ACORN PARTITIONS & STORAGE SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/04/2517 April 2025 Director's details changed for Mr Laurence Charles Barrass on 2025-04-17

View Document

17/04/2517 April 2025 Confirmation statement made on 2025-04-04 with no updates

View Document

27/03/2527 March 2025 Memorandum and Articles of Association

View Document

27/03/2527 March 2025 Resolutions

View Document

26/03/2526 March 2025 Registration of charge 039639190006, created on 2025-03-20

View Document

24/03/2524 March 2025 Registration of charge 039639190005, created on 2025-03-20

View Document

20/03/2520 March 2025 Termination of appointment of Darren Paul Crookes as a director on 2025-03-20

View Document

20/03/2520 March 2025 Termination of appointment of Sarah Elizabeth Crookes as a secretary on 2025-03-20

View Document

27/08/2427 August 2024 Full accounts made up to 2024-01-31

View Document

27/04/2427 April 2024 Change of details for 2097 Holdings Limited as a person with significant control on 2024-04-05

View Document

26/04/2426 April 2024 Change of details for 2097 Holdings Limited as a person with significant control on 2024-04-05

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

13/10/2313 October 2023 Full accounts made up to 2023-01-31

View Document

26/06/2326 June 2023 Director's details changed for Mr Darren Paul Crookes on 2023-06-01

View Document

27/04/2327 April 2023 Register inspection address has been changed to 4 Henley Way Doddington Road Lincoln Lincolnshire LN6 3QR

View Document

27/04/2327 April 2023 Register(s) moved to registered inspection location 4 Henley Way Doddington Road Lincoln Lincolnshire LN6 3QR

View Document

26/04/2326 April 2023 Change of details for 2097 Holdings Limited as a person with significant control on 2023-04-26

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-04 with updates

View Document

26/04/2326 April 2023 Director's details changed for Mr Darren Paul Crookes on 2023-04-26

View Document

20/04/2320 April 2023 Appointment of Mr Stuart James Wall as a director on 2022-11-01

View Document

20/04/2320 April 2023 Appointment of Mr Richard Adam Mycroft as a director on 2022-11-01

View Document

27/03/2327 March 2023 Registration of charge 039639190004, created on 2023-03-14

View Document

15/03/2315 March 2023 Satisfaction of charge 039639190002 in full

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

23/11/2223 November 2022 Satisfaction of charge 039639190003 in full

View Document

21/10/2221 October 2022 Full accounts made up to 2022-01-31

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-04-04 with no updates

View Document

26/10/2126 October 2021 Full accounts made up to 2021-01-31

View Document

14/07/2114 July 2021 Director's details changed for Mr Darren Paul Crookes on 2021-07-13

View Document

13/07/2113 July 2021 Director's details changed for Mr Stuart Marsland on 2021-07-13

View Document

13/07/2113 July 2021 Director's details changed for Mr Laurence Charles Barrass on 2021-07-13

View Document

13/07/2113 July 2021 Director's details changed for Ms Hannah Ruth Stockdale on 2021-07-13

View Document

13/07/2113 July 2021 Registered office address changed from Apss Ltd Kingsley Road Lincoln LN6 3TA to Kingsley Road Lincoln Lincolnshire LN6 3TA on 2021-07-13

View Document

13/07/2113 July 2021 Secretary's details changed for Mrs Sarah Elizabeth Crookes on 2021-07-13

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/01/2129 January 2021 FULL ACCOUNTS MADE UP TO 31/01/20

View Document

11/11/2011 November 2020 APPOINTMENT TERMINATED, DIRECTOR ADRIAN THOMAS

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 FULL ACCOUNTS MADE UP TO 31/01/19

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

12/04/1912 April 2019 PSC'S CHANGE OF PARTICULARS / 2097 HOLDINGS LIMITED / 12/04/2019

View Document

12/04/1912 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN MILES THOMAS / 12/04/2019

View Document

12/04/1912 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS HANNAH RUTH STOCKDALE / 12/04/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

19/10/1819 October 2018 FULL ACCOUNTS MADE UP TO 31/01/18

View Document

25/04/1825 April 2018 CESSATION OF SARAH ELIZABETH CROOKES AS A PSC

View Document

25/04/1825 April 2018 CESSATION OF DARREN PAUL CROOKES AS A PSC

View Document

25/04/1825 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL 2097 HOLDINGS LIMITED

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES

View Document

11/04/1811 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN PAUL CROOKES / 06/04/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

