ACORN TREE CONSULTANTS LIMITED

Company Documents

DateDescription
23/01/2423 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/01/2423 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

07/11/237 November 2023 First Gazette notice for voluntary strike-off

View Document

07/11/237 November 2023 First Gazette notice for voluntary strike-off

View Document

28/10/2328 October 2023 Application to strike the company off the register

View Document

21/08/2321 August 2023 Accounts for a dormant company made up to 2023-02-28

View Document

05/04/235 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

05/04/225 April 2022 Confirmation statement made on 2022-04-05 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

21/05/2121 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/21

View Document

07/04/217 April 2021 CONFIRMATION STATEMENT MADE ON 06/04/21, NO UPDATES

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

01/12/201 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA OROURKE / 06/04/2009

View Document

19/10/2019 October 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

15/10/2015 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA OROURKE / 14/10/2020

View Document

22/07/2022 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA OROURKE / 21/07/2020

View Document

21/07/2021 July 2020 REGISTERED OFFICE CHANGED ON 21/07/2020 FROM THE OAKLEY KIDDERMINSTER ROAD DROITWICH WORCESTERSHIRE WR9 9AY UNITED KINGDOM

View Document

21/07/2021 July 2020 PSC'S CHANGE OF PARTICULARS / ACORN ENVIRONMENTAL MANAGEMENT GROUP LIMITED / 21/07/2020

View Document

21/07/2021 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA OROURKE / 20/07/2020

View Document

20/07/2020 July 2020 PSC'S CHANGE OF PARTICULARS / ACORN ENVIRONMENTAL MANAGEMENT GROUP LIMITED / 20/07/2020

View Document

20/07/2020 July 2020 REGISTERED OFFICE CHANGED ON 20/07/2020 FROM 2A EAGLE ROAD MOONS MOAT NORTH INDUSTRIAL ESTATE REDDITCH WORCESTERSHIRE B98 9HF

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

25/11/1925 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

09/11/189 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

13/11/1713 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

28/11/1628 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

18/05/1618 May 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

18/05/1618 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA OROURKE / 07/04/2015

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

23/10/1523 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

21/05/1521 May 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

23/06/1423 June 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

08/11/138 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

10/04/1310 April 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

24/10/1224 October 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

23/05/1223 May 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

07/10/117 October 2011 06/04/11 FULL LIST AMEND

View Document

27/09/1127 September 2011 REGISTERED OFFICE CHANGED ON 27/09/2011 FROM 98 LANCASTER ROAD NEWCASTLE-UNDER-LYME STAFFORDSHIRE ST5 1DS UNITED KINGDOM

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

06/09/116 September 2011 PREVSHO FROM 30/04/2011 TO 28/02/2011

View Document

13/05/1113 May 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

29/04/1029 April 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA OROURKE / 01/10/2009

View Document

06/04/096 April 2009 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