ACORN MOBILITY SERVICES LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/03/2520 March 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

14/07/2414 July 2024 Amended group of companies' accounts made up to 2023-09-30

View Document

28/06/2428 June 2024 Group of companies' accounts made up to 2023-09-30

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

02/01/242 January 2024 Director's details changed for Mr Patrick Francis Bethell on 2022-02-01

View Document

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

View Accounts

27/06/2327 June 2023 Group of companies' accounts made up to 2022-09-30

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-19 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

14/07/2114 July 2021 Group of companies' accounts made up to 2020-09-30

View Document

07/07/207 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19

View Document

27/04/2027 April 2020 DIRECTOR APPOINTED MRS KATHERINE SUZANNE GLEDHILL

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

04/07/194 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18

View Document

02/07/192 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS WILSON / 01/07/2019

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

12/11/1812 November 2018 APPOINTMENT TERMINATED, SECRETARY GRAHAM MOORE

View Document

10/07/1810 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

25/10/1725 October 2017 DIRECTOR APPOINTED MR PATRICK FRANCIS BETHELL

View Document

28/09/1728 September 2017 DIRECTOR APPOINTED MISS JOANNE AMANDA RICHARDSON

View Document

24/07/1724 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

01/02/171 February 2017 SECRETARY APPOINTED MR GRAHAM JOHN MOORE

View Document

17/11/1617 November 2016 APPOINTMENT TERMINATED, SECRETARY DAVID BELMONT

View Document

03/10/163 October 2016 DIRECTOR APPOINTED MR NICHOLAS WILSON

View Document

03/10/163 October 2016 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE WARRINER

View Document

06/07/166 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15

View Document

17/05/1617 May 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT MATTHEWS

View Document

21/03/1621 March 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

03/07/153 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14

View Document

23/03/1523 March 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

08/07/148 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13

View Document

24/03/1424 March 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

05/07/135 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12

View Document

25/03/1325 March 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

04/07/124 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11

View Document

26/03/1226 March 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

21/06/1121 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10

View Document

01/04/111 April 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MATTHEWS / 09/07/2010

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEWART JAKES / 09/07/2010

View Document

06/08/106 August 2010 DIRECTOR APPOINTED MR LAWRENCE WARRINER

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JONATHAN OLDHAM / 09/07/2010

View Document

06/08/106 August 2010 APPOINTMENT TERMINATED, DIRECTOR EDWARD PUTNAM

View Document

02/07/102 July 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09

View Document

29/03/1029 March 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MATTHEWS / 26/03/2010

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JONATHAN OLDHAM / 26/03/2010

View Document

08/01/108 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

02/12/092 December 2009 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 1

View Document

23/09/0923 September 2009 APPOINTMENT TERMINATED DIRECTOR JOANNE KENNEDY

View Document

01/09/091 September 2009 DIRECTOR APPOINTED MICHAEL JONATHAN OLDHAM

View Document

12/08/0912 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/08/096 August 2009 DIRECTOR APPOINTED EDWARD GEORGE PUTNAM

View Document

21/07/0921 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08

View Document

11/05/0911 May 2009 SECRETARY APPOINTED MR DAVID GRESFORD BELMONT

View Document

08/05/098 May 2009 APPOINTMENT TERMINATED SECRETARY JOANNE KENNEDY

View Document

06/05/096 May 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 SHARE PURCHASE AGREEMENT -APPROVAL PURCHASE SHARES SECTION 190 04/04/2008

View Document

10/04/0810 April 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07

View Document

02/02/082 February 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06

View Document

02/02/082 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/04/072 April 2007 RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/05

View Document

27/03/0627 March 2006 NEW DIRECTOR APPOINTED

View Document

27/03/0627 March 2006 RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/04

View Document

04/05/054 May 2005 RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

09/08/049 August 2004 DELIVERY EXT'D 3 MTH 30/09/03

View Document

23/04/0423 April 2004 NEW DIRECTOR APPOINTED

View Document

30/03/0430 March 2004 RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS

View Document

08/12/038 December 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02

View Document

08/12/038 December 2003 DIRECTOR RESIGNED

View Document

07/08/037 August 2003 DELIVERY EXT'D 3 MTH 30/09/02

View Document

07/06/037 June 2003 REGISTERED OFFICE CHANGED ON 07/06/03 FROM: SPRING MILLS NORWOOD AVENUE SHIPLEY WEST YORKSHIRE BD18 2AX

