Based in Coventry, Warwickshire, Acorn Printing Services Ltd was established in 2002, it's status in the Companies House registry is set to "Active". The current directors of the company are listed as Horlor, Duncan Stewart, Horlor, Clive Stewart, Horlor, Lorraine, Somal, Ranjit.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HORLOR, Duncan Stewart | 01 March 2012 | - | 1 |
HORLOR, Clive Stewart | 17 December 2002 | 10 June 2012 | 1 |
HORLOR, Lorraine | 17 December 2002 | 31 July 2006 | 1 |
SOMAL, Ranjit | 01 March 2012 | 28 March 2013 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 13 January 2020 | |
CS01 - N/A | 13 September 2019 | |
AA - Annual Accounts | 14 January 2019 | |
CS01 - N/A | 21 September 2018 | |
AA - Annual Accounts | 10 October 2017 | |
CS01 - N/A | 29 September 2017 | |
AA - Annual Accounts | 08 November 2016 | |
CS01 - N/A | 12 September 2016 | |
AA - Annual Accounts | 05 October 2015 | |
AR01 - Annual Return | 10 September 2015 | |
AA - Annual Accounts | 15 September 2014 | |
AR01 - Annual Return | 10 September 2014 | |
RESOLUTIONS - N/A | 07 September 2014 | |
CC04 - Statement of companies objects | 07 September 2014 | |
SH08 - Notice of name or other designation of class of shares | 07 September 2014 | |
CH01 - Change of particulars for director | 14 April 2014 | |
AR01 - Annual Return | 23 December 2013 | |
AA - Annual Accounts | 01 November 2013 | |
TM01 - Termination of appointment of director | 01 August 2013 | |
AR01 - Annual Return | 14 January 2013 | |
CH01 - Change of particulars for director | 20 December 2012 | |
CH03 - Change of particulars for secretary | 20 December 2012 | |
TM01 - Termination of appointment of director | 11 December 2012 | |
AA - Annual Accounts | 24 September 2012 | |
AP01 - Appointment of director | 05 September 2012 | |
TM01 - Termination of appointment of director | 05 September 2012 | |
SH01 - Return of Allotment of shares | 16 March 2012 | |
AP01 - Appointment of director | 16 March 2012 | |
AP01 - Appointment of director | 16 March 2012 | |
AP01 - Appointment of director | 16 March 2012 | |
AR01 - Annual Return | 22 December 2011 | |
AA - Annual Accounts | 21 November 2011 | |
AR01 - Annual Return | 14 January 2011 | |
AA - Annual Accounts | 08 November 2010 | |
AA - Annual Accounts | 26 February 2010 | |
AR01 - Annual Return | 18 December 2009 | |
CH01 - Change of particulars for director | 18 December 2009 | |
AA - Annual Accounts | 27 March 2009 | |
363a - Annual Return | 19 December 2008 | |
287 - Change in situation or address of Registered Office | 14 April 2008 | |
287 - Change in situation or address of Registered Office | 04 April 2008 | |
AA - Annual Accounts | 28 March 2008 | |
363a - Annual Return | 01 February 2008 | |
AA - Annual Accounts | 02 March 2007 | |
363s - Annual Return | 04 January 2007 | |
288b - Notice of resignation of directors or secretaries | 08 August 2006 | |
363s - Annual Return | 22 February 2006 | |
AA - Annual Accounts | 28 October 2005 | |
363s - Annual Return | 01 February 2005 | |
AA - Annual Accounts | 18 October 2004 | |
RESOLUTIONS - N/A | 21 July 2004 | |
RESOLUTIONS - N/A | 21 July 2004 | |
363s - Annual Return | 05 March 2004 | |
395 - Particulars of a mortgage or charge | 10 July 2003 | |
225 - Change of Accounting Reference Date | 22 April 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 January 2003 | |
288b - Notice of resignation of directors or secretaries | 23 December 2002 | |
NEWINC - New incorporation documents | 17 December 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 01 July 2003 | Outstanding |
N/A |