ACORN LASER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-09-15 with no updates

View Document

12/08/2412 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-09-15 with no updates

View Document

15/06/2315 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-09-15 with no updates

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-09-15 with no updates

View Document

22/07/2122 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

19/08/2019 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

13/03/2013 March 2020 PSC'S CHANGE OF PARTICULARS / MR GRAEME ROBERT DEANUS / 28/02/2020

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 15/09/19, NO UPDATES

View Document

19/03/1919 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

21/09/1821 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, NO UPDATES

View Document

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

View Accounts

16/09/1716 September 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES

View Document

23/08/1723 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/10/1610 October 2016 APPOINTMENT TERMINATED, SECRETARY EILEEN MCMAHON

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

03/09/163 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

30/10/1530 October 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

26/09/1526 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

05/12/145 December 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

20/09/1420 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

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

View Accounts

16/09/1316 September 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

24/06/1324 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/09/1218 September 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

10/09/1210 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/08/1229 August 2012 REGISTERED OFFICE CHANGED ON 29/08/2012 FROM 11 LEE CLOSE PATTINSON NORTH INDUSTRIAL ESTATE, WASHINGTON TYNE & WEAR NE38 8QF

View Document

30/09/1130 September 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

01/07/111 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/09/1027 September 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

28/09/0928 September 2009 RETURN MADE UP TO 15/09/09; FULL LIST OF MEMBERS

View Document

17/06/0917 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

25/11/0825 November 2008 RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

31/10/0731 October 2007 RETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/10/0619 October 2006 RETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/10/053 October 2005 RETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS

View Document

25/06/0525 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

02/02/052 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0531 January 2005 REGISTERED OFFICE CHANGED ON 31/01/05 FROM: 9 BALTIC ROAD GATESHEAD TYNE & WEAR NE10 0SB

View Document

30/11/0430 November 2004 RETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

23/09/0323 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

22/09/0322 September 2003 RETURN MADE UP TO 15/09/03; FULL LIST OF MEMBERS

View Document

27/09/0227 September 2002 RETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS

View Document

09/09/029 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

01/11/011 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

12/09/0112 September 2001 RETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS

View Document

09/01/019 January 2001 £ NC 1000/1990 19/10/00

View Document

09/01/019 January 2001 NC INC ALREADY ADJUSTED 19/10/00

View Document

27/09/0027 September 2000 RETURN MADE UP TO 21/09/00; FULL LIST OF MEMBERS

View Document

15/06/0015 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

01/12/991 December 1999 RETURN MADE UP TO 02/10/99; FULL LIST OF MEMBERS

View Document

17/08/9917 August 1999 ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/12/99

View Document

25/01/9925 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/989 December 1998 SECRETARY RESIGNED

View Document

09/12/989 December 1998 NEW SECRETARY APPOINTED

View Document

09/12/989 December 1998 DIRECTOR RESIGNED

View Document

30/10/9830 October 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/10/9827 October 1998 COMPANY NAME CHANGED ACCRUESHARE LIMITED CERTIFICATE ISSUED ON 28/10/98

View Document

23/10/9823 October 1998 NEW DIRECTOR APPOINTED

View Document

23/10/9823 October 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/10/9823 October 1998 DIRECTOR RESIGNED

View Document

23/10/9823 October 1998 SECRETARY RESIGNED

View Document

23/10/9823 October 1998 REGISTERED OFFICE CHANGED ON 23/10/98 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

22/10/9822 October 1998 S386 DISP APP AUDS 20/10/98

View Document

02/10/982 October 1998 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