- Company Overview for ACORN PRINTING SERVICES LIMITED (04619732)
- Filing history for ACORN PRINTING SERVICES LIMITED (04619732)
- People for ACORN PRINTING SERVICES LIMITED (04619732)
- Charges for ACORN PRINTING SERVICES LIMITED (04619732)
- More for ACORN PRINTING SERVICES LIMITED (04619732)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |