ACORN IT SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Previous accounting period extended from 2024-09-30 to 2025-03-31

View Document

19/02/2519 February 2025 Satisfaction of charge 1 in full

View Document

07/02/257 February 2025 Confirmation statement made on 2025-02-07 with updates

View Document

07/02/257 February 2025 Registration of charge NI0426500002, created on 2025-01-20

View Document

08/04/248 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/04/2328 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

21/05/2121 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

08/03/218 March 2021 CONFIRMATION STATEMENT MADE ON 07/03/21, NO UPDATES

View Document

20/01/2120 January 2021 PSC'S CHANGE OF PARTICULARS / MR DOMINIC JOHN MCMULLAN / 11/12/2020

View Document

20/01/2120 January 2021 DIRECTOR APPOINTED MR DEAGLAN LOWRY

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

11/06/2011 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/06/1924 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

16/05/1816 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

28/03/1828 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC JOHN MCCMULLAN / 28/03/2018

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

11/08/1711 August 2017 REGISTERED OFFICE CHANGED ON 11/08/2017 FROM UNIT 1 SPERRIN VIEW BUSINESS PARK GLEN ROAD MAGHERA CO. DERRY BT46 5LT

View Document

19/06/1719 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

25/05/1625 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

08/03/168 March 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

22/05/1522 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

10/03/1510 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

17/04/1417 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

07/03/147 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

13/03/1313 March 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

04/03/134 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

10/04/1210 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

12/03/1212 March 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

07/06/117 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

11/03/1111 March 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

11/03/1111 March 2011 SECRETARY'S CHANGE OF PARTICULARS / IMELDA MARY MCMULLAN / 11/03/2011

View Document

11/03/1111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / DECLAN BRADLEY / 11/03/2011

View Document

11/03/1111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC JOHN MCCMULLAN / 11/03/2011

View Document

09/11/109 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/06/1018 June 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

13/04/1013 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

14/12/0914 December 2009 REGISTERED OFFICE CHANGED ON 14/12/2009 FROM 2 HOSPITAL ROAD MAGHERAFELT BT45 5DG

View Document

25/03/0925 March 2009 30/09/08 ANNUAL ACCTS

View Document

11/03/0911 March 2009 07/03/09 ANNUAL RETURN SHUTTLE

View Document

14/05/0814 May 2008 30/09/07 ANNUAL ACCTS

View Document

01/04/081 April 2008 07/03/08

View Document

14/03/0714 March 2007 07/03/07 ANNUAL RETURN SHUTTLE

View Document

21/12/0621 December 2006 30/09/06 ANNUAL ACCTS

View Document

24/03/0624 March 2006 07/03/06 ANNUAL RETURN SHUTTLE

View Document

14/02/0614 February 2006 30/09/05 ANNUAL ACCTS

View Document

28/07/0528 July 2005 CHANGE IN SIT REG ADD

View Document

22/06/0422 June 2004 31/03/04 ANNUAL ACCTS

View Document

07/03/047 March 2004 07/03/04 ANNUAL RETURN SHUTTLE

View Document

20/10/0320 October 2003 31/03/03 ANNUAL ACCTS

View Document

13/06/0313 June 2003 07/03/03 ANNUAL RETURN SHUTTLE

View Document

25/03/0225 March 2002 CHANGE OF DIRS/SEC

View Document

25/03/0225 March 2002 CHANGE OF DIRS/SEC

View Document

25/03/0225 March 2002 CHANGE OF DIRS/SEC

View Document

25/03/0225 March 2002 CHANGE IN SIT REG ADD

View Document

07/03/027 March 2002 ARTICLES

View Document

07/03/027 March 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/03/027 March 2002 PARS RE DIRS/SIT REG OFF

View Document

07/03/027 March 2002 DECLN COMPLNCE REG NEW CO

View Document

07/03/027 March 2002 MEMORANDUM

View Document


More Company Information