CORE PROPERTY 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
18/04/2518 April 2025 Previous accounting period shortened from 2024-04-25 to 2024-04-24

View Document

20/01/2520 January 2025 Previous accounting period shortened from 2024-04-26 to 2024-04-25

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-11-23 with no updates

View Document

07/08/247 August 2024 Compulsory strike-off action has been discontinued

View Document

06/08/246 August 2024 First Gazette notice for compulsory strike-off

View Document

05/08/245 August 2024 Total exemption full accounts made up to 2023-04-30

View Document

05/03/245 March 2024 Previous accounting period shortened from 2023-04-27 to 2023-04-26

View Document

08/01/248 January 2024 Previous accounting period shortened from 2023-04-28 to 2023-04-27

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-11-23 with no updates

View Document

27/06/2327 June 2023 Compulsory strike-off action has been discontinued

View Document

27/06/2327 June 2023 Compulsory strike-off action has been discontinued

View Document

26/06/2326 June 2023 Total exemption full accounts made up to 2022-04-30

View Document

23/06/2323 June 2023 Compulsory strike-off action has been suspended

View Document

23/06/2323 June 2023 Compulsory strike-off action has been suspended

View Document

13/06/2313 June 2023 First Gazette notice for compulsory strike-off

View Document

13/06/2313 June 2023 First Gazette notice for compulsory strike-off

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

16/01/2316 January 2023 Previous accounting period shortened from 2022-04-29 to 2022-04-28

View Document

08/12/228 December 2022 Confirmation statement made on 2022-11-23 with no updates

View Document

08/12/228 December 2022 Registered office address changed from Tml House 1a the Anchorage Gosport PO12 1LY United Kingdom to 15 Rockstone Place Southampton SO15 2EP on 2022-12-08

View Document

08/12/228 December 2022 Director's details changed for Mrs Nicola Preston on 2022-12-08

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/01/2228 January 2022 Previous accounting period shortened from 2021-04-30 to 2021-04-29

View Document

06/01/226 January 2022 Change of details for Mr Matthew Preston as a person with significant control on 2021-12-01

View Document

05/01/225 January 2022 Director's details changed for Mr Matthew Preston on 2021-12-01

View Document

05/01/225 January 2022 Director's details changed for Mrs Nicola Preston on 2021-12-01

View Document

05/01/225 January 2022 Change of details for Mr Matthew Preston as a person with significant control on 2021-12-01

View Document

03/12/213 December 2021 Change of details for Mr Matthew Preston as a person with significant control on 2017-12-20

View Document

02/12/212 December 2021 Confirmation statement made on 2021-11-23 with no updates

View Document

02/12/212 December 2021 Notification of Nicola Preston as a person with significant control on 2017-12-20

View Document

15/06/2115 June 2021 Change of details for Mr Matthew Preston as a person with significant control on 2021-06-11

View Document

15/06/2115 June 2021 Director's details changed for Mrs Nicola Preston on 2021-06-11

View Document

15/06/2115 June 2021 Director's details changed for Mr Matthew Preston on 2021-06-11

View Document

19/05/2119 May 2021 DISS40 (DISS40(SOAD))

View Document

18/05/2118 May 2021 30/11/19 TOTAL EXEMPTION FULL

View Document

18/05/2118 May 2021 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/05/214 May 2021 FIRST GAZETTE

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

02/12/202 December 2020 CONFIRMATION STATEMENT MADE ON 23/11/20, NO UPDATES

View Document

27/11/2027 November 2020 PREVSHO FROM 29/11/2019 TO 28/11/2019

View Document

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 23/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

28/11/1928 November 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/08/1930 August 2019 PREVSHO FROM 30/11/2018 TO 29/11/2018

View Document

28/02/1928 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA PRESTON / 25/02/2019

View Document

28/02/1928 February 2019 PSC'S CHANGE OF PARTICULARS / MR MATTHEW PRESTON / 25/02/2019

View Document

28/02/1928 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW PRESTON / 25/02/2019

View Document

28/12/1828 December 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

05/09/185 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW PRESTON / 31/08/2018

View Document

05/09/185 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA PRESTON / 31/08/2018

View Document

05/09/185 September 2018 PSC'S CHANGE OF PARTICULARS / MR MATTHEW PRESTON / 31/08/2018

View Document

15/08/1815 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

19/05/1819 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA LISTER / 11/05/2018

View Document

12/04/1812 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA LISTER / 03/04/2018

View Document

11/04/1811 April 2018 PSC'S CHANGE OF PARTICULARS / MR MATTHEW PRESTON / 03/04/2018

View Document

11/04/1811 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA LISTER / 03/04/2018

View Document

11/04/1811 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW PRESTON / 03/04/2018

View Document

25/01/1825 January 2018 DIRECTOR APPOINTED MRS NICOLA LISTER

View Document

20/01/1820 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW PRESTON / 05/12/2017

View Document

20/01/1820 January 2018 PSC'S CHANGE OF PARTICULARS / MR MATTHEW PRESTON / 05/12/2017

View Document

22/12/1722 December 2017 COMPANY NAME CHANGED QUANTUM ELECTRICAL CONTRACTORS LTD CERTIFICATE ISSUED ON 22/12/17

View Document

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

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

09/08/179 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

03/11/163 November 2016 SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW PRESTON / 02/11/2016

View Document

03/11/163 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW PRESTON / 02/11/2016

View Document

24/11/1524 November 2015 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