ACORN PROPERTY SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/03/2521 March 2025 Group of companies' accounts made up to 2024-09-30

View Document

05/02/255 February 2025 Registration of charge 099828900014, created on 2025-02-03

View Document

04/02/254 February 2025 Registered office address changed from First Floor 12 Pride Point Pride Park Derby DE24 8BX England to First Floor 12 Pride Point Drive Pride Park Derby DE24 8BX on 2025-02-04

View Document

27/01/2527 January 2025 Director's details changed for Mr Hayder Atia on 2025-01-24

View Document

27/01/2527 January 2025 Director's details changed for Miss Angela Jayne Limb on 2025-01-24

View Document

27/01/2527 January 2025 Director's details changed for Mr Andrew Paul Barnes on 2025-01-24

View Document

27/01/2527 January 2025 Registered office address changed from 1.19 to 1.21 Repton House Bretby Business Park Bretby Burton-on-Trent DE15 0YZ England to First Floor 12 Pride Point Pride Park Derby DE24 8BX on 2025-01-27

View Document

27/01/2527 January 2025 Change of details for Mr Andrew Paul Barnes as a person with significant control on 2025-01-24

View Document

27/01/2527 January 2025 Change of details for Mr Hayder Atia as a person with significant control on 2025-01-24

View Document

11/11/2411 November 2024 Registration of charge 099828900013, created on 2024-11-07

View Document

05/11/245 November 2024 Confirmation statement made on 2024-11-05 with no updates

View Document

29/10/2429 October 2024 Registration of acquisition 099828900012, acquired on 2024-10-14

View Document

29/10/2429 October 2024 Registration of acquisition 099828900011, acquired on 2024-10-14

View Document

18/10/2418 October 2024 Registration of charge 099828900010, created on 2024-10-14

View Document

11/06/2411 June 2024 Change of details for Mr Andrew Paul Barnes as a person with significant control on 2024-06-05

View Document

11/06/2411 June 2024 Director's details changed for Mr Andrew Paul Barnes on 2024-06-05

View Document

15/04/2415 April 2024 Group of companies' accounts made up to 2023-09-30

View Document

05/12/235 December 2023 Satisfaction of charge 099828900007 in full

View Document

05/12/235 December 2023 Satisfaction of charge 099828900005 in full

View Document

05/12/235 December 2023 Satisfaction of charge 099828900006 in full

View Document

05/12/235 December 2023 Satisfaction of charge 099828900004 in full

View Document

06/11/236 November 2023 Confirmation statement made on 2023-11-06 with no updates

View Document

01/11/231 November 2023 Change of details for Mr Andrew Paul Barnes as a person with significant control on 2023-11-01

View Document

01/11/231 November 2023 Director's details changed for Mr Hayder Atia on 2023-11-01

View Document

01/11/231 November 2023 Director's details changed for Mr Andrew Paul Barnes on 2023-11-01

View Document

01/11/231 November 2023 Director's details changed for Miss Angela Jayne Limb on 2023-11-01

View Document

01/11/231 November 2023 Change of details for Mr Hayder Atia as a person with significant control on 2023-11-01

View Document

07/07/237 July 2023 Group of companies' accounts made up to 2022-09-30

View Document

30/03/2330 March 2023 Registration of charge 099828900009, created on 2023-03-20

View Document

27/03/2327 March 2023 Registration of charge 099828900008, created on 2023-03-20

View Document

19/01/2319 January 2023 Registered office address changed from G58 Repton House Ashby Road East Bretby Business Park Burton-on-Trent DE15 0PS England to 1.19 to 1.21 Repton House Bretby Business Park Bretby Burton-on-Trent DE15 0YZ on 2023-01-19

View Document

12/01/2312 January 2023 Confirmation statement made on 2022-11-07 with no updates

View Document

09/01/239 January 2023 Appointment of Miss Angela Jayne Limb as a director on 2023-01-03

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

26/05/2126 May 2021 30/09/20 UNAUDITED ABRIDGED

View Document

21/05/2121 May 2021 REGISTRATION OF A CHARGE / CHARGE CODE 099828900007

View Document

09/12/209 December 2020 CONFIRMATION STATEMENT MADE ON 07/11/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

05/08/205 August 2020 REGISTERED OFFICE CHANGED ON 05/08/2020 FROM 19 WESTBOURNE GROVE CHESTERFIELD S40 3QD ENGLAND

View Document

29/06/2029 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 099828900006

View Document

17/06/2017 June 2020 17/04/20 STATEMENT OF CAPITAL GBP 200

View Document

02/04/202 April 2020 PSC'S CHANGE OF PARTICULARS / MR HAYDER ATIA / 02/04/2020

View Document

02/04/202 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAUL BARNES / 02/04/2020

View Document

02/04/202 April 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW PAUL BARNES / 02/04/2020

View Document

02/04/202 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR HAYDER ATIA / 02/04/2020

View Document

10/12/1910 December 2019 30/09/19 UNAUDITED ABRIDGED

View Document

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/07/1926 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099828900001

View Document

26/07/1926 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099828900003

View Document

26/07/1926 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 099828900005

View Document

26/07/1926 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 099828900004

View Document

26/07/1926 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099828900002

View Document

30/04/1930 April 2019 30/09/18 UNAUDITED ABRIDGED

View Document

07/11/187 November 2018 APPOINTMENT TERMINATED, DIRECTOR ABDUL ATIA

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES

View Document

07/11/187 November 2018 DIRECTOR APPOINTED MR HAYDER ATIA

View Document

07/11/187 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAYDER ATIA

View Document

07/11/187 November 2018 APPOINTMENT TERMINATED, DIRECTOR LUMA MIRZA

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

06/06/186 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

27/11/1727 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 099828900003

View Document

18/07/1718 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

18/04/1718 April 2017 PREVSHO FROM 28/02/2017 TO 30/09/2016

View Document

04/04/174 April 2017 REGISTERED OFFICE CHANGED ON 04/04/2017 FROM 23 OLDRIDGE CLOSE CHESTERFIELD DERBYSHIRE S40 4UF UNITED KINGDOM

View Document

29/03/1729 March 2017 COMPANY NAME CHANGED ATIABARNES PROPERTIES LIMITED CERTIFICATE ISSUED ON 29/03/17

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

12/04/1612 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 099828900001

View Document

09/04/169 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 099828900002

View Document

02/02/162 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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