ACORN VEHICLES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewRegistered office address changed from 55 Station Road Buckinghamshire Beaconsfield HP9 1QS to 55 Station Road Beaconsfield HP9 1QL on 2025-08-01

View Document

11/04/2511 April 2025 Unaudited abridged accounts made up to 2024-07-31

View Document

06/02/256 February 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

16/04/2416 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

26/04/2326 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

08/02/238 February 2023 Cessation of Paul Anthony Boyle as a person with significant control on 2022-01-11

View Document

08/02/238 February 2023 Confirmation statement made on 2023-01-25 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/07/2129 July 2021 Total exemption full accounts made up to 2020-07-31

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

05/03/155 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

30/01/1530 January 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

06/05/146 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

27/01/1427 January 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

25/01/1325 January 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

14/05/1214 May 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

09/05/129 May 2012 APPOINTMENT TERMINATED, DIRECTOR MOIRA BOYLE

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

24/01/1224 January 2012 APPOINTMENT TERMINATED, SECRETARY MOIRA BOYLE

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

21/06/1121 June 2011 CURRSHO FROM 31/10/2011 TO 31/07/2011

View Document

12/05/1112 May 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

02/11/102 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN JOHN EASTAWAY THOMAS / 01/11/2010

View Document

02/11/102 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY BOYLE / 01/11/2010

View Document

02/11/102 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN JOHN EASTAWAY THOMAS / 01/11/2010

View Document

23/06/1023 June 2010 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

01/06/101 June 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

23/10/0923 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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