View Document

24/03/0324 March 2003 RETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

29/07/0229 July 2002 DELIVERY EXT'D 3 MTH 30/09/01

View Document

26/03/0226 March 2002 RETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS

View Document

15/03/0215 March 2002 NEW DIRECTOR APPOINTED

View Document

01/11/011 November 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/00

View Document

02/08/012 August 2001 DELIVERY EXT'D 3 MTH 30/09/00

View Document

02/04/012 April 2001 RETURN MADE UP TO 21/03/01; FULL LIST OF MEMBERS

View Document

11/07/0011 July 2000 REGISTERED OFFICE CHANGED ON 11/07/00 FROM: THE MOBILITY CENTRE SACKVILLE STREET BRADFORD WEST YORKSHIRE BD1 2AJ

View Document

05/07/005 July 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/99

View Document

29/03/0029 March 2000 RETURN MADE UP TO 21/03/00; FULL LIST OF MEMBERS

View Document

25/10/9925 October 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

28/07/9928 July 1999 DELIVERY EXT'D 3 MTH 30/09/98

View Document

16/03/9916 March 1999 RETURN MADE UP TO 21/03/99; NO CHANGE OF MEMBERS

View Document

20/01/9920 January 1999 DIRECTOR RESIGNED

View Document

15/06/9815 June 1998 NEW DIRECTOR APPOINTED

View Document

19/05/9819 May 1998 RETURN MADE UP TO 21/03/98; FULL LIST OF MEMBERS

View Document

08/05/988 May 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/01/9826 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

25/07/9725 July 1997 DIRECTOR RESIGNED

View Document

14/04/9714 April 1997 ACC. REF. DATE EXTENDED FROM 31/03/97 TO 30/09/97

View Document

26/03/9726 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

19/03/9719 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/9718 March 1997 RETURN MADE UP TO 21/03/97; NO CHANGE OF MEMBERS

View Document

18/03/9718 March 1997 NEW SECRETARY APPOINTED

View Document

28/01/9728 January 1997 DELIVERY EXT'D 3 MTH 31/03/96

View Document

26/04/9626 April 1996 RETURN MADE UP TO 21/03/96; NO CHANGE OF MEMBERS

View Document

25/04/9625 April 1996 NEW DIRECTOR APPOINTED

View Document

24/03/9624 March 1996 NEW DIRECTOR APPOINTED

View Document

08/02/968 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

10/03/9510 March 1995 RETURN MADE UP TO 21/03/95; FULL LIST OF MEMBERS

View Document

19/01/9519 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/09/9428 September 1994 AUDITOR'S RESIGNATION

View Document

21/04/9421 April 1994 £ NC 1000/100000 29/03/94

View Document

13/03/9413 March 1994 RETURN MADE UP TO 21/03/94; NO CHANGE OF MEMBERS

View Document

13/03/9413 March 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

20/05/9320 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

06/05/936 May 1993 REGISTERED OFFICE CHANGED ON 06/05/93 FROM: 7 NORTHGATE BRADFORD BD1 3JR

View Document

28/04/9328 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

06/04/936 April 1993 RETURN MADE UP TO 21/03/93; NO CHANGE OF MEMBERS

View Document

06/04/936 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/928 December 1992 COMPANY NAME CHANGED FAIRMOUNT HOTEL LIMITED CERTIFICATE ISSUED ON 09/12/92

View Document

23/11/9223 November 1992 RETURN MADE UP TO 21/03/92; FULL LIST OF MEMBERS

View Document

01/05/911 May 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/04/9130 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/04/9130 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/04/9124 April 1991 REGISTERED OFFICE CHANGED ON 24/04/91 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

22/04/9122 April 1991 COMPANY NAME CHANGED OFFERPROUD LIMITED CERTIFICATE ISSUED ON 22/04/91

View Document

21/03/9121 March 1991 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