CORE MANUFACTURING SUPPORT SERVICES LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewLiquidators' statement of receipts and payments to 2025-06-25

View Document

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

View Document

10/12/2410 December 2024 Satisfaction of charge 072687620002 in full

View Document

04/07/244 July 2024 Statement of affairs

View Document

02/07/242 July 2024 Appointment of a voluntary liquidator

View Document

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

View Document

02/07/242 July 2024 Resolutions

View Document

02/07/242 July 2024 Resolutions

View Document

26/06/2426 June 2024 Notification of Gregory Hamilton Fields as a person with significant control on 2024-02-28

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-25 with updates

View Document

25/06/2425 June 2024 Cessation of Pace Investments Group Limited as a person with significant control on 2024-02-28

View Document

04/03/244 March 2024 Confirmation statement made on 2024-03-04 with updates

View Document

19/02/2419 February 2024 Termination of appointment of Steven Pendergast as a director on 2022-03-30

View Document

22/08/2322 August 2023 Director's details changed for Mr Gregory Hamilton Fields on 2023-08-01

View Document

26/07/2326 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

05/07/235 July 2023 Notification of Pace Investments Group Limited as a person with significant control on 2022-03-30

View Document

05/07/235 July 2023 Cessation of Steven Pendergast as a person with significant control on 2022-10-30

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-13 with no updates

View Document

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

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

18/10/2118 October 2021 Accounts for a small company made up to 2020-10-31

View Document

16/12/2016 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/19

View Document

02/12/202 December 2020 CESSATION OF BLUESTONES INVESTMENT GROUP LTD AS A PSC

View Document

02/12/202 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN PENDERGAST

View Document

02/12/202 December 2020 CONFIRMATION STATEMENT MADE ON 02/12/20, WITH UPDATES

View Document

16/11/2016 November 2020 CONFIRMATION STATEMENT MADE ON 11/11/20, NO UPDATES

View Document

02/11/202 November 2020 COMPANY NAME CHANGED BLUESTONES MANUFACTURING SOLUTIONS LIMITED CERTIFICATE ISSUED ON 02/11/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

23/04/2023 April 2020 ADOPT ARTICLES 04/03/2020

View Document

23/04/2023 April 2020 ARTICLES OF ASSOCIATION

View Document

24/02/2024 February 2020 PSC'S CHANGE OF PARTICULARS / BLUESTONES INVESTMENT GROUP LTD / 24/02/2020

View Document

20/11/1920 November 2019 NAME CHANGE 28/10/2019

View Document

12/11/1912 November 2019 COMPANY NAME CHANGED BLUESTONES ONE MS LIMITED CERTIFICATE ISSUED ON 12/11/19

View Document

11/11/1911 November 2019 09/09/19 STATEMENT OF CAPITAL GBP 100

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 11/11/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

25/09/1925 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY HAMILTON FIELDS / 25/09/2019

View Document

05/08/195 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/18

View Document

22/01/1922 January 2019 APPOINTMENT TERMINATED, DIRECTOR MARK SWEENEY

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES

View Document

01/08/181 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/17

View Document

03/07/183 July 2018 COMPANY NAME CHANGED PLUS POINT TECHNICAL SERVICES LIMITED CERTIFICATE ISSUED ON 03/07/18

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES

View Document

19/10/1719 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16

View Document

01/08/171 August 2017 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/15

View Document

11/05/1711 May 2017 DIRECTOR APPOINTED MR STEVEN PENDERGAST

View Document

11/05/1711 May 2017 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE PENDERGAST

View Document

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

View Document

18/11/1618 November 2016 DIRECTOR APPOINTED MR MARK JOHN SWEENEY

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

06/06/166 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

09/07/159 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

03/06/153 June 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

21/05/1521 May 2015 DIRECTOR APPOINTED MR GREGORY HAMILTON FIELDS

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

03/06/143 June 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

20/01/1420 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

20/01/1420 January 2014 PREVEXT FROM 30/04/2013 TO 31/10/2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

25/07/1325 July 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

07/06/127 June 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

01/06/121 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

27/01/1227 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS CHARLOTTE GORMAN / 27/01/2012

View Document

14/11/1114 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

10/11/1110 November 2011 PREVSHO FROM 30/06/2011 TO 30/04/2011

View Document

01/06/111 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

04/10/104 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/06/101 June 2010 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