CORE BUSINESS SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/02/2515 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

29/11/2429 November 2024 Confirmation statement made on 2024-11-18 with no updates

View Document

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

View Accounts

19/02/2419 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-18 with no updates

View Document

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

View Accounts

24/05/2324 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-18 with no updates

View Document

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

View Accounts

19/11/2119 November 2021 Confirmation statement made on 2021-11-18 with no updates

View Document

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

View Accounts

27/05/2127 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

18/11/2018 November 2020 CONFIRMATION STATEMENT MADE ON 18/11/20, NO UPDATES

View Document

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

View Accounts

27/02/2027 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 18/11/19, NO UPDATES

View Document

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

View Accounts

27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 18/11/18, NO UPDATES

View Document

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

View Accounts

28/03/1828 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

20/11/1720 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CORE BUSINESS SOLUTIONS GROUP LTD

View Document

20/11/1720 November 2017 CESSATION OF JOANNA HOLMES AS A PSC

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 18/11/17, WITH UPDATES

View Document

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

View Accounts

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

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

View Accounts

02/12/152 December 2015 Annual return made up to 18 November 2015 with full list of shareholders

View Document

23/10/1523 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

16/02/1516 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

20/11/1420 November 2014 Annual return made up to 18 November 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

25/11/1325 November 2013 Annual return made up to 18 November 2013 with full list of shareholders

View Document

24/07/1324 July 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

19/07/1319 July 2013 PREVEXT FROM 30/11/2012 TO 31/05/2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

04/04/134 April 2013 REGISTERED OFFICE CHANGED ON 04/04/2013 FROM C/O STRATHMORE ACCOUNTANTS LTD IVY MILL CROWN STREET FAILSWORTH MANCHESTER M35 9BG UNITED KINGDOM

View Document

30/11/1230 November 2012 Annual return made up to 18 November 2012 with full list of shareholders

View Document

19/07/1219 July 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

20/06/1220 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNA WALSH / 02/05/2012

View Document

09/12/119 December 2011 Annual return made up to 18 November 2011 with full list of shareholders

View Document

15/08/1115 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

06/04/116 April 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/04/116 April 2011 COMPANY NAME CHANGED CORE BUSINESS SOLUTIONS WORLDWIDE LTD CERTIFICATE ISSUED ON 06/04/11

View Document

22/03/1122 March 2011 28/12/10 STATEMENT OF CAPITAL GBP 1

View Document

23/12/1023 December 2010 Annual return made up to 18 November 2010 with full list of shareholders

View Document

23/12/1023 December 2010 APPOINTMENT TERMINATED, SECRETARY JOHN HOLT

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNA WALSH / 01/06/2010

View Document

18/11/0918 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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