ACORN HOUSING SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
21/03/2521 March 2025 | Unaudited abridged accounts made up to 2024-09-30 |
04/02/254 February 2025 | Registered office address changed from First Floor 12 Pride Point Pride Park Derby DE24 8BX England to First Floor 12 Pride Point Drive Pride Park Derby DE24 8BX on 2025-02-04 |
27/01/2527 January 2025 | Change of details for Mr Hayder Atia as a person with significant control on 2025-01-24 |
27/01/2527 January 2025 | Director's details changed for Mr Hayder Atia on 2025-01-24 |
27/01/2527 January 2025 | Registered office address changed from 1.19 to 1.21 Repton House Bretby Business Park Bretby Burton-on-Trent DE15 0YZ England to First Floor 12 Pride Point Pride Park Derby DE24 8BX on 2025-01-27 |
14/10/2414 October 2024 | Confirmation statement made on 2024-10-13 with no updates |
11/06/2411 June 2024 | Director's details changed for Mr Andrew Paul Barnes on 2024-06-05 |
11/06/2411 June 2024 | Change of details for Mr Andrew Paul Barnes as a person with significant control on 2024-06-05 |
09/05/249 May 2024 | Registration of charge 129494200009, created on 2024-05-03 |
08/05/248 May 2024 | Registration of charge 129494200008, created on 2024-05-03 |
15/04/2415 April 2024 | Unaudited abridged accounts made up to 2023-09-30 |
08/01/248 January 2024 | Registration of charge 129494200006, created on 2024-01-05 |
08/01/248 January 2024 | Registration of charge 129494200007, created on 2024-01-08 |
12/12/2312 December 2023 | Registration of charge 129494200005, created on 2023-12-11 |
05/12/235 December 2023 | Satisfaction of charge 129494200002 in full |
05/12/235 December 2023 | Satisfaction of charge 129494200001 in full |
21/11/2321 November 2023 | Confirmation statement made on 2023-10-13 with no updates |
21/11/2321 November 2023 | Director's details changed for Mr Andrew Paul Barnes on 2023-11-21 |
21/11/2321 November 2023 | Director's details changed for Miss Angela Jayne Limb on 2023-11-21 |
21/11/2321 November 2023 | Director's details changed for Mr Hayder Atia on 2023-11-21 |
21/11/2321 November 2023 | Change of details for Mr Hayder Atia as a person with significant control on 2023-11-21 |
21/11/2321 November 2023 | Change of details for Mr Andrew Paul Barnes as a person with significant control on 2023-11-21 |
07/07/237 July 2023 | Unaudited abridged accounts made up to 2022-09-30 |
27/03/2327 March 2023 | Registration of charge 129494200003, created on 2023-03-20 |
27/03/2327 March 2023 | Registration of charge 129494200004, created on 2023-03-20 |
28/02/2328 February 2023 | Registered office address changed from G58 Repton House Ashby Road East Bretby Business Park Burton-on-Trent DE15 0PS England to 1.19 to 1.21 Repton House Bretby Business Park Bretby Burton-on-Trent DE15 0YZ on 2023-02-28 |
12/01/2312 January 2023 | Confirmation statement made on 2022-10-13 with no updates |
09/01/239 January 2023 | Appointment of Miss Angela Jayne Limb as a director on 2023-01-03 |
16/11/2116 November 2021 | Registration of charge 129494200002, created on 2021-11-12 |
25/10/2125 October 2021 | Confirmation statement made on 2021-10-13 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
21/05/2121 May 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 129494200001 |
01/03/211 March 2021 | CURRSHO FROM 31/10/2021 TO 30/09/2021 |
14/10/2014 October 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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