About

Registered Number: 04134843
Date of Incorporation: 03/01/2001 (23 years and 5 months ago)
Company Status: Active
Registered Address: 12 Burton Hall Place, Burton, Christchurch, Dorset, BH23 7PE

 

Founded in 2001, Acorn Quality Solutions Ltd have registered office in Christchurch in Dorset, it's status in the Companies House registry is set to "Active". This organisation has 3 directors. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.