ACORN VEHICLES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/08/251 August 2025 New | Registered office address changed from 55 Station Road Buckinghamshire Beaconsfield HP9 1QS to 55 Station Road Beaconsfield HP9 1QL on 2025-08-01 |
11/04/2511 April 2025 | Unaudited abridged accounts made up to 2024-07-31 |
06/02/256 February 2025 | Confirmation statement made on 2025-01-25 with no updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
16/04/2416 April 2024 | Total exemption full accounts made up to 2023-07-31 |
29/01/2429 January 2024 | Confirmation statement made on 2024-01-25 with no updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
26/04/2326 April 2023 | Total exemption full accounts made up to 2022-07-31 |
08/02/238 February 2023 | Cessation of Paul Anthony Boyle as a person with significant control on 2022-01-11 |
08/02/238 February 2023 | Confirmation statement made on 2023-01-25 with updates |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
29/04/2229 April 2022 | Total exemption full accounts made up to 2021-07-31 |
25/01/2225 January 2022 | Confirmation statement made on 2022-01-25 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
29/07/2129 July 2021 | Total exemption full accounts made up to 2020-07-31 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
05/03/155 March 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
30/01/1530 January 2015 | Annual return made up to 25 January 2015 with full list of shareholders |
06/05/146 May 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
27/01/1427 January 2014 | Annual return made up to 25 January 2014 with full list of shareholders |
25/01/1325 January 2013 | Annual return made up to 25 January 2013 with full list of shareholders |
05/01/135 January 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
14/05/1214 May 2012 | Annual return made up to 12 May 2012 with full list of shareholders |
09/05/129 May 2012 | APPOINTMENT TERMINATED, DIRECTOR MOIRA BOYLE |
02/05/122 May 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
24/01/1224 January 2012 | APPOINTMENT TERMINATED, SECRETARY MOIRA BOYLE |
21/06/1121 June 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
21/06/1121 June 2011 | CURRSHO FROM 31/10/2011 TO 31/07/2011 |
12/05/1112 May 2011 | Annual return made up to 12 May 2011 with full list of shareholders |
02/11/102 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN JOHN EASTAWAY THOMAS / 01/11/2010 |
02/11/102 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY BOYLE / 01/11/2010 |
02/11/102 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN JOHN EASTAWAY THOMAS / 01/11/2010 |
23/06/1023 June 2010 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
01/06/101 June 2010 | Annual return made up to 19 May 2010 with full list of shareholders |
23/10/0923 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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