/07/2525 July 2025 New | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
23/10/2423 October 2024 | Confirmation statement made on 2024-10-11 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
17/10/2317 October 2023 | Confirmation statement made on 2023-10-11 with updates |
21/06/2321 June 2023 | Total exemption full accounts made up to 2022-12-31 |
06/03/236 March 2023 | Registered office address changed from Rock Mill Membury Axminster Devon EX13 7AG United Kingdom to Timberly South Street Axminster Devon EX13 5AD on 2023-03-06 |
06/03/236 March 2023 | Change of details for Mrs Robyn Louise Wilson as a person with significant control on 2023-03-06 |
06/03/236 March 2023 | Director's details changed for Mrs Robyn Louise Wilson on 2023-03-06 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
25/10/2225 October 2022 | Confirmation statement made on 2022-10-11 with updates |
24/02/2224 February 2022 | Notification of Charles Edward Valentine Wilson as a person with significant control on 2018-05-29 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
21/10/2121 October 2021 | Confirmation statement made on 2021-10-11 with updates |
12/05/2112 May 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
25/11/2025 November 2020 | CONFIRMATION STATEMENT MADE ON 11/10/20, WITH UPDATES |
21/09/2021 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
28/04/2028 April 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 104234660001 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
04/11/194 November 2019 | CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES |
03/05/193 May 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
16/10/1816 October 2018 | CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES |
14/06/1814 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 104234660001 |
07/06/187 June 2018 | 31/12/17 TOTAL EXEMPTION FULL |
18/05/1818 May 2018 | APPOINTMENT TERMINATED, DIRECTOR NICOLA DOUGHTY |
01/02/181 February 2018 | PSC'S CHANGE OF PARTICULARS / MR CHARLES EDWARD VALENTINE WILSON / 27/01/2017 |
31/01/1831 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBYN LOUISE WILSON |
31/01/1831 January 2018 | CESSATION OF CHARLES EDWARD VALENTINE WILSON AS A PSC |
31/01/1831 January 2018 | DIRECTOR APPOINTED MRS ROBYN LOUISE WILSON |
31/01/1831 January 2018 | PSC'S CHANGE OF PARTICULARS / MR CHARLES EDWARD VALENTINE WILSON / 27/01/2017 |
17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES |
17/02/1717 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLA JANE DOUGHTY / 17/02/2017 |
17/02/1717 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES EDWARD VALENTINE WILSON / 17/02/2017 |
03/01/173 January 2017 | DIRECTOR APPOINTED MS NICOLA JANE DOUGHTY |
02/11/162 November 2016 | CURREXT FROM 31/10/2017 TO 31/12/2017 |
12/10/1612 October 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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