Advanced company searchLink opens in new window

ACRON LIMITED

Company number 02587656

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)
27 Mar 2014 MR01 Registration of charge 025876560003
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
19 Mar 2014 TM01 Termination of appointment of Graham Pitman as a director
19 Mar 2014 TM01 Termination of appointment of Simon Derry as a director
19 Mar 2014 AP01 Appointment of Ian Cooper as a director
19 Mar 2014 AP01 Appointment of Ray Cross as a director
28 Jan 2014 AR01 Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
28 Jan 2014 CH01 Director's details changed for Peter George Fredericks on 18 January 2014
17 Apr 2013 AA Accounts for a dormant company made up to 29 December 2012
06 Feb 2013 AR01 Annual return made up to 18 January 2013 with full list of shareholders
18 Jun 2012 AA Accounts for a dormant company made up to 31 December 2011
16 Feb 2012 AR01 Annual return made up to 18 January 2012 no member list
13 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
02 Feb 2011 AR01 Annual return made up to 18 January 2011 with full list of shareholders
10 Dec 2010 CH01 Director's details changed for Peter George Fredericks on 9 November 2010
29 Sep 2010 AA Total exemption full accounts made up to 31 December 2009
31 Aug 2010 CH01 Director's details changed for Peter George Fredericks on 15 August 2010
27 Aug 2010 CH01 Director's details changed for Peter George Fredericks on 15 August 2010
19 Mar 2010 AR01 Annual return made up to 18 January 2010 with full list of shareholders
16 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
16 Dec 2009 AA01 Current accounting period shortened from 31 March 2010 to 31 December 2009
14 Jul 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
03 Jul 2009 395 Particulars of a mortgage or charge / charge no: 2
25 Mar 2009 363a Return made up to 18/01/09; full list of members
16 Mar 2009 287 Registered office changed on 16/03/2009 from southleigh park house eastleigh road havant hampshire PO9 2PE
16 Mar 2009 288b Appointment terminated director roderick snell