ACORN SOLUTIONS (BRISTOL) LTD

Company Documents

DateDescription
24/03/2024 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/03/2011 March 2020 APPLICATION FOR STRIKING-OFF

View Document

07/11/197 November 2019 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, WITH UPDATES

View Document

05/08/195 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BERNICE MARY DURBIN

View Document

31/07/1931 July 2019 APPOINTMENT TERMINATED, DIRECTOR JEFFREY DURBIN

View Document

31/07/1931 July 2019 CESSATION OF JEFFREY ROGER DURBIN AS A PSC

View Document

05/03/195 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES

View Document

22/10/1822 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY ROGER DURBIN / 22/10/2018

View Document

16/07/1816 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

10/08/1710 August 2017 DIRECTOR APPOINTED MRS BERNICE MARY DURBIN

View Document

18/07/1718 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

03/06/173 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 082736740004

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

31/07/1631 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

14/01/1614 January 2016 Annual return made up to 30 October 2015 with full list of shareholders

View Document

14/01/1614 January 2016 REGISTERED OFFICE CHANGED ON 14/01/2016 FROM, 29 WHITTINGTON WAY, BREAM, LYDNEY, GLOUCESTERSHIRE, GL15 6AW, ENGLAND

View Document

14/01/1614 January 2016 REGISTERED OFFICE CHANGED ON 14/01/2016 FROM, UNITS 1-4 CROSSLEY FARM BUSINESS PARK, SWAN LANE WINTERBOURNE, BRISTOL, BS36 1RH

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

07/08/157 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

02/05/152 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 082736740003

View Document

14/11/1414 November 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

06/11/146 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 082736740002

View Document

06/11/146 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 082736740001

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

26/02/1426 February 2014 DISS40 (DISS40(SOAD))

View Document

25/02/1425 February 2014 FIRST GAZETTE

View Document

24/02/1424 February 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD COOK

View Document

24/02/1424 February 2014 Annual return made up to 30 October 2013 with full list of shareholders

View Document

24/02/1424 February 2014 DIRECTOR APPOINTED MR JEFFREY ROGER DURBIN

View Document

20/11/1220 November 2012 DIRECTOR APPOINTED MR RICHARD CHARLES COOK

View Document

20/11/1220 November 2012 APPOINTMENT TERMINATED, DIRECTOR LEWIS COOK

View Document

30/10/1230 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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