CORE INTEGRATED 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
06/11/246 November 2024 Confirmation statement made on 2024-10-28 with updates

View Document

05/11/245 November 2024 Change of details for Mr Damien Lee as a person with significant control on 2024-10-01

View Document

05/11/245 November 2024 Director's details changed for Mr Damien Lee on 2024-10-01

View Document

05/11/245 November 2024 Director's details changed for Mr Damien Lee on 2024-10-01

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/11/232 November 2023 Confirmation statement made on 2023-10-28 with updates

View Document

31/10/2331 October 2023 Secretary's details changed for Mr Damien Lee on 2023-10-31

View Document

22/09/2322 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/03/2324 March 2023 Registration of charge 067788840003, created on 2023-03-21

View Document

05/01/235 January 2023 Satisfaction of charge 067788840002 in full

View Document

05/01/235 January 2023 Satisfaction of charge 1 in full

View Document

05/01/235 January 2023 Change of details for James Bailey as a person with significant control on 2023-01-05

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/11/227 November 2022 Confirmation statement made on 2022-10-28 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/11/219 November 2021 Confirmation statement made on 2021-10-28 with updates

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/05/2028 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

22/04/2022 April 2020 REGISTERED OFFICE CHANGED ON 22/04/2020 FROM 6 LEGRAMS TERRACE FIELDHEAD BUSINESS CENTRE BRADFORD WEST YORKSHIRE BD7 1LN

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 28/10/19, WITH UPDATES

View Document

07/10/197 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 067788840002

View Document

20/09/1920 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 23/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

08/08/188 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/07/1826 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / JAMES BAILEY / 26/07/2018

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/05/1711 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/08/1619 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/04/1618 April 2016 VARYING SHARE RIGHTS AND NAMES

View Document

03/02/163 February 2016 Annual return made up to 23 December 2015 with full list of shareholders

View Document

18/06/1518 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/03/1512 March 2015 Annual return made up to 23 December 2014 with full list of shareholders

View Document

25/04/1425 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/01/1415 January 2014 Annual return made up to 23 December 2013 with full list of shareholders

View Document

05/03/135 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/01/1315 January 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

25/05/1225 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/01/1210 January 2012 Annual return made up to 23 December 2011 with full list of shareholders

View Document

13/12/1113 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIEN LEE / 13/12/2011

View Document

13/12/1113 December 2011 SECRETARY'S CHANGE OF PARTICULARS / MR DAMIEN LEE / 13/12/2011

View Document

10/05/1110 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/03/1116 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/02/1124 February 2011 REGISTERED OFFICE CHANGED ON 24/02/2011 FROM 6 LEGRAMS LANE FIELDHEAD BUSINESS CENTRE BRADFORD WEST YORKSHIRE BD7 1LN UNITED KINGDOM

View Document

24/02/1124 February 2011 REGISTERED OFFICE CHANGED ON 24/02/2011 FROM 10-12 ST. MARTINS AVENUE FIELDHEAD BUSINESS CENTRE BRADFORD WEST YORKSHIRE BD7 1LG

View Document

10/01/1110 January 2011 Annual return made up to 23 December 2010 with full list of shareholders

View Document

18/03/1018 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

31/01/1031 January 2010 Annual return made up to 23 December 2009 with full list of shareholders

View Document

15/01/0915 January 2009 REGISTERED OFFICE CHANGED ON 15/01/2009 FROM 10-12 ST. MARTINS AVENUE FIELDHEAD BUSINESS CENTRE BRADFORD WEST YORKSHIRE BD13 3HD

View Document

23/12/0823 December 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