ACORN WORKS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/09/2523 September 2025 NewTotal exemption full accounts made up to 2025-05-31

View Document

20/08/2520 August 2025 Confirmation statement made on 2025-08-19 with no updates

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

07/11/247 November 2024 Unaudited abridged accounts made up to 2024-05-31

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-19 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

17/01/2417 January 2024 Change of details for Mr Stephen Bruce Tomlin as a person with significant control on 2024-01-11

View Document

08/01/248 January 2024 Director's details changed for Mr Liam Christopher Joel Reynolds on 2024-01-07

View Document

08/01/248 January 2024 Director's details changed for Mr Patrick Charles Davis on 2024-01-07

View Document

03/01/243 January 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-19 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

03/05/223 May 2022 Change of share class name or designation

View Document

26/04/2226 April 2022 Statement of capital following an allotment of shares on 2022-03-11

View Document

11/01/2211 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

14/06/2114 June 2021 Resolutions

View Document

14/06/2114 June 2021 Resolutions

View Document

14/06/2114 June 2021 Resolutions

View Document

14/06/2114 June 2021 Resolutions

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

15/09/2015 September 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

04/10/194 October 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL ANDREW GOODMAN / 20/09/2019

View Document

04/10/194 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW GOODMAN / 20/09/2019

View Document

30/08/1930 August 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

24/01/1924 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 036228980005

View Document

17/10/1817 October 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

17/10/1717 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

01/12/161 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

21/10/1521 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

24/08/1524 August 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

20/08/1520 August 2015 APPOINTMENT TERMINATED, SECRETARY NEIL FOREMAN

View Document

14/08/1514 August 2015 ADOPT ARTICLES 24/06/2015

View Document

24/07/1524 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BRUCE TOMLIN / 01/06/2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

11/03/1511 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

26/09/1426 September 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

23/01/1423 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

11/09/1311 September 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

26/02/1326 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

21/02/1321 February 2013 PREVSHO FROM 31/08/2012 TO 31/05/2012

View Document

24/08/1224 August 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

19/08/1119 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MR NEIL ANTHONY FOREMAN / 01/08/2011

View Document

19/08/1119 August 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW GOODMAN / 19/08/2010

View Document

04/10/104 October 2010 Annual return made up to 19 August 2010 with full list of shareholders

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BRUCE TOMLIN / 19/08/2010

View Document

17/08/1017 August 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL JACKSON

View Document

15/02/1015 February 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

02/09/092 September 2009 RETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER MILLS

View Document

09/01/099 January 2009 DIRECTOR APPOINTED MR PAUL MARCUS JACKSON

View Document

09/01/099 January 2009 DIRECTOR APPOINTED MR STEPHEN BRUCE TOMLIN

View Document

29/12/0829 December 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

09/09/089 September 2008 RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

30/08/0730 August 2007 RETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

25/10/0625 October 2006 RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

21/09/0521 September 2005 RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

17/09/0417 September 2004 REGISTERED OFFICE CHANGED ON 17/09/04 FROM: 27 TURBINE WAY ECOTECH INNOVATION BUSINESS PARK SWAFFHAM NORFOLK PE37 7XD

View Document

17/09/0417 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/0417 September 2004 RETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 AUDITOR'S RESIGNATION

View Document

10/01/0410 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/0331 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

31/08/0331 August 2003 RETURN MADE UP TO 19/08/03; FULL LIST OF MEMBERS

View Document

21/02/0321 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

15/11/0215 November 2002 REGISTERED OFFICE CHANGED ON 15/11/02 FROM: THE PADDOCK THE STREET, MARHAM KINGS LYNN NORFOLK PE33 9HP

View Document

14/09/0214 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/0213 September 2002 RETURN MADE UP TO 27/08/02; FULL LIST OF MEMBERS

View Document

12/03/0212 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

06/09/016 September 2001 RETURN MADE UP TO 27/08/01; FULL LIST OF MEMBERS

View Document

05/05/015 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/007 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

27/09/0027 September 2000 RETURN MADE UP TO 27/08/00; FULL LIST OF MEMBERS

View Document

19/09/0019 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/0013 June 2000 REGISTERED OFFICE CHANGED ON 13/06/00 FROM: 4 RIDGEWOOD DRIVE BEESTON NOTTINGHAM NOTTINGHAMSHIRE NG9 5NW

View Document

23/05/0023 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

30/11/9930 November 1999 NEW DIRECTOR APPOINTED

View Document

27/09/9927 September 1999 RETURN MADE UP TO 27/08/99; FULL LIST OF MEMBERS

View Document

01/09/981 September 1998 SECRETARY RESIGNED

View Document

27/08/9827 August 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information