- Company Overview for ACORN STORAGE EQUIPMENT LIMITED (02081324)
- Filing history for ACORN STORAGE EQUIPMENT LIMITED (02081324)
- People for ACORN STORAGE EQUIPMENT LIMITED (02081324)
- Charges for ACORN STORAGE EQUIPMENT LIMITED (02081324)
- More for ACORN STORAGE EQUIPMENT LIMITED (02081324)
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) |
---|---|---|---|
24 Mar 2023 | CS01 | Confirmation statement made on 24 March 2023 with no updates | |
12 Apr 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
25 Mar 2022 | CS01 | Confirmation statement made on 25 March 2022 with no updates | |
25 Mar 2022 | PSC04 | Change of details for Mr Shane Wood as a person with significant control on 25 March 2022 | |
25 Mar 2022 | PSC04 | Change of details for Mr Neil Martin Wood as a person with significant control on 25 March 2022 | |
25 Mar 2022 | PSC04 | Change of details for Miss Alison Jane Eldridge as a person with significant control on 25 March 2022 | |
25 Mar 2022 | PSC02 | Notification of Acorn Storage Solutions Ltd as a person with significant control on 25 June 2016 | |
06 Apr 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
26 Mar 2021 | CS01 | Confirmation statement made on 26 March 2021 with no updates | |
04 Mar 2021 | AD01 | Registered office address changed from 3 Beaufort Court 3, Beaufort Court, Sir Thomas Longley Road Medway City Estate Rochester Kent ME2 4FB England to 3 Beaufort House, Beaufort Court Sir Thomas Longley Road Medway City Estate Rochester ME2 4FB on 4 March 2021 | |
03 Apr 2020 | CS01 | Confirmation statement made on 29 March 2020 with no updates | |
17 Feb 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
07 Feb 2020 | PSC04 | Change of details for Mr Shane Wood as a person with significant control on 30 June 2018 | |
29 Mar 2019 | CS01 | Confirmation statement made on 29 March 2019 with no updates | |
13 Feb 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
29 Mar 2018 | CS01 | Confirmation statement made on 29 March 2018 with no updates | |
20 Feb 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
05 May 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
31 Mar 2017 | CS01 | Confirmation statement made on 30 March 2017 with updates | |
06 Apr 2016 | AR01 |
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
|
|
24 Mar 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
01 Jul 2015 | AD01 | Registered office address changed from Vulcan House Crown Wharf, Whitewall Way Medway City Estate Rochester Kent ME2 4EN to 3 Beaufort Court 3, Beaufort Court, Sir Thomas Longley Road Medway City Estate Rochester Kent ME2 4FB on 1 July 2015 | |
21 May 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
01 Apr 2015 | AR01 |
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
|
|
01 Apr 2015 | AD03 | Register(s) moved to registered inspection location 3 Beaufort Court Beaufort Court, Sir Thomas Longley Road Medway City Estate Rochester Kent ME2 4FB |