ACORN ACCOUNTING SERVICES LIMITED
Company Documents
| Date | Description |
|---|---|
| 02/06/252 June 2025 | Confirmation statement made on 2025-05-05 with updates |
| 23/03/2523 March 2025 | Micro company accounts made up to 2024-05-31 |
| 24/07/2424 July 2024 | Compulsory strike-off action has been discontinued |
| 23/07/2423 July 2024 | First Gazette notice for compulsory strike-off |
| 18/07/2418 July 2024 | Confirmation statement made on 2024-05-05 with no updates |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 29/02/2429 February 2024 | Micro company accounts made up to 2023-05-31 |
| 31/05/2331 May 2023 | Confirmation statement made on 2023-05-05 with no updates |
| 27/02/2327 February 2023 | Micro company accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 25/03/2225 March 2022 | Micro company accounts made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 30/05/2130 May 2021 | CONFIRMATION STATEMENT MADE ON 05/05/21, NO UPDATES |
| 28/05/2128 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 06/05/206 May 2020 | REGISTERED OFFICE CHANGED ON 06/05/2020 FROM DITTON HOUSE 59 FLEECE ROAD, LONG DITTON SURBITON UNITED KINGDOM KT6 5JR |
| 06/05/206 May 2020 | CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES |
| 29/02/2029 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 05/05/19, WITH UPDATES |
| 27/02/1927 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 24/05/1824 May 2018 | CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES |
| 17/02/1817 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
| 31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 01/03/171 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 |
| 30/06/1630 June 2016 | Annual return made up to 5 May 2016 with full list of shareholders |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 28/02/1628 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 24/06/1524 June 2015 | Annual return made up to 5 May 2015 with full list of shareholders |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 28/02/1528 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 19/06/1419 June 2014 | Annual return made up to 5 May 2014 with full list of shareholders |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 30/05/1330 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT NICHOLAS DAVISON / 14/04/2012 |
| 30/05/1330 May 2013 | Annual return made up to 5 May 2013 with full list of shareholders |
| 28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 24/07/1224 July 2012 | APPOINTMENT TERMINATED, SECRETARY MICHELE SALISBURY |
| 24/07/1224 July 2012 | Annual return made up to 5 May 2012 with full list of shareholders |
| 24/07/1224 July 2012 | SECRETARY APPOINTED MR ROBERT DAVISON |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 29/10/1129 October 2011 | DISS40 (DISS40(SOAD)) |
| 26/10/1126 October 2011 | Annual return made up to 5 May 2011 with full list of shareholders |
| 26/10/1126 October 2011 | REGISTERED OFFICE CHANGED ON 26/10/2011 FROM PALACE GATE HOUSE 3 PALACE GATE HAMPTON COURT SURREY KT8 9BN |
| 30/08/1130 August 2011 | FIRST GAZETTE |
| 01/04/111 April 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 01/09/101 September 2010 | Annual return made up to 5 May 2010 with full list of shareholders |
| 01/09/101 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT NICHOLAS DAVISON / 01/11/2009 |
| 31/03/1031 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
| 14/08/0914 August 2009 | RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS |
| 04/04/094 April 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
| 17/03/0917 March 2009 | RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS |
| 07/03/087 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
| 02/08/072 August 2007 | RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS |
| 13/06/0713 June 2007 | NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES |
| 22/03/0722 March 2007 | REGISTERED OFFICE CHANGED ON 22/03/07 FROM: 25 THE GLADE STAINES MIDDLESEX TW18 1ER |
| 05/05/065 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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