CORE MANUFACTURING SUPPORT SERVICES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
26/08/2526 August 2025 New | Liquidators' statement of receipts and payments to 2025-06-25 |
09/01/259 January 2025 | Registered office address changed from 187a Ashley Road Altrincham Cheshire WA15 9SQ to Grosvenor House 22 Grafton Street Altrincham Cheshire WA14 1DU on 2025-01-09 |
10/12/2410 December 2024 | Satisfaction of charge 072687620002 in full |
04/07/244 July 2024 | Statement of affairs |
02/07/242 July 2024 | Appointment of a voluntary liquidator |
02/07/242 July 2024 | Registered office address changed from Unit 3 Venture Point Stanney Mill Road Little Stanney Chester CH2 4NE England to 187a Ashley Road Altrincham Cheshire WA15 9SQ on 2024-07-02 |
02/07/242 July 2024 | Resolutions |
02/07/242 July 2024 | Resolutions |
26/06/2426 June 2024 | Notification of Gregory Hamilton Fields as a person with significant control on 2024-02-28 |
25/06/2425 June 2024 | Confirmation statement made on 2024-06-25 with updates |
25/06/2425 June 2024 | Cessation of Pace Investments Group Limited as a person with significant control on 2024-02-28 |
04/03/244 March 2024 | Confirmation statement made on 2024-03-04 with updates |
19/02/2419 February 2024 | Termination of appointment of Steven Pendergast as a director on 2022-03-30 |
22/08/2322 August 2023 | Director's details changed for Mr Gregory Hamilton Fields on 2023-08-01 |
26/07/2326 July 2023 | Total exemption full accounts made up to 2022-10-31 |
05/07/235 July 2023 | Notification of Pace Investments Group Limited as a person with significant control on 2022-03-30 |
05/07/235 July 2023 | Cessation of Steven Pendergast as a person with significant control on 2022-10-30 |
13/04/2313 April 2023 | Confirmation statement made on 2023-04-13 with no updates |
24/11/2224 November 2022 | Registered office address changed from Military House 24 Castle Street Chester Cheshire CH1 2DS to Unit 3 Venture Point Stanney Mill Road Little Stanney Chester CH2 4NE on 2022-11-24 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
18/10/2118 October 2021 | Accounts for a small company made up to 2020-10-31 |
16/12/2016 December 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/19 |
02/12/202 December 2020 | CESSATION OF BLUESTONES INVESTMENT GROUP LTD AS A PSC |
02/12/202 December 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN PENDERGAST |
02/12/202 December 2020 | CONFIRMATION STATEMENT MADE ON 02/12/20, WITH UPDATES |
16/11/2016 November 2020 | CONFIRMATION STATEMENT MADE ON 11/11/20, NO UPDATES |
02/11/202 November 2020 | COMPANY NAME CHANGED BLUESTONES MANUFACTURING SOLUTIONS LIMITED CERTIFICATE ISSUED ON 02/11/20 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
23/04/2023 April 2020 | ADOPT ARTICLES 04/03/2020 |
23/04/2023 April 2020 | ARTICLES OF ASSOCIATION |
24/02/2024 February 2020 | PSC'S CHANGE OF PARTICULARS / BLUESTONES INVESTMENT GROUP LTD / 24/02/2020 |
20/11/1920 November 2019 | NAME CHANGE 28/10/2019 |
12/11/1912 November 2019 | COMPANY NAME CHANGED BLUESTONES ONE MS LIMITED CERTIFICATE ISSUED ON 12/11/19 |
11/11/1911 November 2019 | 09/09/19 STATEMENT OF CAPITAL GBP 100 |
11/11/1911 November 2019 | CONFIRMATION STATEMENT MADE ON 11/11/19, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
25/09/1925 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY HAMILTON FIELDS / 25/09/2019 |
05/08/195 August 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/18 |
22/01/1922 January 2019 | APPOINTMENT TERMINATED, DIRECTOR MARK SWEENEY |
29/11/1829 November 2018 | CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES |
01/08/181 August 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/17 |
03/07/183 July 2018 | COMPANY NAME CHANGED PLUS POINT TECHNICAL SERVICES LIMITED CERTIFICATE ISSUED ON 03/07/18 |
04/12/174 December 2017 | CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES |
19/10/1719 October 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16 |
01/08/171 August 2017 | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/15 |
11/05/1711 May 2017 | DIRECTOR APPOINTED MR STEVEN PENDERGAST |
11/05/1711 May 2017 | APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE PENDERGAST |
23/11/1623 November 2016 | CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES |
18/11/1618 November 2016 | DIRECTOR APPOINTED MR MARK JOHN SWEENEY |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
06/06/166 June 2016 | Annual return made up to 3 June 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
09/07/159 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
03/06/153 June 2015 | Annual return made up to 3 June 2015 with full list of shareholders |
21/05/1521 May 2015 | DIRECTOR APPOINTED MR GREGORY HAMILTON FIELDS |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
03/06/143 June 2014 | Annual return made up to 3 June 2014 with full list of shareholders |
20/01/1420 January 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
20/01/1420 January 2014 | PREVEXT FROM 30/04/2013 TO 31/10/2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
25/07/1325 July 2013 | Annual return made up to 3 June 2013 with full list of shareholders |
12/12/1212 December 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
07/06/127 June 2012 | Annual return made up to 3 June 2012 with full list of shareholders |
01/06/121 June 2012 | Annual return made up to 1 June 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
27/01/1227 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MS CHARLOTTE GORMAN / 27/01/2012 |
14/11/1114 November 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
10/11/1110 November 2011 | PREVSHO FROM 30/06/2011 TO 30/04/2011 |
01/06/111 June 2011 | Annual return made up to 1 June 2011 with full list of shareholders |
04/10/104 October 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
01/06/101 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CORE MANUFACTURING SUPPORT SERVICES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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