Advanced company searchLink opens in new window

ACORN EXPRESS LOGISTICS LIMITED

Company number SC261959

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)
13 Oct 2018 AA Unaudited abridged accounts made up to 31 January 2018
29 Jan 2018 CS01 Confirmation statement made on 15 January 2018 with no updates
31 Oct 2017 AA Micro company accounts made up to 31 January 2017
01 Feb 2017 CS01 Confirmation statement made on 15 January 2017 with updates
31 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
19 Jan 2016 AR01 Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
26 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
16 Feb 2015 AR01 Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
20 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
31 Jan 2014 AR01 Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
23 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
23 Jan 2013 AR01 Annual return made up to 15 January 2013 with full list of shareholders
29 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
17 Jan 2012 AR01 Annual return made up to 15 January 2012 with full list of shareholders
19 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
26 May 2011 AD01 Registered office address changed from 17 Hawbank Road East Kilbride Glasgow G74 5EG United Kingdom on 26 May 2011
11 Feb 2011 AR01 Annual return made up to 15 January 2011 with full list of shareholders
18 Jan 2011 AA Total exemption small company accounts made up to 31 January 2010
14 Apr 2010 AR01 Annual return made up to 15 January 2010 with full list of shareholders
14 Apr 2010 CH01 Director's details changed for Anne Marie Vosilius on 15 January 2010
10 Feb 2010 MG01s Particulars of a mortgage or charge / charge no: 1
09 Jul 2009 AA Total exemption small company accounts made up to 31 January 2009
12 Mar 2009 287 Registered office changed on 12/03/2009 from unit 4, armstrong business centre, bothwell park ind est, goldie road, uddingston glasgow G71 6PB
10 Mar 2009 363a Return made up to 15/01/09; full list of members
12 Nov 2008 288a Director and secretary appointed anne marie vosilius