CORE GEOTECHNICS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-07-21 with no updates

View Document

12/12/2412 December 2024 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/07/2429 July 2024 Confirmation statement made on 2024-07-21 with no updates

View Document

29/04/2429 April 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

26/07/2326 July 2023 Confirmation statement made on 2023-07-21 with no updates

View Document

13/04/2313 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

26/04/2226 April 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/07/2128 July 2021 Confirmation statement made on 2021-07-21 with no updates

View Document

24/06/2124 June 2021 Director's details changed for Mr Richard Henry Smy on 2021-06-24

View Document

24/06/2124 June 2021 Registered office address changed from Unit 54 Basepoint Business Centre Oakfield Close Tewkesbury Business Park Tewkesbury GL20 8SD England to 45 High Street Stroud Gloucestershire GL5 1AN on 2021-06-24

View Document

05/12/205 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES

View Document

23/04/2023 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

27/03/1927 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, WITH UPDATES

View Document

01/08/181 August 2018 APPOINTMENT TERMINATED, DIRECTOR MARK CUNNINGHAM

View Document

01/08/181 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK CHARLES SMITH

View Document

01/08/181 August 2018 CESSATION OF MARK CUNNINGHAM AS A PSC

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

21/06/1821 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HENRY SMY / 01/08/2017

View Document

21/06/1821 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK CHARLES SMITH / 01/10/2017

View Document

12/04/1812 April 2018 REGISTERED OFFICE CHANGED ON 12/04/2018 FROM UNIT 500 THE WATERFRONT STONEHOUSE PARK STONEHOUSE GLOUCESTERSHIRE GL10 3UT

View Document

12/04/1812 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

27/07/1527 July 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

25/11/1425 November 2014 17/06/14 STATEMENT OF CAPITAL GBP 24

View Document

07/08/147 August 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

21/07/1421 July 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

02/05/142 May 2014 REGISTERED OFFICE CHANGED ON 02/05/2014 FROM KINGSLEY HOUSE CHURCH LANE SHURDINGTON CHELTENHAM GLOUCESTERSHIRE GL51 4TQ UNITED KINGDOM

View Document

02/12/132 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

25/07/1325 July 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

12/11/1212 November 2012 31/07/12 TOTAL EXEMPTION FULL

View Document

12/11/1212 November 2012 01/08/12 STATEMENT OF CAPITAL GBP 21

View Document

23/07/1223 July 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

09/12/119 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

27/07/1127 July 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

13/07/1113 July 2011 29/06/11 STATEMENT OF CAPITAL GBP 18

View Document

13/07/1113 July 2011 29/06/11 STATEMENT OF CAPITAL GBP 18

View Document

13/07/1113 July 2011 29/06/11 STATEMENT OF CAPITAL GBP 18

View Document

11/11/1011 November 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

24/07/1024 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK CHARLES SMITH / 21/07/2010

View Document

24/07/1024 July 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

24/07/1024 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK CUNNINGHAM / 21/07/2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK CHARLES SMITH / 28/04/2010

View Document

09/02/109 February 2010 DIRECTOR APPOINTED MR RICHARD HENRY SMY

View Document

09/02/109 February 2010 01/02/10 STATEMENT OF CAPITAL GBP 15

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

14/08/0914 August 2009 RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 DIRECTOR APPOINTED MR PATRICK CHARLES SMITH

View Document

12/11/0812 November 2008 DIRECTOR APPOINTED MARK CUNNINGHAM

View Document

12/11/0812 November 2008 APPOINTMENT TERMINATED DIRECTOR TRACEY COLBERT-SMITH

View Document

21/07/0821 July 2008 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