ACORN2OAK INNOVATION SOLUTIONS LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

10/07/2510 July 2025 NewConfirmation statement made on 2025-07-01 with no updates

View Document

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

View Accounts

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

23/02/2423 February 2024 Previous accounting period extended from 2023-10-29 to 2023-10-31

View Document

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

View Accounts

26/10/2326 October 2023 Total exemption full accounts made up to 2022-10-29

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

29/10/2229 October 2022 Annual accounts for year ending 29 Oct 2022

View Accounts

02/12/212 December 2021 Statement of capital following an allotment of shares on 2021-11-18

View Document

25/11/2125 November 2021 Sub-division of shares on 2021-11-18

View Document

29/10/2129 October 2021 Annual accounts for year ending 29 Oct 2021

View Accounts

13/07/2113 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

09/06/219 June 2021 29/10/20 TOTAL EXEMPTION FULL

View Document

04/11/204 November 2020 29/10/19 TOTAL EXEMPTION FULL

View Document

29/10/2029 October 2020 Annual accounts for year ending 29 Oct 2020

View Accounts

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES

View Document

29/10/1929 October 2019 29/10/18 TOTAL EXEMPTION FULL

View Document

24/07/1924 July 2019 PREVSHO FROM 30/10/2018 TO 29/10/2018

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES

View Document

02/08/182 August 2018 30/10/17 TOTAL EXEMPTION FULL

View Document

26/07/1826 July 2018 REGISTERED OFFICE CHANGED ON 26/07/2018 FROM POPESHEAD COURT OFFICES PETER LANE YORK NORTH YORKSHIRE YO1 8SU

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES

View Document

30/04/1830 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTOPHER DAVID BERG / 04/04/2018

View Document

30/04/1830 April 2018 PSC'S CHANGE OF PARTICULARS / DR CHRISTOPHER DAVID BERG / 04/04/2018

View Document

29/07/1729 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/10/16

View Document

08/07/178 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

16/01/1716 January 2017 PREVSHO FROM 01/11/2016 TO 30/10/2016

View Document

12/01/1712 January 2017 PREVEXT FROM 31/07/2016 TO 01/11/2016

View Document

30/10/1630 October 2016 Annual accounts for year ending 30 Oct 2016

View Accounts

01/07/161 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

24/04/1624 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

28/07/1528 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

27/04/1527 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

21/07/1421 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTOPHER DAVID BERG / 17/02/2014

View Document

21/07/1421 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

16/04/1416 April 2014 REGISTERED OFFICE CHANGED ON 16/04/2014 FROM 80 HEWORTH ROAD YORK NORTH YORKSHIE YO31 0AD UNITED KINGDOM

View Document

16/04/1416 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

29/07/1329 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

25/04/1325 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

03/10/123 October 2012 REGISTERED OFFICE CHANGED ON 03/10/2012 FROM KINGS LODGE ANNEXE KINGS LANE COOKHAM MAIDENHEAD BERKSHIRE SL6 9AY UNITED KINGDOM

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

05/07/125 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

04/07/124 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTOPHER DAVID BERG / 28/11/2011

View Document

04/07/124 July 2012 REGISTERED OFFICE CHANGED ON 04/07/2012 FROM KINGS LODGE KINGS LANE COOKHAM MAIDENHEAD BERKSHIRE SL6 9AY UNITED KINGDOM

View Document

21/05/1221 May 2012 REGISTERED OFFICE CHANGED ON 21/05/2012 FROM 21 BUTTERLY ROAD STOKENCHURCH HIGH WYCOMBE BUCKINGHAMSHIRE HP14 3SG

View Document

21/05/1221 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

26/07/1126 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

07/06/117 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTOPHER DAVID BERG / 01/07/2010

View Document

11/08/1011 August 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

13/04/1013 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

13/04/1013 April 2010 APPOINTMENT TERMINATED, SECRETARY JANET BERG

View Document

09/09/099 September 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

01/07/081 July 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