ACORN ACCOUNTING SOLUTIONS LIMITED
WATERLOOVILLE

Hellopages » Hampshire » Havant » PO7 8QJ

Company number 03096597
Status Active
Incorporation Date 30 August 1995
Company Type Private Limited Company
Address 9 TAMAR DOWN, WATERLOOVILLE, HAMPSHIRE, PO7 8QJ
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 1 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 1 January 2016 with full list of shareholders Statement of capital on 2016-01-02 GBP 300 . The most likely internet sites of ACORN ACCOUNTING SOLUTIONS LIMITED are www.acornaccountingsolutions.co.uk, and www.acorn-accounting-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and two months. Acorn Accounting Solutions Limited is a Private Limited Company. The company registration number is 03096597. Acorn Accounting Solutions Limited has been working since 30 August 1995. The present status of the company is Active. The registered address of Acorn Accounting Solutions Limited is 9 Tamar Down Waterlooville Hampshire Po7 8qj. The company`s financial liabilities are £43k. It is £-8.05k against last year. The cash in hand is £42.26k. It is £-10.06k against last year. And the total assets are £56.24k, which is £-12.54k against last year. READ, Paul John is a Director of the company. Nominee Secretary CRS LEGAL SERVICES LIMITED has been resigned. Secretary READ, Alison Hazel has been resigned. Secretary READ, Paul John has been resigned. Director READ, Alison Hazel has been resigned. Director SMITH, Rebecca has been resigned. Nominee Director MC FORMATIONS LIMITED has been resigned. The company operates in "Accounting and auditing activities".


acorn accounting solutions Key Finiance

LIABILITIES £43k
-16%
CASH £42.26k
-20%
TOTAL ASSETS £56.24k
-19%
All Financial Figures

Current Directors

Director
READ, Paul John
Appointed Date: 01 February 1996
64 years old

Resigned Directors

Nominee Secretary
CRS LEGAL SERVICES LIMITED
Resigned: 30 August 1995
Appointed Date: 30 August 1995

Secretary
READ, Alison Hazel
Resigned: 31 March 2008
Appointed Date: 01 January 1996

Secretary
READ, Paul John
Resigned: 01 January 1996
Appointed Date: 30 August 1995

Director
READ, Alison Hazel
Resigned: 01 February 1996
Appointed Date: 30 August 1995
58 years old

Director
SMITH, Rebecca
Resigned: 14 December 1996
Appointed Date: 31 May 1996
57 years old

Nominee Director
MC FORMATIONS LIMITED
Resigned: 30 August 1995
Appointed Date: 30 August 1995

Persons With Significant Control

Mr Paul John Read
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

ACORN ACCOUNTING SOLUTIONS LIMITED Events

07 Jan 2017
Confirmation statement made on 1 January 2017 with updates
17 Dec 2016
Total exemption small company accounts made up to 31 March 2016
02 Jan 2016
Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-02
  • GBP 300

08 May 2015
Total exemption small company accounts made up to 31 March 2015
22 Jan 2015
Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 300

...
... and 54 more events
01 Sep 1995
Secretary resigned
01 Sep 1995
New secretary appointed
01 Sep 1995
Registered office changed on 01/09/95 from: newfoundland chambers 43A whitchurch road cardiff CF4 3JN
01 Sep 1995
New director appointed
30 Aug 1995
Incorporation