CORBEL SOLUTIONS LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Satisfaction of charge 035109460005 in full

View Document

23/05/2523 May 2025 Termination of appointment of Christopher James Powell as a director on 2025-05-23

View Document

23/05/2523 May 2025 Termination of appointment of Timothy George Goddard as a director on 2025-05-23

View Document

28/04/2528 April 2025 Change of details for Corbel Holdings Limited as a person with significant control on 2025-04-17

View Document

28/04/2528 April 2025 Director's details changed for Mr Paul Anthony Lough on 2025-04-17

View Document

27/02/2527 February 2025 Registered office address changed from Unit 1 9 Wentworth Road Ransomes Europark Ipswich Suffolk IP3 9SY United Kingdom to 4a Gamma Terrace Masterlord Industrial Estate West Road Ipswich IP3 9FF on 2025-02-27

View Document

07/02/257 February 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

23/07/2423 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/02/247 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

17/07/2317 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/02/2314 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

23/07/2123 July 2021 Accounts for a small company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

19/02/2019 February 2020 REGISTERED OFFICE CHANGED ON 19/02/2020 FROM UNIT 1 UNIT 1, 9 WENTWORTH ROAD RANSOMES EUROPARK IPSWICH SUFFOLK IP3 9SY UNITED KINGDOM

View Document

19/02/2019 February 2020 REGISTERED OFFICE CHANGED ON 19/02/2020 FROM THE SOLUTIONS CENTRE KNIGHTSDALE ROAD IPSWICH SUFFOLK IP1 4JQ

View Document

20/11/1920 November 2019 CURREXT FROM 31/12/2019 TO 31/03/2020

View Document

07/08/197 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 035109460005

View Document

07/08/197 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035109460004

View Document

07/08/197 August 2019 DIRECTOR APPOINTED MR CHRISTOPHER JAMES POWELL

View Document

19/03/1919 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

06/07/186 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

19/10/1719 October 2017 APPOINTMENT TERMINATED, DIRECTOR PETER TICKNER

View Document

20/04/1720 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

28/11/1628 November 2016 DIRECTOR APPOINTED MR TIMOTHY GEORGE GODDARD

View Document

18/05/1618 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 035109460004

View Document

12/05/1612 May 2016 DIRECTOR APPOINTED MRS KAREN ROGERS

View Document

08/04/168 April 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

11/02/1611 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

31/03/1531 March 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

11/02/1511 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

10/03/1410 March 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

13/02/1413 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

01/05/131 May 2013 DIRECTOR APPOINTED MRS SHARON ANN LOUGH

View Document

01/05/131 May 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN MARKWELL

View Document

01/05/131 May 2013 DIRECTOR APPOINTED MR PAUL ANTHONY LOUGH

View Document

01/05/131 May 2013 DIRECTOR APPOINTED MR PETER WILLIAM TICKNER

View Document

14/03/1314 March 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

18/02/1318 February 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

25/09/1225 September 2012 COMPANY NAME CHANGED NETWORK COMPUTING SYSTEMS LIMITED CERTIFICATE ISSUED ON 25/09/12

View Document

12/03/1212 March 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

14/02/1214 February 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

01/04/111 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

16/02/1116 February 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

02/03/102 March 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

19/02/1019 February 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

20/10/0920 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS SHARON ANN LOUGH / 20/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD MARKWELL / 20/10/2009

View Document

25/03/0925 March 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

18/02/0918 February 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

14/02/0814 February 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/03/079 March 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/02/068 February 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

06/04/056 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/02/0516 February 2005 RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/02/0423 February 2004 RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/06/0323 June 2003 RE SECTION 394

View Document

13/06/0313 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/03/031 March 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

26/02/0326 February 2003 RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS

View Document

13/06/0213 June 2002 AUDITOR'S RESIGNATION

View Document

27/03/0227 March 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

18/02/0218 February 2002 RETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS

View Document

27/07/0127 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/0125 June 2001 AUDITOR'S RESIGNATION

View Document

22/06/0122 June 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/06/0121 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0110 May 2001 AUDITOR'S RESIGNATION

View Document

05/03/015 March 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

13/02/0113 February 2001 RETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS

View Document

19/06/0019 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

02/03/002 March 2000 RETURN MADE UP TO 16/02/00; FULL LIST OF MEMBERS

View Document

01/07/991 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

17/03/9917 March 1999 RETURN MADE UP TO 16/02/99; FULL LIST OF MEMBERS

View Document

27/10/9827 October 1998 REGISTERED OFFICE CHANGED ON 27/10/98 FROM: AQUIS COURT 31 FISHPOOL STREET ST ALBANS HERTFORDSHIRE AL3 4RF

View Document

26/10/9826 October 1998 ACC. REF. DATE SHORTENED FROM 28/02/99 TO 31/12/98

View Document

02/06/982 June 1998 NEW SECRETARY APPOINTED

View Document

02/06/982 June 1998 NEW DIRECTOR APPOINTED

View Document

06/04/986 April 1998 COMPANY NAME CHANGED OUTDATED LIMITED CERTIFICATE ISSUED ON 07/04/98

View Document

16/02/9816 February 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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