ACORN TO OAKS FINANCIAL SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

11/10/2411 October 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-27 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/12/2313 December 2023 Micro company accounts made up to 2023-03-31

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/12/2110 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/05/196 May 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES

View Document

06/05/196 May 2019 CESSATION OF CLAIRE OAKLEY AS A PSC

View Document

06/05/196 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAX BARNEY INVESTMENTS LIMITED

View Document

09/04/199 April 2019 AUDITOR'S RESIGNATION

View Document

10/01/1910 January 2019 DIRECTOR APPOINTED MR MICHAEL GOLDSTEIN

View Document

09/01/199 January 2019 DIRECTOR APPOINTED MR BENJAMIN PETERS

View Document

09/01/199 January 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT STEIN

View Document

09/01/199 January 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HUTCHINS

View Document

17/12/1817 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

24/12/1724 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/03/1630 March 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/04/1522 April 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/01/158 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/04/1416 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN PATRICK HUTCHINS / 31/07/2013

View Document

16/04/1416 April 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

05/01/145 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/07/139 July 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/11/124 November 2012 APPOINTMENT TERMINATED, DIRECTOR JASON OAKLEY

View Document

29/10/1229 October 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HOLLAND

View Document

16/04/1216 April 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

16/04/1216 April 2012 DIRECTOR APPOINTED MR MICHAEL JOHN PATRICK HUTCHINS

View Document

16/04/1216 April 2012 DIRECTOR APPOINTED MR ROBERT STEIN

View Document

16/04/1216 April 2012 REGISTERED OFFICE CHANGED ON 16/04/2012 FROM 43 GOUGH ROAD COSELEY WOLVERHAMPTON WV14 8XS ENGLAND

View Document

16/04/1216 April 2012 DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL HOLLAND

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/04/1118 April 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

17/02/1117 February 2011 24/01/11 STATEMENT OF CAPITAL GBP 170000

View Document

04/02/114 February 2011 APPOINTMENT TERMINATED, SECRETARY LUKE OAKLEY

View Document

04/02/114 February 2011 APPOINTMENT TERMINATED, DIRECTOR LUKE OAKLEY

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/07/1029 July 2010 02/09/09 STATEMENT OF CAPITAL GBP 75000

View Document

29/07/1029 July 2010 FORM 123 LOGGED

View Document

27/07/1027 July 2010 FIRST GAZETTE

View Document

24/07/1024 July 2010 DISS40 (DISS40(SOAD))

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE FRANK OAKLEY / 27/03/2010

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE OAKLEY / 27/03/2010

View Document

21/07/1021 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR LUKE FRANK OAKLEY / 27/03/2010

View Document

21/07/1021 July 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON SAM OAKLEY / 27/03/2010

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/04/0923 April 2009 ADOPT ARTICLES 03/04/2009

View Document

13/04/0913 April 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

10/04/0910 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE OAKLEY / 25/07/2008

View Document

10/04/0910 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / JASON OAKLEY / 25/07/2008

View Document

29/07/0829 July 2008 GBP NC 600/7000 25/07/08

View Document

19/06/0819 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE OAKLEY / 18/06/2008

View Document

19/06/0819 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / JASON OAKLEY / 18/06/2008

View Document

27/03/0827 March 2008 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