Advanced company searchLink opens in new window

ACORN2OAK INNOVATION SOLUTIONS LIMITED

Company number 06635265

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 Feb 2024 AA01 Previous accounting period extended from 29 October 2023 to 31 October 2023
26 Oct 2023 AA Total exemption full accounts made up to 29 October 2022
13 Jul 2023 CS01 Confirmation statement made on 1 July 2023 with no updates
26 Jul 2022 AA Total exemption full accounts made up to 29 October 2021
14 Jul 2022 CS01 Confirmation statement made on 1 July 2022 with updates
14 Jul 2022 SH01 Statement of capital following an allotment of shares on 26 June 2022
  • GBP 100.83
01 Jun 2022 AD01 Registered office address changed from Royal Liver Building Pier Head Liverpool L3 1PS England to The Innovation Centre Keckwick Lane Daresbury Warrington WA4 4FS on 1 June 2022
02 Dec 2021 SH01 Statement of capital following an allotment of shares on 18 November 2021
  • GBP 100
25 Nov 2021 SH02 Sub-division of shares on 18 November 2021
13 Jul 2021 CS01 Confirmation statement made on 1 July 2021 with no updates
09 Jun 2021 AA Total exemption full accounts made up to 29 October 2020
04 Nov 2020 AA Total exemption full accounts made up to 29 October 2019
06 Jul 2020 CS01 Confirmation statement made on 1 July 2020 with updates
29 Oct 2019 AA Total exemption full accounts made up to 29 October 2018
24 Jul 2019 AA01 Previous accounting period shortened from 30 October 2018 to 29 October 2018
12 Jul 2019 CS01 Confirmation statement made on 1 July 2019 with updates
02 Aug 2018 AA Total exemption full accounts made up to 30 October 2017
26 Jul 2018 AD01 Registered office address changed from Popeshead Court Offices Peter Lane York North Yorkshire YO1 8SU to Royal Liver Building Pier Head Liverpool L3 1PS on 26 July 2018
09 Jul 2018 CS01 Confirmation statement made on 1 July 2018 with updates
30 Apr 2018 CH01 Director's details changed for Dr Christopher David Berg on 4 April 2018
30 Apr 2018 PSC04 Change of details for Dr Christopher David Berg as a person with significant control on 4 April 2018
29 Jul 2017 AA Micro company accounts made up to 30 October 2016
08 Jul 2017 CS01 Confirmation statement made on 1 July 2017 with no updates
16 Jan 2017 AA01 Previous accounting period shortened from 1 November 2016 to 30 October 2016
12 Jan 2017 AA01 Previous accounting period extended from 31 July 2016 to 1 November 2016