ACORN WORKPLACE SOLUTIONS LIMITED

Company Documents

DateDescription
18/12/2418 December 2024 Confirmation statement made on 2024-12-15 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

19/12/2319 December 2023 Confirmation statement made on 2023-12-15 with updates

View Document

31/08/2331 August 2023 Micro company accounts made up to 2023-05-31

View Document

22/12/2222 December 2022 Change of details for Mrs Karina Leach as a person with significant control on 2022-12-14

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-15 with no updates

View Document

21/12/2221 December 2022 Change of details for Mrs Karina Leach as a person with significant control on 2022-12-14

View Document

14/09/2214 September 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

22/02/2222 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-12-15 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/12/2031 December 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

06/03/206 March 2020 PSC'S CHANGE OF PARTICULARS / MRS KARINA LEACH / 06/03/2020

View Document

06/03/206 March 2020 REGISTERED OFFICE CHANGED ON 06/03/2020 FROM SUITE 1.4, 3-4 DEVONSHIRE STREET LONDON W1W 5DT ENGLAND

View Document

06/03/206 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL KEVIN LEACH / 06/03/2020

View Document

24/02/2024 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 15/12/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 15/12/18, WITH UPDATES

View Document

19/12/1819 December 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

22/12/1722 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KARINA LEACH

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES

View Document

22/12/1722 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL KEVIN LEACH / 17/12/2016

View Document

22/12/1722 December 2017 PSC'S CHANGE OF PARTICULARS / MR PAUL KEVIN LEACH / 19/04/2017

View Document

22/12/1722 December 2017 REGISTERED OFFICE CHANGED ON 22/12/2017 FROM 1.4, 3-4 DEVONSHIRE STREET LONDON W1W 5DT ENGLAND

View Document

17/10/1717 October 2017 REGISTERED OFFICE CHANGED ON 17/10/2017 FROM SUITE LG6 4 DEVONSHIRE STREET LONDON W1W 5DT UNITED KINGDOM

View Document

25/08/1725 August 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

14/06/1714 June 2017 19/04/17 STATEMENT OF CAPITAL GBP 10

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

22/12/1622 December 2016 CURREXT FROM 31/12/2016 TO 31/05/2017

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

07/01/167 January 2016 DIRECTOR APPOINTED MR PAUL KEVIN LEACH

View Document

18/12/1518 December 2015 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

16/12/1516 December 2015 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