Advanced company searchLink opens in new window

ACORN CONSULTANCY SERVICES LIMITED

Company number 09028757

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)
22 Feb 2025 AA Micro company accounts made up to 31 May 2024
14 May 2024 CS01 Confirmation statement made on 7 May 2024 with no updates
26 Feb 2024 AA Micro company accounts made up to 31 May 2023
09 May 2023 CS01 Confirmation statement made on 7 May 2023 with no updates
15 Feb 2023 AA Micro company accounts made up to 31 May 2022
03 Jul 2022 TM02 Termination of appointment of Bryn Hughes as a secretary on 30 June 2022
29 May 2022 CS01 Confirmation statement made on 7 May 2022 with no updates
28 Feb 2022 AA Micro company accounts made up to 31 May 2021
31 May 2021 CS01 Confirmation statement made on 7 May 2021 with no updates
23 Feb 2021 AA Micro company accounts made up to 31 May 2020
14 May 2020 CS01 Confirmation statement made on 7 May 2020 with no updates
26 Feb 2020 AA Micro company accounts made up to 31 May 2019
09 May 2019 CS01 Confirmation statement made on 7 May 2019 with no updates
14 Feb 2019 AA Micro company accounts made up to 31 May 2018
27 Jan 2019 AD01 Registered office address changed from 21 Hill Fields South Normanton Alfreton DE55 3NU England to 23 Roe Farm Lane Derwent Derby DE21 6ET on 27 January 2019
11 May 2018 CS01 Confirmation statement made on 7 May 2018 with no updates
11 Feb 2018 CH01 Director's details changed for Mrs Josephine Andrew on 11 February 2018
31 Jan 2018 AA Micro company accounts made up to 31 May 2017
31 Oct 2017 AD01 Registered office address changed from 1st Floor Unit 9 Block 15 Amber Business Centre Greenhill Lane, Riddings Alfreton Derbyshire DE55 4BR to 21 Hill Fields South Normanton Alfreton DE55 3NU on 31 October 2017
02 Jun 2017 CS01 Confirmation statement made on 7 May 2017 with updates
28 Jun 2016 AA Micro company accounts made up to 31 May 2016
07 Jun 2016 AR01 Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
09 Mar 2016 CERTNM Company name changed custom-comfort LIMITED\certificate issued on 09/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-08
04 Mar 2016 AP03 Appointment of Mr Bryn Hughes as a secretary on 8 February 2016
22 Feb 2016 CONNOT Change of name notice