ACORN MECHANICAL PIPEWORK SERVICES LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 NewConfirmation statement made on 2025-06-04 with updates

View Document

24/04/2524 April 2025 Total exemption full accounts made up to 2024-10-31

View Document

26/02/2526 February 2025 Resolutions

View Document

26/02/2526 February 2025 Memorandum and Articles of Association

View Document

24/02/2524 February 2025 Termination of appointment of Robert Arthur Jarrom as a director on 2025-02-21

View Document

24/02/2524 February 2025 Cessation of Linda Jarrom as a person with significant control on 2025-02-21

View Document

24/02/2524 February 2025 Termination of appointment of Linda Jarrom as a director on 2025-02-21

View Document

24/02/2524 February 2025 Termination of appointment of Robert Arthur Jarrom as a secretary on 2025-02-21

View Document

24/02/2524 February 2025 Notification of Astra Altair Ltd as a person with significant control on 2025-02-21

View Document

24/02/2524 February 2025 Appointment of Mr Amit Rai as a director on 2025-02-21

View Document

24/02/2524 February 2025 Registration of charge 027377990002, created on 2025-02-21

View Document

24/02/2524 February 2025 Registration of charge 027377990001, created on 2025-02-21

View Document

24/02/2524 February 2025 Cessation of Robert Arthur Jarrom as a person with significant control on 2025-02-21

View Document

24/02/2524 February 2025 Appointment of Mr Sergey Sushentsev as a director on 2025-02-21

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

05/07/245 July 2024 Confirmation statement made on 2024-06-04 with no updates

View Document

12/06/2412 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

10/07/2310 July 2023 Confirmation statement made on 2023-06-04 with no updates

View Document

10/06/2310 June 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

09/02/239 February 2023 Cessation of Malcolm George Wood as a person with significant control on 2021-07-23

View Document

25/01/2325 January 2023 Second filing of Confirmation Statement dated 2016-07-05

View Document

03/03/223 March 2022 Unaudited abridged accounts made up to 2021-10-31

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-06-04 with no updates

View Document

06/08/216 August 2021 Memorandum and Articles of Association

View Document

06/08/216 August 2021 Resolutions

View Document

06/08/216 August 2021 Resolutions

View Document

04/08/214 August 2021 Change of details for Mrs Linda Jarrom as a person with significant control on 2021-07-23

View Document

04/08/214 August 2021 Notification of Robert Arthur Jarrom as a person with significant control on 2021-07-23

View Document

02/08/212 August 2021 Cancellation of shares. Statement of capital on 2021-07-23

View Document

31/07/2131 July 2021 Termination of appointment of Malcolm George Wood as a director on 2021-07-23

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

19/02/2019 February 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

10/04/1910 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

01/11/181 November 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

24/05/1824 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

11/04/1711 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

08/07/168 July 2016 Confirmation statement made on 2016-07-05 with updates

View Document

08/07/168 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

01/07/161 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

21/06/1621 June 2016 DIRECTOR APPOINTED MR MATTHEW JAMES KELLY

View Document

12/02/1612 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID JAMES / 12/02/2016

View Document

12/02/1612 February 2016 REGISTERED OFFICE CHANGED ON 12/02/2016 FROM SUITE F, LANCASTER HOUSE GRANGE BUSINESS PARK ENDERBY ROAD, WHETSTONE LEICESTER LE8 6EP

View Document

13/08/1513 August 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

07/05/157 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

25/09/1425 September 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/13

View Document

05/08/145 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

08/07/148 July 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

05/07/135 July 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

15/03/1315 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

06/07/126 July 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

18/06/1218 June 2012 DIRECTOR APPOINTED MR MICHAEL DAVID JAMES

View Document

11/05/1211 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

05/07/115 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT ARTHUR JARROM / 30/10/2010

View Document

05/07/115 July 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

21/09/1021 September 2010 DIRECTOR APPOINTED ANDREW JOHNSON

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDA JARROM / 25/06/2010

View Document

27/08/1027 August 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ARTHUR JARROM / 25/06/2010

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM GEORGE WOOD / 25/06/2010

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

19/10/0919 October 2009 Annual return made up to 6 August 2009 with full list of shareholders

View Document

17/06/0917 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

04/09/084 September 2008 RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

20/09/0720 September 2007 RETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS

View Document

06/03/076 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

20/10/0620 October 2006 RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

09/09/059 September 2005 RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

13/08/0413 August 2004 RETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

20/08/0320 August 2003 RETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS

View Document

17/02/0317 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

06/11/026 November 2002 DIRECTOR RESIGNED

View Document

30/09/0230 September 2002 RETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS

View Document

09/03/029 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

17/08/0117 August 2001 RETURN MADE UP TO 06/08/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

18/08/0018 August 2000 RETURN MADE UP TO 06/08/00; FULL LIST OF MEMBERS

View Document

10/05/0010 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

01/09/991 September 1999 RETURN MADE UP TO 06/08/99; NO CHANGE OF MEMBERS

View Document

26/03/9926 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

27/08/9827 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

11/08/9811 August 1998 RETURN MADE UP TO 06/08/98; FULL LIST OF MEMBERS

View Document

12/08/9712 August 1997 RETURN MADE UP TO 06/08/97; NO CHANGE OF MEMBERS

View Document

04/05/974 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

20/08/9620 August 1996 RETURN MADE UP TO 06/08/96; FULL LIST OF MEMBERS

View Document

28/03/9628 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

28/09/9528 September 1995 DIRECTOR RESIGNED

View Document

09/08/959 August 1995 RETURN MADE UP TO 06/08/95; NO CHANGE OF MEMBERS

View Document

23/02/9523 February 1995 NEW DIRECTOR APPOINTED

View Document

05/02/955 February 1995 Accounts for a small company made up to 1994-10-31

View Document

05/02/955 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

05/02/955 February 1995 Accounts for a small company made up to 1994-10-31

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/08/9418 August 1994 RETURN MADE UP TO 06/08/94; NO CHANGE OF MEMBERS

View Document

17/02/9417 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

12/10/9312 October 1993 RETURN MADE UP TO 06/08/93; FULL LIST OF MEMBERS

View Document

12/10/9312 October 1993

View Document

12/10/9312 October 1993

View Document

04/12/924 December 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

01/09/921 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/09/921 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/09/921 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/09/921 September 1992 REGISTERED OFFICE CHANGED ON 01/09/92 FROM: 43A WHITCHURCH ROAD CARDIFF CF4 3JN

View Document

01/09/921 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/08/926 August 1992 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