CORE SUPPORT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/07/2518 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
06/01/256 January 2025 | Confirmation statement made on 2025-01-05 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
24/07/2424 July 2024 | Total exemption full accounts made up to 2023-10-31 |
05/01/245 January 2024 | Confirmation statement made on 2024-01-05 with updates |
05/01/245 January 2024 | Termination of appointment of Andrei Gabriel Radu as a director on 2023-11-30 |
05/01/245 January 2024 | Cessation of Andrei Gabriel Radu as a person with significant control on 2023-11-30 |
05/01/245 January 2024 | Change of details for Mr Adrian Grant Seadon as a person with significant control on 2024-01-05 |
05/01/245 January 2024 | Notification of Theophanos Pavlou as a person with significant control on 2024-01-05 |
19/12/2319 December 2023 | Certificate of change of name |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
03/08/233 August 2023 | Unaudited abridged accounts made up to 2022-10-31 |
14/06/2314 June 2023 | Confirmation statement made on 2023-06-14 with updates |
13/06/2313 June 2023 | Notification of Colin Geoffrey Hulme as a person with significant control on 2023-06-13 |
13/06/2313 June 2023 | Notification of Andrei Gabriel Radu as a person with significant control on 2023-06-13 |
13/06/2313 June 2023 | Confirmation statement made on 2023-06-13 with updates |
13/06/2313 June 2023 | Cessation of Colin Geoffrey Hulme as a person with significant control on 2023-06-13 |
13/06/2313 June 2023 | Change of details for Mr Andrei Gabriel Radu as a person with significant control on 2023-06-13 |
13/06/2313 June 2023 | Change of details for Mr Adrian Grant Seadon as a person with significant control on 2023-06-13 |
29/05/2329 May 2023 | Certificate of change of name |
26/05/2326 May 2023 | Appointment of Mr Andrei Gabriel Radu as a director on 2023-05-26 |
02/05/232 May 2023 | Confirmation statement made on 2023-05-02 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
09/05/229 May 2022 | Confirmation statement made on 2022-05-02 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
27/07/2127 July 2021 | Unaudited abridged accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
16/05/2016 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
12/05/2012 May 2020 | CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES |
11/11/1911 November 2019 | COMPANY NAME CHANGED IWH ONLINE LTD CERTIFICATE ISSUED ON 11/11/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
02/05/192 May 2019 | CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES |
01/05/191 May 2019 | CESSATION OF ALEXANDER CALUM HUGHES AS A PSC |
01/05/191 May 2019 | COMPANY NAME CHANGED AGRICOM PARTS LTD CERTIFICATE ISSUED ON 01/05/19 |
01/05/191 May 2019 | APPOINTMENT TERMINATED, DIRECTOR DAVID HUGHES |
01/05/191 May 2019 | DIRECTOR APPOINTED MR ADRIAN GRANT SEADON |
01/05/191 May 2019 | REGISTERED OFFICE CHANGED ON 01/05/2019 FROM UNIT 1 HILLSIDE INDUSTRIAL ESTATE DRAYCOTT CROSS ROAD CHEADLE STOKE-ON-TRENT ST10 1AB ENGLAND |
01/05/191 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN GRANT SEADON |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
30/07/1830 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
17/07/1817 July 2018 | CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
27/07/1727 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
06/07/176 July 2017 | CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES |
29/06/1729 June 2017 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER HUGHES |
25/05/1725 May 2017 | DIRECTOR APPOINTED MR DAVID HUGHES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
31/10/1631 October 2016 | CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES |
28/10/1528 October 2015 | REGISTERED OFFICE CHANGED ON 28/10/2015 FROM 51 LEEK ROAD CHEADLE STOKE-ON-TRENT ST10 1JJ UNITED KINGDOM |
26/10/1526 October 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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