CORE SERVICES SOUTH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Confirmation statement made on 2025-06-07 with updates

View Document

27/11/2427 November 2024 Micro company accounts made up to 2024-06-30

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-06-07 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

08/06/238 June 2023 Confirmation statement made on 2023-06-07 with updates

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

02/03/232 March 2023 Notification of Alan Tucker as a person with significant control on 2023-03-02

View Document

02/03/232 March 2023 Termination of appointment of Alan Tucker as a director on 2023-03-02

View Document

02/03/232 March 2023 Appointment of Mr Alan Derek Tucker as a director on 2023-03-02

View Document

02/03/232 March 2023 Cessation of Alan Tucker as a person with significant control on 2023-03-02

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

12/05/2212 May 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

06/03/206 March 2020 REGISTERED OFFICE CHANGED ON 06/03/2020 FROM UNIT 3 83 MARLBOROUGH ROAD LANCING BUSINESS PARK LANCING BN15 8UF UNITED KINGDOM

View Document

06/03/206 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

26/11/1926 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 114050990001

View Document

01/11/191 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 114050990001

View Document

31/07/1931 July 2019 APPOINTMENT TERMINATED, DIRECTOR LEWIS TUCKER

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

12/06/1912 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN TUCKER

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

23/08/1823 August 2018 CESSATION OF ALAN TUCKER AS A PSC

View Document

23/08/1823 August 2018 DIRECTOR APPOINTED MR LEWIS TUCKER

View Document

26/06/1826 June 2018 REGISTERED OFFICE CHANGED ON 26/06/2018 FROM GF 14 BROOKLANDS HOUSE 58 MARLBOROUGH ROAD LANCING BUSINESS PARK LANCING WEST SUSSEX BN15 8AF ENGLAND

View Document

08/06/188 June 2018 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