- Company Overview for ACORA BUSINESS SOFTWARE LIMITED (02591424)
- Filing history for ACORA BUSINESS SOFTWARE LIMITED (02591424)
- People for ACORA BUSINESS SOFTWARE LIMITED (02591424)
- Charges for ACORA BUSINESS SOFTWARE LIMITED (02591424)
- More for ACORA BUSINESS SOFTWARE LIMITED (02591424)
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
|
|
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
|
|
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
|
|
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
|
|
22 Nov 2011 | CONNOT | Change of name notice |