ACORN DOOR SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/04/2529 April 2025 | Total exemption full accounts made up to 2025-02-28 |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
27/02/2527 February 2025 | Confirmation statement made on 2025-02-23 with no updates |
22/04/2422 April 2024 | Total exemption full accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
23/02/2423 February 2024 | Confirmation statement made on 2024-02-23 with updates |
09/10/239 October 2023 | Termination of appointment of Patricia Smith as a director on 2023-09-20 |
09/10/239 October 2023 | Termination of appointment of Patricia Smith as a secretary on 2023-09-20 |
19/04/2319 April 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
27/02/2327 February 2023 | Confirmation statement made on 2023-02-25 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
19/04/2119 April 2021 | 28/02/21 TOTAL EXEMPTION FULL |
24/03/2124 March 2021 | CONFIRMATION STATEMENT MADE ON 25/02/21, NO UPDATES |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
15/04/2015 April 2020 | 29/02/20 TOTAL EXEMPTION FULL |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
25/02/2025 February 2020 | CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES |
26/03/1926 March 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES |
11/05/1811 May 2018 | 28/02/18 TOTAL EXEMPTION FULL |
06/03/186 March 2018 | CESSATION OF ANDREW MARK WOODCOCK AS A PSC |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
27/02/1827 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW MARK WOODCOCK |
26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES |
26/05/1726 May 2017 | 28/02/17 TOTAL EXEMPTION FULL |
20/03/1720 March 2017 | CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
12/07/1612 July 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
16/03/1616 March 2016 | Annual return made up to 25 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
15/04/1515 April 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
13/03/1513 March 2015 | Annual return made up to 25 February 2015 with full list of shareholders |
13/03/1513 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MS PATRICIA SMITH / 01/06/2014 |
13/03/1513 March 2015 | SECRETARY'S CHANGE OF PARTICULARS / MS PATRICIA SMITH / 01/06/2014 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
13/06/1413 June 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
14/03/1414 March 2014 | Annual return made up to 25 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
01/11/131 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
13/03/1313 March 2013 | Annual return made up to 25 February 2013 with full list of shareholders |
20/06/1220 June 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
15/03/1215 March 2012 | Annual return made up to 25 February 2012 with full list of shareholders |
24/06/1124 June 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
15/03/1115 March 2011 | Annual return made up to 25 February 2011 with full list of shareholders |
07/05/107 May 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
31/03/1031 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WILLIAMS / 31/03/2010 |
31/03/1031 March 2010 | Annual return made up to 25 February 2010 with full list of shareholders |
31/03/1031 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KINSLEY-SMITH / 31/03/2010 |
31/03/1031 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARK WOODCOCK / 31/03/2010 |
31/03/1031 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA SMITH / 31/03/2010 |
03/06/093 June 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
16/03/0916 March 2009 | RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS |
16/07/0816 July 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
13/03/0813 March 2008 | RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS |
19/10/0719 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
19/03/0719 March 2007 | RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS |
01/08/061 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
02/03/062 March 2006 | RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS |
26/05/0526 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
05/04/055 April 2005 | RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS |
07/06/047 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04 |
18/02/0418 February 2004 | RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS |
27/09/0327 September 2003 | REGISTERED OFFICE CHANGED ON 27/09/03 FROM: THE OLD TRANSPORT GARAGE PERSEVERANCE MILL, OLIVE LANE DARWEN LANCASHIRE BB3 3DS |
21/05/0321 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
02/03/032 March 2003 | RETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS |
26/07/0226 July 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 |
05/03/025 March 2002 | RETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS |
27/12/0127 December 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01 |
16/05/0116 May 2001 | RETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS |
28/07/0028 July 2000 | PARTICULARS OF MORTGAGE/CHARGE |
20/03/0020 March 2000 | NEW DIRECTOR APPOINTED |
20/03/0020 March 2000 | NEW DIRECTOR APPOINTED |
20/03/0020 March 2000 | NEW DIRECTOR APPOINTED |
17/03/0017 March 2000 | SECRETARY RESIGNED |
17/03/0017 March 2000 | DIRECTOR RESIGNED |
17/03/0017 March 2000 | NEW SECRETARY APPOINTED |
17/03/0017 March 2000 | NEW DIRECTOR APPOINTED |
25/02/0025 February 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ACORN DOOR SYSTEMS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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