Advanced company searchLink opens in new window

ACORN FACILITIES MANAGEMENT LTD

Company number 06076663

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)
20 Feb 2024 AA Total exemption full accounts made up to 30 June 2023
09 Feb 2024 CS01 Confirmation statement made on 31 January 2024 with no updates
03 Feb 2023 CS01 Confirmation statement made on 31 January 2023 with no updates
01 Feb 2023 AA Total exemption full accounts made up to 30 June 2022
28 Jun 2022 AA Total exemption full accounts made up to 30 June 2021
15 Jun 2022 PSC05 Change of details for Tcs Contracts Holdings Ltd as a person with significant control on 15 June 2022
15 Jun 2022 AD01 Registered office address changed from 10 Coped Hall Business Park Royal Wootton Bassett Swindon Wiltshire SN4 8DP United Kingdom to 2 Cricklade Court Old Town Swindon Wiltshire SN1 3EY on 15 June 2022
01 Feb 2022 CS01 Confirmation statement made on 31 January 2022 with no updates
22 Sep 2021 PSC05 Change of details for Tcs Contracts Holdings Ltd as a person with significant control on 23 April 2021
22 Sep 2021 CH01 Director's details changed for Mr Parvinder Sanghera on 23 April 2021
22 Sep 2021 CH01 Director's details changed for Mr Matthew Richards on 23 April 2021
16 Jun 2021 AA01 Current accounting period extended from 31 December 2020 to 30 June 2021
23 Apr 2021 AD01 Registered office address changed from 2 Cricklade Court Old Town Swindon Wiltshire SN1 3EY to 10 Coped Hall Business Park Royal Wootton Bassett Swindon Wiltshire SN4 8DP on 23 April 2021
15 Feb 2021 PSC05 Change of details for Tcs Contracts Holdings Ltd as a person with significant control on 15 February 2021
12 Feb 2021 CS01 Confirmation statement made on 31 January 2021 with updates
08 Jun 2020 PSC02 Notification of Tcs Contracts Holdings Ltd as a person with significant control on 31 May 2020
08 Jun 2020 PSC07 Cessation of Parvinder Sanghera as a person with significant control on 31 May 2020
08 Jun 2020 PSC07 Cessation of Matthew Richards as a person with significant control on 31 May 2020
08 Jun 2020 SH01 Statement of capital following an allotment of shares on 26 May 2020
  • GBP 800
14 May 2020 TM01 Termination of appointment of David Rose as a director on 14 May 2020
14 May 2020 AA Total exemption full accounts made up to 31 December 2019
06 Mar 2020 SH08 Change of share class name or designation
05 Mar 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
04 Feb 2020 CS01 Confirmation statement made on 31 January 2020 with updates
14 Jun 2019 SH06 Cancellation of shares. Statement of capital on 30 April 2019
  • GBP 80