Advanced company searchLink opens in new window

ACORN PRINTING SERVICES LIMITED

Company number 04619732

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)
12 Sep 2016 CS01 Confirmation statement made on 8 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (RP04 with psc form- Information about people with significant control (psc) change) was registered on 08/08/2024
05 Oct 2015 AA Total exemption small company accounts made up to 31 May 2015
10 Sep 2015 AR01 Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 160
15 Sep 2014 AA Total exemption small company accounts made up to 31 May 2014
10 Sep 2014 AR01 Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 160
07 Sep 2014 CC04 Statement of company's objects
07 Sep 2014 SH08 Change of share class name or designation
07 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
14 Apr 2014 CH01 Director's details changed for Mr Duncan Stewart Horlor on 7 April 2014
23 Dec 2013 AR01 Annual return made up to 23 December 2013
Statement of capital on 2013-12-23
  • GBP 160
01 Nov 2013 AA Total exemption small company accounts made up to 31 May 2013
01 Aug 2013 TM01 Termination of appointment of Ranjit Somal as a director
14 Jan 2013 AR01 Annual return made up to 9 January 2013 with full list of shareholders
20 Dec 2012 CH01 Director's details changed for Mrs Lorraine Horlor on 17 September 2012
20 Dec 2012 CH03 Secretary's details changed for Mrs Lorraine Horlor on 17 September 2012
11 Dec 2012 TM01 Termination of appointment of David Guice as a director
24 Sep 2012 AA Total exemption small company accounts made up to 31 May 2012
05 Sep 2012 AP01 Appointment of Mrs Lorraine Horlor as a director
05 Sep 2012 TM01 Termination of appointment of Clive Horlor as a director
16 Mar 2012 SH01 Statement of capital following an allotment of shares on 1 March 2012
  • GBP 160
16 Mar 2012 AP01 Appointment of Mr Ranjit Somal as a director
16 Mar 2012 AP01 Appointment of Mr David John Guice as a director
16 Mar 2012 AP01 Appointment of Mr Duncan Stewart Horlor as a director
22 Dec 2011 AR01 Annual return made up to 22 December 2011
21 Nov 2011 AA Total exemption small company accounts made up to 31 May 2011