ACORN INTEGRATED SYSTEMS LIMITED

Company Documents

DateDescription
17/06/1517 June 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

06/10/146 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/06/1423 June 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

26/03/1426 March 2014 APPOINTMENT TERMINATED, DIRECTOR KARL DANCER

View Document

17/03/1417 March 2014 17/03/14 STATEMENT OF CAPITAL GBP 106

View Document

17/03/1417 March 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

15/01/1415 January 2014 PURCHASE AGREEMENT APPROVED 02/12/2013

View Document

27/06/1327 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

24/06/1324 June 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

13/03/1313 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

25/06/1225 June 2012 APPOINTMENT TERMINATED, DIRECTOR KENNETH HAMMOND

View Document

25/06/1225 June 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

06/12/116 December 2011 DIRECTOR APPOINTED GRAHAM ERRINGTON

View Document

16/11/1116 November 2011 APPOINTMENT TERMINATED, DIRECTOR DARREN LOVELOCK

View Document

06/06/116 June 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

26/04/1126 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

03/10/103 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JAMES HAMMOND / 28/05/2010

View Document

03/06/103 June 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CHARLES ADRIAN COILEY / 28/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KARL DAVID DANCER / 28/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN ANTHONY LOVELOCK / 28/05/2010

View Document

14/01/1014 January 2010 APPOINTMENT TERMINATED, SECRETARY ROBERT WALLACE

View Document

14/01/1014 January 2010 SECRETARY APPOINTED MR JONATHAN CHARLES ADRIAN COILEY

View Document

03/11/093 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/06/0916 June 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

16/06/0916 June 2009 DIRECTOR'S PARTICULARS DARREN LOVELOCK

View Document

16/06/0916 June 2009 DIRECTOR'S PARTICULARS JONATHAN COILEY

View Document

29/10/0829 October 2008 REGISTERED OFFICE CHANGED ON 29/10/08 FROM: 2 A C COURT HIGH STREET THAMES DITTON SURREY KT7 0SR

View Document

21/10/0821 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

04/09/084 September 2008 DIRECTOR APPOINTED JONATHAN CHARLES ADRIAN COILEY

View Document

04/06/084 June 2008 RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 AUDITOR'S RESIGNATION

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/06/0726 June 2007 RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/06/067 June 2006 RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

13/10/0513 October 2005 NEW DIRECTOR APPOINTED

View Document

15/09/0515 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/06/0510 June 2005 RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04

View Document

27/10/0427 October 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/04

View Document

24/05/0424 May 2004 RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS

View Document

19/12/0319 December 2003 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

11/12/0311 December 2003 S366A DISP HOLDING AGM 04/11/03 S252 DISP LAYING ACC 04/11/03 S386 DISP APP AUDS 04/11/03

View Document

11/12/0311 December 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

02/10/032 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/033 September 2003 REGISTERED OFFICE CHANGED ON 03/09/03 FROM: 8 WESTWAY CENTRE 69 SAINT MARKS ROAD LONDON W10 6JG

View Document

17/02/0317 February 2003 AUDITOR'S RESIGNATION

View Document

15/01/0315 January 2003 RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/10/0211 October 2002 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

11/10/0211 October 2002 DIRECTOR RESIGNED

View Document

09/10/029 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/029 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

15/01/0215 January 2002 RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/013 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

18/01/0118 January 2001 RETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS

View Document

29/11/0029 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

26/09/0026 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/0027 January 2000 RETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 27/01/00

View Document

31/03/9931 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

13/01/9913 January 1999 RETURN MADE UP TO 20/12/98; FULL LIST OF MEMBERS

View Document

20/10/9820 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

12/08/9812 August 1998 NEW DIRECTOR APPOINTED

View Document

19/01/9819 January 1998 RETURN MADE UP TO 20/12/97; FULL LIST OF MEMBERS

View Document

18/09/9718 September 1997 NEW DIRECTOR APPOINTED

View Document

05/03/975 March 1997 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/01

View Document

06/01/976 January 1997 SECRETARY RESIGNED

View Document

06/01/976 January 1997 NEW DIRECTOR APPOINTED

View Document

06/01/976 January 1997 DIRECTOR RESIGNED

View Document

06/01/976 January 1997 NEW SECRETARY APPOINTED

View Document

20/12/9620 December 1996 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