ACORN ANALYTICAL SERVICES (UK) LTD
Company number 08340465
- Company Overview for ACORN ANALYTICAL SERVICES (UK) LTD (08340465)
- Filing history for ACORN ANALYTICAL SERVICES (UK) LTD (08340465)
- People for ACORN ANALYTICAL SERVICES (UK) LTD (08340465)
- More for ACORN ANALYTICAL SERVICES (UK) LTD (08340465)
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
|
|
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
|
|
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
|
|
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
|
|
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 |