ACORN ANALYTICAL SERVICES (UK) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Registered office address changed from 24 Charter Gate Quarry Park Close Moulton Park Industrial Estate Northampton NN3 6QB England to 25 Charter Gate Quarry Park Close Moulton Park Industrial Estate Northampton NN3 6QB on 2025-04-30

View Document

22/04/2522 April 2025 Registration of charge 083404650001, created on 2025-04-17

View Document

01/11/241 November 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

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

View Accounts

15/11/2315 November 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

08/11/238 November 2023 Registered office address changed from 32 Quarry Park Close Moulton Park Industrial Estate Northampton NN3 6QB England to 24 Charter Gate Quarry Park Close Moulton Park Industrial Estate Northampton NN3 6QB on 2023-11-08

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-09-18 with no updates

View Document

17/05/2317 May 2023 Change of details for Mr Paul Edward Knights as a person with significant control on 2023-05-17

View Document

17/05/2317 May 2023 Director's details changed for Mr Paul Edward Knights on 2023-05-17

View Document

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

View Accounts

19/12/2219 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-18 with no updates

View Document

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

View Accounts

02/12/212 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

29/07/2029 July 2020 31/03/20 UNAUDITED ABRIDGED

View Document

21/04/2021 April 2020 SECRETARY'S CHANGE OF PARTICULARS / NEIL MUNRO / 21/04/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/11/1918 November 2019 31/03/19 UNAUDITED ABRIDGED

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES

View Document

10/09/1810 September 2018 31/03/18 UNAUDITED ABRIDGED

View Document

10/09/1810 September 2018 REGISTERED OFFICE CHANGED ON 10/09/2018 FROM SUITE S25 MOULTON PARK BUSINESS CENTRE MOULTON PARK BUSINESS CENTRE REDHOUSE ROAD NORTHAMPTON NN3 6AQ

View Document

18/04/1818 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JOHN LUKE MUNRO / 18/04/2018

View Document

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

View Accounts

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 24/12/17, NO UPDATES

View Document

13/10/1713 October 2017 31/03/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

27/02/1727 February 2017 SECRETARY'S CHANGE OF PARTICULARS / NEIL MUNRO / 27/02/2017

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES

View Document

07/07/167 July 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

24/12/1524 December 2015 Annual return made up to 24 December 2015 with full list of shareholders

View Document

07/07/157 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

24/12/1424 December 2014 Annual return made up to 24 December 2014 with full list of shareholders

View Document

06/11/146 November 2014 REGISTERED OFFICE CHANGED ON 06/11/2014 FROM 409 KG BUSINESS PARK KINGSFIELD WAY NORTHAMPTON NORTHAMPTONSHIRE NN5 7QS UNITED KINGDOM

View Document

09/10/149 October 2014 REGISTERED OFFICE CHANGED ON 09/10/2014 FROM UNIT 402 KG BUSINESS PARK KINGSFIELD WAY NORTHAMPTON NORTHAMPTONSHIRE NN5 7QS

View Document

31/07/1431 July 2014 DIRECTOR APPOINTED MR ANDREW MARK JACKSON

View Document

31/07/1431 July 2014 DIRECTOR APPOINTED MR STEPHEN PATRICK MCGLONE

View Document

06/05/146 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/01/143 January 2014 Annual return made up to 24 December 2013 with full list of shareholders

View Document

20/12/1320 December 2013 CURREXT FROM 31/12/2013 TO 31/03/2014

View Document

04/10/134 October 2013 REGISTERED OFFICE CHANGED ON 04/10/2013 FROM UNIT 402 KG BUSINESS PARK KINGSFIELD WAY NORTHAMPTON NORTHAMPTONSHIRE NN5 7QS ENGLAND

View Document

01/10/131 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL MUNRO / 11/09/2013

View Document

10/09/1310 September 2013 DIRECTOR APPOINTED MR PAUL EDWARD KNIGHTS

View Document

05/09/135 September 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/09/135 September 2013 COMPANY NAME CHANGED CARLTON SHARD PROJECTS LTD CERTIFICATE ISSUED ON 05/09/13

View Document

15/08/1315 August 2013 REGISTERED OFFICE CHANGED ON 15/08/2013 FROM 8 CARLTON ROAD NORTHAMPTON NN2 7DQ UNITED KINGDOM

View Document

30/05/1330 May 2013 DIRECTOR APPOINTED MR IAN PAUL STONE

View Document

24/12/1224 December 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information