Advanced company searchLink opens in new window

ACORN I.S. LIMITED

Company number 04113515

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 Nov 2024 CS01 Confirmation statement made on 22 November 2024 with no updates
14 Jul 2024 AA Accounts for a dormant company made up to 29 February 2024
22 Nov 2023 CS01 Confirmation statement made on 22 November 2023 with no updates
22 Nov 2023 PSC04 Change of details for Mr Roland Scott as a person with significant control on 22 November 2016
26 Jul 2023 AA Micro company accounts made up to 28 February 2023
23 Nov 2022 CS01 Confirmation statement made on 22 November 2022 with no updates
07 Sep 2022 AA Micro company accounts made up to 28 February 2022
03 Dec 2021 CS01 Confirmation statement made on 22 November 2021 with no updates
24 Sep 2021 AA Micro company accounts made up to 28 February 2021
03 Dec 2020 CS01 Confirmation statement made on 22 November 2020 with no updates
21 Aug 2020 AA Micro company accounts made up to 29 February 2020
22 Nov 2019 CS01 Confirmation statement made on 22 November 2019 with no updates
16 Jul 2019 AA Micro company accounts made up to 28 February 2019
05 Dec 2018 CS01 Confirmation statement made on 22 November 2018 with no updates
11 May 2018 AA Micro company accounts made up to 28 February 2018
05 Dec 2017 CS01 Confirmation statement made on 22 November 2017 with no updates
08 Jun 2017 AA Micro company accounts made up to 28 February 2017
26 Nov 2016 AD01 Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN to The Old Royal Mail Sorting Office Stokes Road Corsham SN13 9AA on 26 November 2016
23 Nov 2016 CS01 Confirmation statement made on 22 November 2016 with updates
04 Jul 2016 AA Total exemption small company accounts made up to 29 February 2016
12 Jan 2016 AR01 Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2
30 Jun 2015 AA Total exemption small company accounts made up to 28 February 2015
16 Apr 2015 AD01 Registered office address changed from Advantage Business Centre 132-134 Great Ancoats Street Manchester M4 6DE England to International House 24 Holborn Viaduct London EC1A 2BN on 16 April 2015
03 Apr 2015 AD01 Registered office address changed from 6 Millbrook Dale Millbrook Dale Axminster Devon EX13 5EF England to Advantage Business Centre 132-134 Great Ancoats Street Manchester M4 6DE on 3 April 2015
11 Feb 2015 AD01 Registered office address changed from The Old Royal Mail Sorting Office Stokes Road Corsham Wiltshire SN13 9BE to 6 Millbrook Dale Millbrook Dale Axminster Devon EX13 5EF on 11 February 2015