Advanced company searchLink opens in new window

ACORA BUSINESS SOFTWARE LIMITED

Company number 02591424

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)
26 Oct 2017 MR01 Registration of charge 025914240005, created on 20 October 2017
21 Mar 2017 CS01 Confirmation statement made on 14 March 2017 with updates
10 Oct 2016 AA Accounts for a dormant company made up to 30 April 2016
22 Mar 2016 AR01 Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1,000
22 Jun 2015 AA Accounts for a dormant company made up to 30 April 2015
18 Mar 2015 AR01 Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1,000
21 Aug 2014 AA Accounts for a dormant company made up to 30 April 2014
13 May 2014 CH01 Director's details changed for Gary John Page on 12 May 2014
09 Apr 2014 AR01 Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1,000
05 Feb 2014 AA Accounts for a small company made up to 30 April 2013
17 Dec 2013 TM01 Termination of appointment of Lee Ganly as a director
07 Jun 2013 MR01 Registration of charge 025914240004
15 May 2013 MR01 Registration of charge 025914240003
08 May 2013 TM01 Termination of appointment of Sean Read as a director
19 Mar 2013 AR01 Annual return made up to 14 March 2013 with full list of shareholders
15 Oct 2012 AA Full accounts made up to 30 April 2012
02 May 2012 AA01 Previous accounting period shortened from 31 July 2012 to 30 April 2012
03 Apr 2012 AR01 Annual return made up to 14 March 2012 with full list of shareholders
02 Apr 2012 TM01 Termination of appointment of Carl Grieves as a director
27 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 2
19 Dec 2011 AA Total exemption small company accounts made up to 31 July 2011
24 Nov 2011 AA01 Previous accounting period extended from 30 June 2011 to 31 July 2011
23 Nov 2011 AD01 Registered office address changed from Curdworth House Kingsbury Road Curdworth, Sutton Coldfield West Midlands B76 9EE on 23 November 2011
22 Nov 2011 CERTNM Company name changed professional computer solutions LIMITED\certificate issued on 22/11/11
  • RES15 ‐ Change company name resolution on 2011-11-17
22 Nov 2011 CONNOT Change of name notice