ACORN PRINTING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-09-08 with no updates

View Document

08/08/248 August 2024 Second filing of Confirmation Statement dated 2016-09-08

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

13/12/2313 December 2023 Registration of charge 046197320002, created on 2023-12-12

View Document

20/11/2320 November 2023 Total exemption full accounts made up to 2023-05-31

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-09-08 with no updates

View Document

19/10/2319 October 2023 Director's details changed for Mr Duncan Stewart Horlor on 2023-10-19

View Document

19/10/2319 October 2023 Change of details for Mr Duncan Stewart Horlor as a person with significant control on 2023-10-19

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

09/01/239 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-08 with no updates

View Document

29/09/2229 September 2022 Director's details changed for Mrs Lorraine Horlor on 2022-07-25

View Document

29/09/2229 September 2022 Director's details changed for Mr Duncan Stewart Horlor on 2017-11-01

View Document

29/09/2229 September 2022 Change of details for Mr Duncan Stewart Horlor as a person with significant control on 2017-11-01

View Document

29/09/2229 September 2022 Change of details for Mrs Lorraine Horlor as a person with significant control on 2022-07-25

View Document

29/09/2229 September 2022 Secretary's details changed for Mrs Lorraine Horlor on 2022-07-25

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

23/02/2223 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-09-08 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

13/01/2013 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 08/09/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

14/01/1914 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

10/10/1710 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

08/11/168 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

12/09/1612 September 2016 Confirmation statement made on 2016-09-08 with updates

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

05/10/155 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

10/09/1510 September 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

15/09/1415 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

10/09/1410 September 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

07/09/147 September 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

07/09/147 September 2014 ADOPT ARTICLES 22/08/2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

14/04/1414 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN STEWART HORLOR / 07/04/2014

View Document

23/12/1323 December 2013 23/12/13 NO CHANGES

View Document

01/11/131 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

01/08/131 August 2013 APPOINTMENT TERMINATED, DIRECTOR RANJIT SOMAL

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

14/01/1314 January 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

20/12/1220 December 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS LORRAINE HORLOR / 17/09/2012

View Document

20/12/1220 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS LORRAINE HORLOR / 17/09/2012

View Document

11/12/1211 December 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID GUICE

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

05/09/125 September 2012 APPOINTMENT TERMINATED, DIRECTOR CLIVE HORLOR

View Document

05/09/125 September 2012 DIRECTOR APPOINTED MRS LORRAINE HORLOR

View Document

16/03/1216 March 2012 DIRECTOR APPOINTED MR DAVID JOHN GUICE

View Document

16/03/1216 March 2012 DIRECTOR APPOINTED MR DUNCAN STEWART HORLOR

View Document

16/03/1216 March 2012 DIRECTOR APPOINTED MR RANJIT SOMAL

View Document

16/03/1216 March 2012 01/03/12 STATEMENT OF CAPITAL GBP 160

View Document

22/12/1122 December 2011 22/12/11 NO CHANGES

View Document

21/11/1121 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

14/01/1114 January 2011 Annual return made up to 17 December 2010 with full list of shareholders

View Document

08/11/108 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

18/12/0918 December 2009 Annual return made up to 17 December 2009 with full list of shareholders

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE STEWART HORLOR / 18/12/2009

View Document

27/03/0927 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

19/12/0819 December 2008 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008

View Document

14/04/0814 April 2008 REGISTERED OFFICE CHANGED ON 14/04/2008 FROM ACORN HOUSE FALKLAND CLOSE, CANLEY INDUSTRIAL ESTATE CHARTER AVENUE COVENTRY W MIDLANDS CV4 8AU ENGLAND

View Document

04/04/084 April 2008

View Document

04/04/084 April 2008 REGISTERED OFFICE CHANGED ON 04/04/2008 FROM 295-297 KENILWORTH ROAD BALSALL COMMON COVENTRY CV7 7EL

View Document

28/03/0828 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

01/02/081 February 2008 RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

04/01/074 January 2007 RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 DIRECTOR RESIGNED

View Document

22/02/0622 February 2006 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

01/02/051 February 2005 RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

21/07/0421 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/03/045 March 2004 RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS

View Document

10/07/0310 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/0322 April 2003 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/05/04

View Document

23/12/0223 December 2002 SECRETARY RESIGNED

View Document

17/12/0217 December 2002 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