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)
14 Jan 2011 AR01 Annual return made up to 17 December 2010 with full list of shareholders
08 Nov 2010 AA Total exemption small company accounts made up to 31 May 2010
26 Feb 2010 AA Total exemption small company accounts made up to 31 May 2009
18 Dec 2009 AR01 Annual return made up to 17 December 2009 with full list of shareholders
18 Dec 2009 CH01 Director's details changed for Clive Stewart Horlor on 18 December 2009
27 Mar 2009 AA Total exemption small company accounts made up to 31 May 2008
19 Dec 2008 363a Return made up to 17/12/08; full list of members
14 Apr 2008 287 Registered office changed on 14/04/2008 from, acorn house falkland close, canley industrial estate, charter avenue, coventry, w midlands, CV4 8AU, england
04 Apr 2008 287 Registered office changed on 04/04/2008 from, 295-297 kenilworth road, balsall common, coventry, CV7 7EL
28 Mar 2008 AA Total exemption small company accounts made up to 31 May 2007
01 Feb 2008 363a Return made up to 17/12/07; full list of members
02 Mar 2007 AA Total exemption small company accounts made up to 31 May 2006
04 Jan 2007 363s Return made up to 17/12/06; full list of members
08 Aug 2006 288b Director resigned
22 Feb 2006 363s Return made up to 17/12/05; full list of members
28 Oct 2005 AA Total exemption small company accounts made up to 31 May 2005
01 Feb 2005 363s Return made up to 17/12/04; full list of members
18 Oct 2004 AA Total exemption small company accounts made up to 31 May 2004
21 Jul 2004 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
21 Jul 2004 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Mar 2004 363s Return made up to 17/12/03; full list of members
10 Jul 2003 395 Particulars of mortgage/charge
22 Apr 2003 225 Accounting reference date extended from 31/12/03 to 31/05/04
24 Jan 2003 88(2)R Ad 17/12/02--------- £ si 119@1=119 £ ic 1/120
23 Dec 2002 288b Secretary resigned