Advanced company searchLink opens in new window

ACORN ANALYTICAL SERVICES (UK) LTD

Company number 08340465

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)
07 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
24 Dec 2015 AR01 Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 100
07 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
24 Dec 2014 AR01 Annual return made up to 24 December 2014 with full list of shareholders
Statement of capital on 2014-12-24
  • GBP 100
06 Nov 2014 AD01 Registered office address changed from 409 Kg Business Park Kingsfield Way Northampton Northamptonshire NN5 7QS United Kingdom to Suite S25 Moulton Park Business Centre Moulton Park Business Centre Redhouse Road Northampton NN3 6AQ on 6 November 2014
09 Oct 2014 AD01 Registered office address changed from Unit 402 Kg Business Park Kingsfield Way Northampton Northamptonshire NN5 7QS to 409 Kg Business Park Kingsfield Way Northampton Northamptonshire NN5 7QS on 9 October 2014
31 Jul 2014 AP01 Appointment of Mr Andrew Mark Jackson as a director on 31 July 2014
31 Jul 2014 AP01 Appointment of Mr Stephen Patrick Mcglone as a director on 31 July 2014
06 May 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Jan 2014 AR01 Annual return made up to 24 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
20 Dec 2013 AA01 Current accounting period extended from 31 December 2013 to 31 March 2014
04 Oct 2013 AD01 Registered office address changed from Unit 402 Kg Business Park Kingsfield Way Northampton Northamptonshire NN5 7QS England on 4 October 2013
01 Oct 2013 CH01 Director's details changed for Mr Neil Munro on 11 September 2013
10 Sep 2013 AP01 Appointment of Mr Paul Edward Knights as a director
10 Sep 2013 SH08 Change of share class name or designation
05 Sep 2013 CERTNM Company name changed carlton shard projects LTD\certificate issued on 05/09/13
  • RES15 ‐ Change company name resolution on 2013-08-28
05 Sep 2013 CONNOT Change of name notice
15 Aug 2013 AD01 Registered office address changed from 8 Carlton Road Northampton NN2 7DQ United Kingdom on 15 August 2013
09 Jul 2013 SH08 Change of share class name or designation
30 May 2013 AP01 Appointment of Mr Ian Paul Stone as a director
24 Dec 2012 NEWINC Incorporation