CORALMEAD SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/05/2512 May 2025 | Confirmation statement made on 2025-05-12 with no updates |
20/01/2520 January 2025 | Micro company accounts made up to 2024-05-31 |
11/12/2411 December 2024 | Change of details for Mrs Alison Clare Ireland as a person with significant control on 2024-12-07 |
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 |
18/11/2418 November 2024 | Director's details changed for Mrs Alison Clare Ireland on 2024-11-15 |
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 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
13/05/2413 May 2024 | Confirmation statement made on 2024-05-12 with no updates |
27/02/2427 February 2024 | Micro company accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
21/05/2321 May 2023 | Confirmation statement made on 2023-05-12 with no updates |
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 |
24/10/2224 October 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
21/05/2221 May 2022 | Confirmation statement made on 2022-05-12 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
11/09/2011 September 2020 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
12/05/2012 May 2020 | CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES |
16/08/1916 August 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 12/05/19, WITH UPDATES |
22/01/1922 January 2019 | 31/05/18 TOTAL EXEMPTION FULL |
16/11/1816 November 2018 | APPOINTMENT TERMINATED, DIRECTOR JACQUELINE DICKINSON |
16/11/1816 November 2018 | DIRECTOR APPOINTED MR KEVIN IRELAND |
16/11/1816 November 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN IRELAND |
16/11/1816 November 2018 | CESSATION OF JACQUELINE ANN DICKINSON AS A PSC |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
17/05/1817 May 2018 | CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES |
10/01/1710 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
03/06/163 June 2016 | Annual return made up to 12 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
12/05/1512 May 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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