CORE SOLUTIONS LIMITED

Company Documents

DateDescription
28/08/1828 August 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/06/1812 June 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/06/184 June 2018 APPLICATION FOR STRIKING-OFF

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES

View Document

02/02/182 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER DAVID MARSHALL

View Document

02/02/182 February 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW STEPHEN HULLY / 22/01/2018

View Document

01/02/181 February 2018 SOLVENCY STATEMENT DATED 22/01/18

View Document

01/02/181 February 2018 STATEMENT BY DIRECTORS

View Document

01/02/181 February 2018 01/02/18 STATEMENT OF CAPITAL GBP 2

View Document

01/02/181 February 2018 REDUCE ISSUED CAPITAL 22/01/2018

View Document

18/01/1818 January 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

18/01/1818 January 2018 REGISTERED OFFICE CHANGED ON 18/01/2018 FROM
BLETCHLEY BUSINESS CAMPUS W12, 1-9 BARTON ROAD
BLETCHLEY
MILTON KEYNES
BUCKINGHAMSHIRE
MK2 3HU

View Document

18/01/1818 January 2018 PREVEXT FROM 30/09/2017 TO 31/12/2017

View Document

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

View Accounts

23/05/1723 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, NO UPDATES

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

19/05/1619 May 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

08/04/168 April 2016 APPOINTMENT TERMINATED, SECRETARY ANNE HULLY

View Document

12/01/1612 January 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

28/04/1528 April 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

28/04/1528 April 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS ANNE PATRICIA HULLY / 01/09/2014

View Document

28/04/1528 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STEPHEN HULLY / 01/04/2014

View Document

24/02/1524 February 2015 REGISTERED OFFICE CHANGED ON 24/02/2015 FROM
WATERDENE HOUSE
WATER LANE
LEIGHTON BUZZARD
BEDFORDSHIRE
LU7 1AW

View Document

08/11/148 November 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

09/05/149 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STEPHEN HULLY / 28/03/2014

View Document

09/05/149 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS ANNE PATRICIA HULLY / 28/02/2014

View Document

09/05/149 May 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

05/12/135 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

08/04/138 April 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

06/02/136 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

10/04/1210 April 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

16/11/1116 November 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

14/04/1114 April 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

18/11/1018 November 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

13/08/1013 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STEPHEN HULLY / 06/04/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID MARSHALL / 06/04/2010

View Document

20/04/1020 April 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

28/04/0928 April 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

16/04/0816 April 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

03/05/073 May 2007 RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS

View Document

27/01/0727 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/12/064 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

01/06/061 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

06/04/066 April 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

07/04/057 April 2005 RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

16/07/0416 July 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

08/04/048 April 2004 RETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS

View Document

24/04/0324 April 2003 RETURN MADE UP TO 16/04/03; FULL LIST OF MEMBERS

View Document

11/02/0311 February 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

16/04/0216 April 2002 RETURN MADE UP TO 16/04/02; FULL LIST OF MEMBERS

View Document

08/03/028 March 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

24/08/0124 August 2001 RETURN MADE UP TO 16/04/01; FULL LIST OF MEMBERS

View Document

11/07/0111 July 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

13/12/0013 December 2000 SECRETARY RESIGNED

View Document

13/12/0013 December 2000 NEW SECRETARY APPOINTED

View Document

31/07/0031 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

18/04/0018 April 2000 RETURN MADE UP TO 16/04/00; FULL LIST OF MEMBERS

View Document

19/04/9919 April 1999 RETURN MADE UP TO 16/04/99; FULL LIST OF MEMBERS

View Document

31/01/9931 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

09/06/989 June 1998 DIRECTOR RESIGNED

View Document

12/05/9812 May 1998 RETURN MADE UP TO 16/04/98; NO CHANGE OF MEMBERS

View Document

28/04/9828 April 1998 SECRETARY RESIGNED

View Document

10/02/9810 February 1998 NEW SECRETARY APPOINTED

View Document

19/01/9819 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

22/06/9722 June 1997 RETURN MADE UP TO 16/04/97; NO CHANGE OF MEMBERS

View Document

16/12/9616 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

03/04/963 April 1996 RETURN MADE UP TO 16/04/96; FULL LIST OF MEMBERS

View Document

26/01/9626 January 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/01/9624 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

25/11/9525 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/9514 September 1995 LOCATION - DIRECTORS SERVICE CONTRACTS AND MEMORANDA

View Document

14/09/9514 September 1995 LOCATION OF DEBENTURE REGISTER

View Document

14/09/9514 September 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/09/9514 September 1995 NEW SECRETARY APPOINTED

View Document

14/09/9514 September 1995 DIRECTOR RESIGNED

View Document

14/09/9514 September 1995 LOCATION OF REGISTER OF MEMBERS

View Document

14/09/9514 September 1995 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

24/04/9524 April 1995 RETURN MADE UP TO 16/04/95; NO CHANGE OF MEMBERS

View Document

20/02/9520 February 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

26/07/9426 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/9426 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/9410 May 1994 RETURN MADE UP TO 16/04/94; FULL LIST OF MEMBERS

View Document

20/04/9420 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

23/04/9323 April 1993 RETURN MADE UP TO 16/04/93; FULL LIST OF MEMBERS

View Document

23/04/9323 April 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

10/03/9310 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

14/02/9314 February 1993 LOCATION OF REGISTER OF MEMBERS

View Document

14/02/9314 February 1993 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

10/02/9310 February 1993 S386 DISP APP AUDS 04/01/93

View Document

25/01/9325 January 1993 S386 DISP APP AUDS 04/01/93

View Document

13/01/9313 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/9313 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/935 January 1993 ALTER MEM AND ARTS 21/09/92

View Document

26/04/9226 April 1992 RETURN MADE UP TO 16/04/92; FULL LIST OF MEMBERS

View Document

05/03/925 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/925 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/914 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/9118 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/09/9118 September 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/09/9118 September 1991 NEW DIRECTOR APPOINTED

View Document

18/09/9118 September 1991 NEW DIRECTOR APPOINTED

View Document

18/09/9118 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

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