01/12/171 December 2017 DIRECTOR APPOINTED MS HANNAH RUTH STOCKDALE

View Document

01/12/171 December 2017 DIRECTOR APPOINTED MR ADRIAN MILES THOMAS

View Document

24/10/1724 October 2017 FULL ACCOUNTS MADE UP TO 31/01/17

View Document

11/07/1711 July 2017 02/06/17 STATEMENT OF CAPITAL GBP 10709.00

View Document

05/07/175 July 2017 APPOINTMENT TERMINATED, DIRECTOR SARAH CROOKES

View Document

05/07/175 July 2017 SECRETARY APPOINTED MRS SARAH ELIZABETH CROOKES

View Document

05/07/175 July 2017 DIRECTOR APPOINTED MR STUART MARSLAND

View Document

04/07/174 July 2017 GUARANTEE 02/06/2017

View Document

04/07/174 July 2017 ADOPT ARTICLES 02/06/2017

View Document

06/06/176 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 039639190003

View Document

05/06/175 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 039639190002

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

01/11/161 November 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/16

View Document

29/04/1629 April 2016 AUDITOR'S RESIGNATION

View Document

21/04/1621 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

13/04/1613 April 2016 DIRECTOR APPOINTED MR LAURENCE CHARLES BARRASS

View Document

29/10/1529 October 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/15

View Document

15/04/1515 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

21/01/1521 January 2015 CURRSHO FROM 28/02/2015 TO 31/01/2015

View Document

24/11/1424 November 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/14

View Document

02/10/142 October 2014 REGISTERED OFFICE CHANGED ON 02/10/2014 FROM UNIT 1 KINGSLEY COURT KINGSLEY ROAD LINCOLN LINCOLNSHIRE LN6 3TA

View Document

26/09/1426 September 2014 15/09/14 STATEMENT OF CAPITAL GBP 10201

View Document

26/09/1426 September 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

26/09/1426 September 2014 ADOPT ARTICLES 15/09/2014

View Document

23/04/1423 April 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

26/02/1426 February 2014 CURREXT FROM 31/01/2014 TO 28/02/2014

View Document

22/10/1322 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/13

View Document

09/04/139 April 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

21/12/1221 December 2012 APPOINTMENT TERMINATED, SECRETARY VERONICA PARKER

View Document

06/07/126 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12

View Document

10/04/1210 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS VERONICA MARILYN PARKER / 04/04/2012

View Document

10/04/1210 April 2012 SECRETARY'S CHANGE OF PARTICULARS / VERONICA MARILYN PARKER / 04/04/2012

View Document

10/04/1210 April 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

05/03/125 March 2012 CHANGE OF NAME 27/02/2012

View Document

05/03/125 March 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/05/1113 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11

View Document

12/04/1112 April 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

17/05/1017 May 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN PAUL CROOKES / 04/04/2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH CROOKES / 04/04/2010

View Document

29/04/1029 April 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

28/04/0928 April 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

08/04/098 April 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08

View Document

02/05/082 May 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07

View Document

18/05/0718 May 2007 RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/0718 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/0629 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06

View Document

22/09/0622 September 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/08/064 August 2006 NC INC ALREADY ADJUSTED 20/07/06

View Document

04/08/064 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/07/0624 July 2006 8999 @ £1 27/06/06

View Document

11/04/0611 April 2006 RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 REGISTERED OFFICE CHANGED ON 17/11/05 FROM: UNIT C1 THE POINT OFFICE PARK WEAVER ROAD LINCOLN LN6 3QN

View Document

13/07/0513 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/05/0526 May 2005 RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

21/09/0421 September 2004 NEW DIRECTOR APPOINTED

View Document

19/08/0419 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

10/05/0410 May 2004 RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

21/05/0321 May 2003 RETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS

View Document

05/12/025 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

13/11/0213 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/028 November 2002 SECRETARY RESIGNED

View Document

30/10/0230 October 2002 NEW SECRETARY APPOINTED

View Document

16/05/0216 May 2002 RETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS

View Document

30/11/0130 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

23/04/0123 April 2001 RETURN MADE UP TO 04/04/01; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/01/01

View Document

02/05/002 May 2000 NEW SECRETARY APPOINTED

View Document

02/05/002 May 2000 NEW DIRECTOR APPOINTED

View Document

02/05/002 May 2000 SECRETARY RESIGNED

View Document

02/05/002 May 2000 DIRECTOR RESIGNED

View Document

02/05/002 May 2000 REGISTERED OFFICE CHANGED ON 02/05/00 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

04/04/004 April 2000 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