- Company Overview for ACORN ANALYTICAL SERVICES LTD (04723192)
- Filing history for ACORN ANALYTICAL SERVICES LTD (04723192)
- People for ACORN ANALYTICAL SERVICES LTD (04723192)
- Charges for ACORN ANALYTICAL SERVICES LTD (04723192)
- More for ACORN ANALYTICAL SERVICES LTD (04723192)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 Jun 2023 | CS01 | Confirmation statement made on 22 May 2023 with no updates | |
09 Dec 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
23 May 2022 | CS01 | Confirmation statement made on 22 May 2022 with no updates | |
24 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
28 Jul 2021 | MR01 | Registration of charge 047231920003, created on 26 July 2021 | |
24 May 2021 | CS01 | Confirmation statement made on 22 May 2021 with no updates | |
23 Dec 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
22 May 2020 | CS01 | Confirmation statement made on 22 May 2020 with no updates | |
16 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
24 May 2019 | CS01 | Confirmation statement made on 23 May 2019 with updates | |
05 Mar 2019 | AD01 | Registered office address changed from Colbeck House Colbeck Row Birstall Batley West Yorkshire WF17 9NR to The Old Print Works Carr Street Cleckheaton West Yorkshire BD19 5HG on 5 March 2019 | |
29 Jan 2019 | MR01 | Registration of charge 047231920002, created on 28 January 2019 | |
19 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
30 May 2018 | CS01 | Confirmation statement made on 26 May 2018 with no updates | |
24 Apr 2018 | MR01 | Registration of charge 047231920001, created on 20 April 2018 | |
21 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
06 Jul 2017 | PSC01 | Notification of Stephen Mcgloan as a person with significant control on 1 June 2016 | |
06 Jul 2017 | PSC01 | Notification of Claire Jackson as a person with significant control on 1 June 2016 | |
06 Jul 2017 | PSC01 | Notification of Andrew Jackson as a person with significant control on 1 June 2016 | |
30 Jun 2017 | CS01 | Confirmation statement made on 26 May 2017 with updates | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
01 Jun 2016 | AR01 |
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
|
|
02 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
26 May 2015 | AR01 |
Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
|
|
15 Apr 2015 | AR01 |
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
|