ACORN PRESSURISATION SERVICES LIMITED

Company Documents

DateDescription
30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

13/11/1913 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

12/11/1812 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

23/11/1723 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

23/11/1623 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

07/07/167 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

17/03/1617 March 2016 APPOINTMENT TERMINATED, SECRETARY DAVID TAYLOR

View Document

11/12/1511 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

07/07/157 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

05/01/155 January 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

09/10/149 October 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL EVERITT

View Document

09/10/149 October 2014 APPOINTMENT TERMINATED, DIRECTOR ADAM POWELL

View Document

09/10/149 October 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID TAYLOR

View Document

09/10/149 October 2014 APPOINTMENT TERMINATED, DIRECTOR CLAIRE LARKINS

View Document

09/10/149 October 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MACE

View Document

17/09/1417 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

08/07/148 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

08/07/148 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID VICTOR TAYLOR / 30/06/2014

View Document

14/01/1414 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE GEORGINA TAYLOR / 13/01/2014

View Document

08/01/148 January 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

06/11/136 November 2013 APPOINTMENT TERMINATED, DIRECTOR ROGER SUMNER

View Document

02/10/132 October 2013 SECRETARY APPOINTED MR DAVID VICTOR TAYLOR

View Document

01/10/131 October 2013 DIRECTOR APPOINTED MRS CLAIRE GEORGINA TAYLOR

View Document

01/10/131 October 2013 APPOINTMENT TERMINATED, SECRETARY ROGER SUMNER

View Document

03/07/133 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

08/02/138 February 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

03/07/123 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

21/03/1221 March 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

24/01/1224 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW TAYLOR / 29/11/2011

View Document

24/01/1224 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SHERWOOD EVERITT / 15/11/2011

View Document

24/01/1224 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER EDWARD SUMNER / 03/10/2011

View Document

24/01/1224 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ROGER EDWARD SUMNER / 03/10/2011

View Document

08/07/118 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

04/03/114 March 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM DAVID POWELL / 30/06/2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SHERWOOD EVERITT / 30/06/2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER RODNEY MACE / 30/06/2010

View Document

06/07/106 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

29/03/1029 March 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

20/07/0920 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL EVERITT / 30/06/2009

View Document

20/07/0920 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

20/07/0920 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADAM POWELL / 30/06/2009

View Document

16/07/0916 July 2009 DIRECTOR APPOINTED MR ADAM DAVID POWELL

View Document

21/01/0921 January 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

01/10/081 October 2008 COMPANY NAME CHANGED ACORN MECHANICAL SERVICES LIMITED CERTIFICATE ISSUED ON 01/10/08

View Document

22/09/0822 September 2008 DIRECTOR APPOINTED PAUL SHERWOOD EVERITT

View Document

22/09/0822 September 2008 RETURN MADE UP TO 30/06/08; NO CHANGE OF MEMBERS

View Document

16/01/0816 January 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

09/08/079 August 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 DIRECTOR RESIGNED

View Document

23/02/0723 February 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

31/07/0631 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

06/09/056 September 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

28/07/0428 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

23/07/0323 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

08/05/038 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

31/10/0231 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0227 October 2002 RE-PUR AUTRON PRODUCTS 21/10/02

View Document

01/08/021 August 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

21/11/0121 November 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS; AMEND

View Document

10/09/0110 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/09/0110 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/08/013 August 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

26/05/0126 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/011 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

10/01/0110 January 2001 REGISTERED OFFICE CHANGED ON 10/01/01 FROM: BROOK STREET WIVENHOE COLCHESTER ESSEX CO7 9DS

View Document

02/08/002 August 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/006 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

28/07/9928 July 1999 RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS

View Document

26/05/9926 May 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

30/07/9830 July 1998 RETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS

View Document

30/12/9730 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

28/08/9728 August 1997 NEW DIRECTOR APPOINTED

View Document

28/08/9728 August 1997 NEW DIRECTOR APPOINTED

View Document

22/07/9722 July 1997 ACC. REF. DATE SHORTENED FROM 31/03/98 TO 30/09/97

View Document

15/07/9715 July 1997 RETURN MADE UP TO 30/06/97; FULL LIST OF MEMBERS

View Document

06/07/976 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

24/07/9624 July 1996 RETURN MADE UP TO 30/06/96; NO CHANGE OF MEMBERS

View Document

21/07/9621 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

26/09/9526 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

15/08/9515 August 1995 RETURN MADE UP TO 30/06/95; NO CHANGE OF MEMBERS

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

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

View Document

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

View Document

13/09/9413 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

13/09/9413 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/09/9413 September 1994 NEW DIRECTOR APPOINTED

View Document

05/07/945 July 1994 RETURN MADE UP TO 30/06/94; FULL LIST OF MEMBERS

View Document

17/02/9417 February 1994 RETURN MADE UP TO 30/06/93; FULL LIST OF MEMBERS

View Document

08/09/938 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

18/08/9218 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/9218 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

18/08/9218 August 1992 RETURN MADE UP TO 30/06/92; FULL LIST OF MEMBERS

View Document

04/09/914 September 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

06/08/916 August 1991 RETURN MADE UP TO 30/06/91; NO CHANGE OF MEMBERS

View Document

13/11/9013 November 1990 RETURN MADE UP TO 05/10/90; FULL LIST OF MEMBERS

View Document

13/11/9013 November 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

15/01/9015 January 1990 NEW DIRECTOR APPOINTED

View Document

05/12/895 December 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

05/12/895 December 1989 RETURN MADE UP TO 30/06/89; FULL LIST OF MEMBERS

View Document

29/06/8829 June 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

14/06/8814 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/8830 March 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/03/8828 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/03/8828 March 1988 REGISTERED OFFICE CHANGED ON 28/03/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

28/03/8828 March 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/03/8811 March 1988 COMPANY NAME CHANGED MEDALRISE LIMITED CERTIFICATE ISSUED ON 14/03/88

View Document

05/01/885 January 1988 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