CORALMEAD SOLUTIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-05-12 with no updates

View Document

20/01/2520 January 2025 Micro company accounts made up to 2024-05-31

View Document

11/12/2411 December 2024 Change of details for Mrs Alison Clare Ireland as a person with significant control on 2024-12-07

View Document

11/12/2411 December 2024 Registered office address changed from 3 Guild Way South Woodham Ferrers Chelmsford CM3 5TG England to 19 Salters Bishops Stortford CM23 4NX on 2024-12-11

View Document

18/11/2418 November 2024 Director's details changed for Mrs Alison Clare Ireland on 2024-11-15

View Document

15/11/2415 November 2024 Registered office address changed from 19 Salters Bishop's Stortford CM23 4NX England to 3 Guild Way South Woodham Ferrers Chelmsford CM3 5TG on 2024-11-15

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

13/05/2413 May 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

27/02/2427 February 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

21/05/2321 May 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

27/01/2327 January 2023 Registered office address changed from C/O C/O Unit 1 and 2 Thorley Hall Stables Thorley Bishop's Stortford Hertfordshire CM23 4BE United Kingdom to 19 Salters Bishop's Stortford CM23 4NX on 2023-01-27

View Document

24/10/2224 October 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

21/05/2221 May 2022 Confirmation statement made on 2022-05-12 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

11/09/2011 September 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES

View Document

16/08/1916 August 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, WITH UPDATES

View Document

22/01/1922 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

16/11/1816 November 2018 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE DICKINSON

View Document

16/11/1816 November 2018 DIRECTOR APPOINTED MR KEVIN IRELAND

View Document

16/11/1816 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN IRELAND

View Document

16/11/1816 November 2018 CESSATION OF JACQUELINE ANN DICKINSON AS A PSC

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

10/01/1710 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

03/06/163 June 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

12/05/1512 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company