ACORN PLATING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

29/04/2529 April 2025 Confirmation statement made on 2025-04-20 with no updates

View Document

11/07/2411 July 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/04/2429 April 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

01/09/231 September 2023 Director's details changed for Mr Steven Paul Barry on 2023-09-01

View Document

01/09/231 September 2023 Change of details for Mr Steven Paul Barry as a person with significant control on 2023-09-01

View Document

04/08/234 August 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

20/04/2320 April 2023 Confirmation statement made on 2023-04-20 with updates

View Document

19/04/2319 April 2023 Termination of appointment of Jamie Elizabeth Reich as a director on 2023-03-29

View Document

19/04/2319 April 2023 Cessation of Jamie Elizabeth Reich as a person with significant control on 2023-03-29

View Document

19/04/2319 April 2023 Change of details for Mr Steven Paul Barry as a person with significant control on 2023-03-29

View Document

09/02/239 February 2023 Change of details for Mr Steven Paul Barry as a person with significant control on 2023-02-01

View Document

09/02/239 February 2023 Director's details changed for Mr Steven Paul Barry on 2023-02-01

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/06/2128 June 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

14/07/2014 July 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES

View Document

25/06/2025 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMIE ELIZABETH REICH

View Document

25/06/2025 June 2020 DIRECTOR APPOINTED MISS JAMIE REICH

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

05/08/195 August 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

01/08/181 August 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES

View Document

29/09/1729 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

01/06/171 June 2017 APPOINTMENT TERMINATED, SECRETARY NEAL BARRY

View Document

01/06/171 June 2017 APPOINTMENT TERMINATED, DIRECTOR NEAL BARRY

View Document

01/06/171 June 2017 APPOINTMENT TERMINATED, DIRECTOR IRENE BARRY

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

04/04/174 April 2017 DIRECTOR APPOINTED MR STEVEN PAUL BARRY

View Document

21/11/1621 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

16/05/1616 May 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

18/11/1518 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

13/04/1513 April 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

05/12/145 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

14/04/1414 April 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

11/10/1311 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

15/04/1315 April 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

11/01/1311 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

13/04/1213 April 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

17/10/1117 October 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

06/05/116 May 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

02/11/102 November 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEAL BARRY / 05/04/2010

View Document

16/04/1016 April 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / IRENE LOUIS BARRY / 05/04/2010

View Document

20/08/0920 August 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

12/06/0912 June 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

03/06/093 June 2009 REGISTERED OFFICE CHANGED ON 03/06/2009 FROM 55 POPPYFIELDS BEDFORD BEDFORDSHIRE MK41 0TW

View Document

21/01/0921 January 2009 REGISTERED OFFICE CHANGED ON 21/01/2009 FROM, UNIT 4 VULCAN WAY, SANDHURST, BERKSHIRE, GU47 9DB

View Document

14/11/0814 November 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

16/04/0816 April 2008 RETURN MADE UP TO 05/04/08; NO CHANGE OF MEMBERS

View Document

19/10/0719 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

21/04/0721 April 2007 RETURN MADE UP TO 05/04/07; NO CHANGE OF MEMBERS

View Document

31/08/0631 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

18/04/0618 April 2006 RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS

View Document

27/06/0527 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

15/04/0515 April 2005 RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS

View Document

06/08/046 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

17/04/0417 April 2004 RETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

13/04/0313 April 2003 RETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS

View Document

20/11/0220 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

10/04/0210 April 2002 RETURN MADE UP TO 05/04/02; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

13/04/0113 April 2001 RETURN MADE UP TO 05/04/01; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

05/06/005 June 2000 RETURN MADE UP TO 05/04/00; FULL LIST OF MEMBERS

View Document

07/10/997 October 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

20/07/9920 July 1999 RETURN MADE UP TO 05/04/99; CHANGE OF MEMBERS

View Document

15/07/9915 July 1999 REGISTERED OFFICE CHANGED ON 15/07/99 FROM: 86 QUINTILIS, ROMAN HILL, BRACKNELL, BERKS RG124QQ

View Document

05/10/985 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

28/05/9828 May 1998 RETURN MADE UP TO 05/04/98; NO CHANGE OF MEMBERS

View Document

03/03/983 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

18/04/9718 April 1997 RETURN MADE UP TO 05/04/97; FULL LIST OF MEMBERS

View Document

14/01/9714 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

05/06/965 June 1996 RETURN MADE UP TO 05/04/96; NO CHANGE OF MEMBERS

View Document

26/10/9526 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95

View Document

10/04/9510 April 1995 RETURN MADE UP TO 05/04/95; NO CHANGE OF MEMBERS

View Document

26/01/9526 January 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/01/9526 January 1995 S369(4) SHT NOTICE MEET 30/06/94

View Document

26/01/9526 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94

View Document

26/01/9526 January 1995 EXEMPTION FROM APPOINTING AUDITORS 30/04/93

View Document

11/10/9411 October 1994 RETURN MADE UP TO 06/04/94; FULL LIST OF MEMBERS

View Document

11/10/9411 October 1994 STRIKE-OFF ACTION DISCONTINUED

View Document

27/09/9427 September 1994 FIRST GAZETTE

View Document

09/06/939 June 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

16/04/9316 April 1993 REGISTERED OFFICE CHANGED ON 16/04/93 FROM: 119 GEORGE V AVENUE, WORTHING, BN11 5SA

View Document

16/04/9316 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/04/9316 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/04/936 April 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information