Acorn Quality Solutions Ltd was established in 2001. The companies directors are Elliott, Robin Underwood, Elliott, Susan Mary, Jones, Gloria. We don't know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ELLIOTT, Robin Underwood | 01 October 2004 | - | 1 |
ELLIOTT, Susan Mary | 05 November 2004 | - | 1 |
JONES, Gloria | 03 January 2001 | 01 October 2004 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 02 June 2020 | |
CS01 - N/A | 03 January 2020 | |
AA - Annual Accounts | 18 October 2019 | |
AA01 - Change of accounting reference date | 22 March 2019 | |
AA - Annual Accounts | 31 January 2019 | |
CS01 - N/A | 04 January 2019 | |
AA - Annual Accounts | 25 January 2018 | |
CS01 - N/A | 04 January 2018 | |
AA01 - Change of accounting reference date | 18 October 2017 | |
CS01 - N/A | 03 January 2017 | |
AA - Annual Accounts | 20 October 2016 | |
AR01 - Annual Return | 16 February 2016 | |
AA - Annual Accounts | 30 November 2015 | |
AR01 - Annual Return | 11 February 2015 | |
AA - Annual Accounts | 08 September 2014 | |
AR01 - Annual Return | 09 January 2014 | |
AA - Annual Accounts | 29 August 2013 | |
AR01 - Annual Return | 03 January 2013 | |
AA - Annual Accounts | 07 September 2012 | |
AR01 - Annual Return | 06 January 2012 | |
AA - Annual Accounts | 05 September 2011 | |
AR01 - Annual Return | 04 January 2011 | |
AA - Annual Accounts | 11 October 2010 | |
AR01 - Annual Return | 07 January 2010 | |
CH01 - Change of particulars for director | 07 January 2010 | |
CH01 - Change of particulars for director | 07 January 2010 | |
CERTNM - Change of name certificate | 03 January 2010 | |
RESOLUTIONS - N/A | 10 December 2009 | |
AA - Annual Accounts | 07 October 2009 | |
363a - Annual Return | 16 January 2009 | |
AA - Annual Accounts | 26 June 2008 | |
363a - Annual Return | 16 January 2008 | |
AA - Annual Accounts | 12 September 2007 | |
363s - Annual Return | 07 February 2007 | |
AA - Annual Accounts | 01 September 2006 | |
363s - Annual Return | 09 January 2006 | |
AA - Annual Accounts | 09 November 2005 | |
363s - Annual Return | 25 January 2005 | |
288b - Notice of resignation of directors or secretaries | 24 November 2004 | |
288a - Notice of appointment of directors or secretaries | 18 November 2004 | |
288a - Notice of appointment of directors or secretaries | 12 November 2004 | |
288b - Notice of resignation of directors or secretaries | 03 November 2004 | |
288b - Notice of resignation of directors or secretaries | 03 November 2004 | |
287 - Change in situation or address of Registered Office | 03 November 2004 | |
288a - Notice of appointment of directors or secretaries | 03 November 2004 | |
AA - Annual Accounts | 14 May 2004 | |
363s - Annual Return | 05 March 2004 | |
AA - Annual Accounts | 02 July 2003 | |
363s - Annual Return | 13 January 2003 | |
AA - Annual Accounts | 19 August 2002 | |
363s - Annual Return | 23 January 2002 | |
288a - Notice of appointment of directors or secretaries | 03 December 2001 | |
287 - Change in situation or address of Registered Office | 03 December 2001 | |
288a - Notice of appointment of directors or secretaries | 03 December 2001 | |
DISS6 - Notice of striking-off action suspended | 27 November 2001 | |
GAZ1 - First notification of strike-off action in London Gazette | 20 November 2001 | |
288b - Notice of resignation of directors or secretaries | 11 January 2001 | |
288b - Notice of resignation of directors or secretaries | 11 January 2001 | |
287 - Change in situation or address of Registered Office | 11 January 2001 | |
NEWINC - New incorporation documents | 03 January 2001 |