ACORN IMPROVEMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/02/255 February 2025 Compulsory strike-off action has been discontinued

View Document

05/02/255 February 2025 Compulsory strike-off action has been discontinued

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

03/02/253 February 2025 Register inspection address has been changed from 89 Old Shoreham Road Hove BN3 7AQ England to 120 King Edward Avenue Worthing BN14 8DN

View Document

03/02/253 February 2025 Confirmation statement made on 2024-11-14 with no updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

02/08/242 August 2024 Registered office address changed from 89 Old Shoreham Road Hove BN3 7AQ England to 120 King Edward Avenue Worthing BN14 8DN on 2024-08-02

View Document

02/01/242 January 2024 Confirmation statement made on 2023-11-14 with no updates

View Document

02/01/242 January 2024 Register(s) moved to registered office address 89 Old Shoreham Road Hove BN3 7AQ

View Document

02/01/242 January 2024 Register inspection address has been changed from 140 Sackville Road Hove BN3 7AA England to 89 Old Shoreham Road Hove BN3 7AQ

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/09/2330 September 2023 Micro company accounts made up to 2022-12-31

View Document

10/01/2310 January 2023 Registered office address changed from 140 Sackville Road Hove BN3 7AA England to 89 Old Shoreham Road Hove BN3 7AQ on 2023-01-10

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-11-14 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Confirmation statement made on 2021-11-14 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES

View Document

30/09/1830 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES

View Document

30/09/1730 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/09/1628 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/12/1514 December 2015 Annual return made up to 14 November 2015 with full list of shareholders

View Document

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/04/1513 April 2015 APPOINTMENT TERMINATED, DIRECTOR RUTH JONES

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

02/12/142 December 2014 SAIL ADDRESS CHANGED FROM: PAVILION VIEW 19 NEW ROAD BRIGHTON EAST SUSSEX BN1 1EY

View Document

02/12/142 December 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

15/09/1415 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual return made up to 14 November 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/09/1317 September 2013 SECRETARY'S CHANGE OF PARTICULARS / MISS CAITLIN ELIZABETH SIAN JONES / 10/08/2013

View Document

17/09/1317 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS CAITLIN ELIZABETH SIAN JONES / 10/08/2013

View Document

04/01/134 January 2013 Annual return made up to 14 November 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

18/05/1218 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/12/119 December 2011 Annual return made up to 14 November 2011 with full list of shareholders

View Document

11/05/1111 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/01/115 January 2011 Annual return made up to 14 November 2010 with full list of shareholders

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/01/106 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS CAITLIN ELIZABETH SIAN JONES / 01/10/2009

View Document

06/01/106 January 2010 Annual return made up to 14 November 2009 with full list of shareholders

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUTH TAMASIN CLAIRE JONES / 01/01/2010

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY CYRIL JONES / 01/01/2010

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS CAITLIN ELIZABETH SIAN JONES / 01/01/2010

View Document

01/12/091 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

01/12/091 December 2009 SAIL ADDRESS CREATED

View Document

24/09/0924 September 2009 REGISTERED OFFICE CHANGED ON 24/09/2009 FROM UNIT 9 HOVE BUSINESS CENTRE BASIN ROAD NORTH HOVE EAST SUSSEX BN41 1UY

View Document

17/04/0917 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/12/0818 December 2008 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CAITLIN JONES / 03/09/2008

View Document

18/04/0818 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/12/0718 December 2007 RETURN MADE UP TO 14/11/07; NO CHANGE OF MEMBERS

View Document

11/07/0711 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/074 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

05/01/075 January 2007 RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

07/03/067 March 2006 RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

24/01/0524 January 2005 RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

28/11/0328 November 2003 RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS

View Document

20/05/0320 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

21/11/0221 November 2002 RETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS

View Document

13/06/0213 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

20/11/0120 November 2001 RETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS

View Document

19/04/0119 April 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/04/0119 April 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/04/0119 April 2001 NEW DIRECTOR APPOINTED

View Document

18/04/0118 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

03/01/013 January 2001 RETURN MADE UP TO 19/11/00; FULL LIST OF MEMBERS

View Document

21/03/0021 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

24/01/0024 January 2000 RETURN MADE UP TO 19/11/99; FULL LIST OF MEMBERS

View Document

17/03/9917 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

31/12/9831 December 1998 RETURN MADE UP TO 19/11/98; FULL LIST OF MEMBERS

View Document

12/03/9812 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

25/11/9725 November 1997 RETURN MADE UP TO 19/11/97; FULL LIST OF MEMBERS

View Document

29/01/9729 January 1997 ACC. REF. DATE EXTENDED FROM 30/06/97 TO 31/12/97

View Document

06/01/976 January 1997 ACC. REF. DATE SHORTENED FROM 30/11/97 TO 30/06/97

View Document

06/12/966 December 1996 REGISTERED OFFICE CHANGED ON 06/12/96 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

06/12/966 December 1996 SECRETARY RESIGNED

View Document

06/12/966 December 1996 NEW DIRECTOR APPOINTED

View Document

06/12/966 December 1996 DIRECTOR RESIGNED

View Document

06/12/966 December 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/11/9626 November 1996 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