BLUE ACORN SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewConfirmation statement made on 2025-08-05 with no updates

View Document

13/03/2513 March 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

06/08/246 August 2024 Confirmation statement made on 2024-08-05 with no updates

View Document

11/03/2411 March 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

08/08/238 August 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

06/06/236 June 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

20/05/2220 May 2022 Total exemption full accounts made up to 2022-01-31

View Document

17/03/2117 March 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

16/03/2016 March 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

08/08/198 August 2019 CURRSHO FROM 28/02/2020 TO 31/01/2020

View Document

29/04/1929 April 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

07/08/187 August 2018 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

07/08/187 August 2018 ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

07/08/187 August 2018 ELECT TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

24/04/1824 April 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/09/177 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES

View Document

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

View Accounts

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

01/06/161 June 2016 28/02/16 TOTAL EXEMPTION FULL

View Document

01/09/151 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS KIRSTIE JANE SNEYD / 08/05/2015

View Document

01/09/151 September 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

18/06/1518 June 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

08/06/158 June 2015 REGISTERED OFFICE CHANGED ON 08/06/2015 FROM 2 THE HIGH STREET FRESHFORD BATH BA2 7WE

View Document

17/11/1417 November 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

29/08/1429 August 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

29/08/1429 August 2014 REGISTERED OFFICE CHANGED ON 29/08/2014 FROM 2 THE HIGH STREET FRESHFORD BATH BA2 7WE ENGLAND

View Document

29/08/1429 August 2014 REGISTERED OFFICE CHANGED ON 29/08/2014 FROM C/O RICHARD BOTT, HARPER BROOM ASTON HOUSE YORK ROAD MAIDENHEAD BERKSHIRE SL6 1SF ENGLAND

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS KIRSTIE JANE SNEYD / 17/07/2014

View Document

06/08/136 August 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

06/08/136 August 2013 REGISTERED OFFICE CHANGED ON 06/08/2013 FROM 12 ELLINGTON ROAD LONDON N10 3DG ENGLAND

View Document

06/08/136 August 2013 REGISTERED OFFICE CHANGED ON 06/08/2013 FROM C/O RICHARD BOTT, HARPER BROOM ASTON HOUSE YORK ROAD MAIDENHEAD BERKSHIRE SL6 1SF ENGLAND

View Document

14/05/1314 May 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

08/10/128 October 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

20/04/1220 April 2012 28/02/12 TOTAL EXEMPTION FULL

View Document

06/03/126 March 2012 PREVEXT FROM 30/09/2011 TO 28/02/2012

View Document

26/09/1126 September 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

21/09/1021 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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