ACORN SPENCER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-06-29 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

14/11/2214 November 2022 Change of details for Mr Paul Darryl Spencer as a person with significant control on 2022-10-25

View Document

11/11/2211 November 2022 Director's details changed for Mr Paul Darryl Spencer on 2022-10-25

View Document

11/11/2211 November 2022 Change of details for Mr Paul Darryl Spencer as a person with significant control on 2022-10-25

View Document

11/11/2211 November 2022 Registered office address changed from 7 Kingfisher Drive Frenches Green Upton Poole Dorset BH16 5FG England to 27 Priory Road West Moors Ferndown Dorset BH22 0AY on 2022-11-11

View Document

11/11/2211 November 2022 Director's details changed for Mr Paul Darryl Spencer on 2022-10-25

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Micro company accounts made up to 2021-03-31

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/12/2024 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/01/1916 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DARRYL SPENCER / 24/12/2018

View Document

16/01/1916 January 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL DARRYL SPENCER / 24/12/2018

View Document

10/01/1910 January 2019 REGISTERED OFFICE CHANGED ON 10/01/2019 FROM 40 GLEBE ROAD LYTCHETT MATRAVERS POOLE DORSET BH16 6EH

View Document

30/08/1830 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/09/1713 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL DARRYL SPENCER

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/07/1614 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/07/1513 July 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/12/148 December 2014 APPOINTMENT TERMINATED, SECRETARY SUZANNE FAULKNER

View Document

08/12/148 December 2014 APPOINTMENT TERMINATED, DIRECTOR GRAHAM FAULKNER

View Document

08/12/148 December 2014 APPOINTMENT TERMINATED, DIRECTOR SUZANNE FAULKNER

View Document

06/10/146 October 2014 REGISTERED OFFICE CHANGED ON 06/10/2014 FROM UNIT C THE FACTORY, DIPPENHALL FARNHAM SURREY GU10 5DW

View Document

30/06/1430 June 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/07/134 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/07/1212 July 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/08/1111 August 2011 DIRECTOR APPOINTED PAUL DARRYL SPENCER

View Document

04/07/114 July 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

19/11/1019 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/07/105 July 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

06/04/106 April 2010 29/06/09 FULL LIST AMEND

View Document

21/12/0921 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/12/0911 December 2009 SECRETARY'S CHANGE OF PARTICULARS / SUZANNE MARY FAULKNER / 11/12/2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM PAUL FAULKNER / 11/12/2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE MARY FAULKNER / 11/12/2009

View Document

03/07/093 July 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/07/0823 July 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/03/08

View Document

29/06/0729 June 2007 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