ACORN STORAGE 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
04/03/254 March 2025 Total exemption full accounts made up to 2024-10-31

View Document

14/02/2514 February 2025 Director's details changed for Miss Chloe Josephine O'brien on 2025-02-08

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-11-14 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/07/2430 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

08/12/238 December 2023 Change of details for Acorn Storage Holdings Ltd as a person with significant control on 2023-10-31

View Document

08/12/238 December 2023 Appointment of Mr Christopher John Coulson as a director on 2023-11-25

View Document

08/12/238 December 2023 Appointment of Mr Jonathan Richard Crawley as a director on 2023-11-25

View Document

08/12/238 December 2023 Appointment of Miss Chloe Josephine O'brien as a director on 2023-11-25

View Document

14/11/2314 November 2023 Termination of appointment of Alison Jane Eldridge as a director on 2023-10-31

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-11-14 with updates

View Document

14/11/2314 November 2023 Termination of appointment of Alison Jane Eldridge as a secretary on 2023-10-31

View Document

14/11/2314 November 2023 Termination of appointment of Neil Martin Wood as a director on 2023-10-31

View Document

14/11/2314 November 2023 Termination of appointment of Shane Wood as a director on 2023-10-31

View Document

10/11/2310 November 2023 Notification of Acorn Storage Holdings Ltd as a person with significant control on 2023-10-31

View Document

08/11/238 November 2023 Cessation of Neil Martin Wood as a person with significant control on 2023-10-31

View Document

08/11/238 November 2023 Cessation of Shane Wood as a person with significant control on 2023-10-31

View Document

08/11/238 November 2023 Cessation of Alison Jane Eldridge as a person with significant control on 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

04/04/234 April 2023 Total exemption full accounts made up to 2022-10-31

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

25/03/2225 March 2022 Confirmation statement made on 2022-03-25 with no updates

View Document

16/11/2116 November 2021 Resolutions

View Document

16/11/2116 November 2021 Memorandum and Articles of Association

View Document

16/11/2116 November 2021 Resolutions

View Document

15/11/2115 November 2021 Particulars of variation of rights attached to shares

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

22/07/2122 July 2021 Confirmation statement made on 2021-07-22 with no updates

View Document

06/04/216 April 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

04/03/214 March 2021 REGISTERED OFFICE CHANGED ON 04/03/2021 FROM 3 BEAUFORT HOUSE 3 BEAUFORT COURT SIR THOMAS LONGLEY ROAD MEDWAY CITY ESTATE ROCHESTER KENT ME2 4FB ENGLAND

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES

View Document

17/02/2017 February 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

07/02/207 February 2020 PSC'S CHANGE OF PARTICULARS / MR SHANE WOOD / 30/06/2018

View Document

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

View Accounts

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

13/02/1913 February 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

20/02/1820 February 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHANE WOOD

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISON JANE ELDRIDGE

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL MARTIN WOOD

View Document

08/05/178 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

29/06/1629 June 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

29/06/1629 June 2016 SECRETARY APPOINTED MISS ALISON JANE ELDRIDGE

View Document

24/03/1624 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

02/07/152 July 2015 REGISTERED OFFICE CHANGED ON 02/07/2015 FROM 3 BEAUFORT HOUSE BEAUFORT COURT, SIR THOMAS LONGLEY ROAD MEDWAY CITY ESTATE ROCHESTER KENT ME2 4FB

View Document

01/07/151 July 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

01/07/151 July 2015 REGISTERED OFFICE CHANGED ON 01/07/2015 FROM VULCAN HOUSE CROWN WHARF WHITEWALL ROAD, MEDWAY CITY ESTATE ROCHESTER KENT ME2 4EN

View Document

21/05/1521 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

14/10/1414 October 2014 ADOPT ARTICLES 03/10/2014

View Document

26/06/1426 June 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

10/04/1410 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

08/07/138 July 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

26/03/1326 March 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

01/08/121 August 2012 SUB-DIVISION 19/06/12

View Document

25/07/1225 July 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

20/07/1220 July 2012 18/06/12 STATEMENT OF CAPITAL GBP 180

View Document

20/03/1220 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

05/07/115 July 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

29/06/1129 June 2011 REGISTERED OFFICE CHANGED ON 29/06/2011 FROM GAS ROAD SITTINGBOURNE KENT ME10 2QB

View Document

21/07/1021 July 2010 CURREXT FROM 30/06/2011 TO 31/10/2011

View Document

08/07/108 July 2010 REGISTERED OFFICE CHANGED ON 08/07/2010 FROM GAS ROAD SITTINGBOURNE KENT ME10 2QD UNITED KINGDOM

View Document

25/06/1025 June 2010 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