ACORN LIFTING SERVICES LIMITED

Company Documents

DateDescription
12/07/2512 July 2025 Final Gazette dissolved following liquidation

View Document

12/07/2512 July 2025 Final Gazette dissolved following liquidation

View Document

12/04/2512 April 2025 Return of final meeting in a members' voluntary winding up

View Document

29/08/2429 August 2024 Satisfaction of charge 2 in full

View Document

29/08/2429 August 2024 Satisfaction of charge 1 in full

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

07/07/237 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/06/2115 June 2021 Confirmation statement made on 2021-05-25 with no updates

View Document

19/03/2119 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES

View Document

04/03/204 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

28/02/1928 February 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

13/03/1813 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/06/1715 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

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

View Accounts

08/06/168 June 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

02/03/162 March 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

27/05/1527 May 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

24/02/1524 February 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

29/05/1429 May 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

07/04/147 April 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

30/05/1330 May 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/08/1213 August 2012 REGISTERED OFFICE CHANGED ON 13/08/2012 FROM 22 THE ROPEWALK NOTTINGHAM NG1 5DT UNITED KINGDOM

View Document

13/06/1213 June 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

07/03/127 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/06/1123 June 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

13/06/1113 June 2011 REGISTERED OFFICE CHANGED ON 13/06/2011 FROM 110 NOTTINGHAM ROAD CHILWELL NOTTINGHAM NG9 6DQ

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARJAN STANISLAW KANDULA / 01/10/2009

View Document

14/06/1014 June 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RODNEY DAVID GRAHAM / 01/10/2009

View Document

11/03/1011 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/06/095 June 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

04/06/094 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

04/06/094 June 2009 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/04/0810 April 2008 REGISTERED OFFICE CHANGED ON 10/04/2008 FROM TOWER HOUSE 139 STATION ROAD BEESTON NOTTINGHAM NG9 2AZ

View Document

26/03/0826 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/09/071 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/06/0719 June 2007 RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 DIRECTOR RESIGNED

View Document

20/10/0620 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

31/05/0631 May 2006 RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

25/05/0525 May 2005 RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

28/05/0428 May 2004 RETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS

View Document

22/05/0322 May 2003 RETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS

View Document

05/04/035 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

29/06/0229 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

23/05/0223 May 2002 RETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS

View Document

06/09/016 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

24/05/0124 May 2001 RETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

14/06/0014 June 2000 RETURN MADE UP TO 25/05/00; FULL LIST OF MEMBERS

View Document

02/08/992 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

26/05/9926 May 1999 RETURN MADE UP TO 25/05/99; FULL LIST OF MEMBERS

View Document

17/09/9817 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

04/06/984 June 1998 RETURN MADE UP TO 25/05/98; FULL LIST OF MEMBERS

View Document

02/10/972 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

29/07/9729 July 1997 DIRECTOR RESIGNED

View Document

05/06/975 June 1997 RETURN MADE UP TO 25/05/97; NO CHANGE OF MEMBERS

View Document

08/09/968 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

23/05/9623 May 1996 RETURN MADE UP TO 25/05/96; FULL LIST OF MEMBERS

View Document

07/09/957 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

02/06/952 June 1995 RETURN MADE UP TO 25/05/95; NO CHANGE OF MEMBERS

View Document

13/07/9413 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

26/05/9426 May 1994 RETURN MADE UP TO 25/05/94; FULL LIST OF MEMBERS

View Document

22/07/9322 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

24/05/9324 May 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/9324 May 1993 RETURN MADE UP TO 25/05/93; FULL LIST OF MEMBERS

View Document

04/04/934 April 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/04/934 April 1993 Memorandum and Articles of Association

View Document

01/04/931 April 1993 NC DEC ALREADY ADJUSTED 16/02/93

View Document

01/04/931 April 1993 £ NC 50000/1000 16/02/93

View Document

02/11/922 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/922 November 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/9213 May 1992 RETURN MADE UP TO 25/05/92; FULL LIST OF MEMBERS

View Document

13/05/9213 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/9213 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

13/05/9213 May 1992 NEW DIRECTOR APPOINTED

View Document

13/05/9213 May 1992 NEW DIRECTOR APPOINTED

View Document

29/10/9129 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

27/09/9127 September 1991 RETURN MADE UP TO 30/04/91; NO CHANGE OF MEMBERS

View Document

18/03/9118 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

06/12/906 December 1990 RETURN MADE UP TO 30/04/90; FULL LIST OF MEMBERS

View Document

06/12/906 December 1990 REGISTERED OFFICE CHANGED ON 06/12/90 FROM: 43(B) PLAINS ROAD MAPPERLEY NOTTINGHAM NG3 5JU

View Document

10/10/9010 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

23/04/9023 April 1990 RETURN MADE UP TO 25/05/89; FULL LIST OF MEMBERS

View Document

27/04/8927 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/8923 February 1989 RETURN MADE UP TO 14/04/88; FULL LIST OF MEMBERS

View Document

23/02/8923 February 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

22/12/8722 December 1987 REGISTERED OFFICE CHANGED ON 22/12/87 FROM: COMPASS HOUSE THE ROPEWALK NOTTINGHAM NG1 5DQ

View Document

29/07/8729 July 1987 RETURN MADE UP TO 02/07/87; FULL LIST OF MEMBERS

View Document

29/07/8729 July 1987 FULL ACCOUNTS MADE UP TO 31/12/86

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