CORE SURVEY & INSPECT LTD

Executive Summary

CORE SURVEY & INSPECT LTD occupies a specialized niche in video production with potential to expand into technology-enhanced survey and inspection services. However, its current financial structure reveals critical liquidity challenges and limited operational scale that must be addressed through strategic investments, diversification, and stronger capital management to realize growth and competitive advantage.

View Full Analysis Report →
Company Documents

DateDescription
20/05/2520 May 2025 Change of details for Mr Jon Rowland as a person with significant control on 2025-04-16

View Document

20/05/2520 May 2025 Change of details for Mr James William Robinson as a person with significant control on 2025-04-15

View Document

14/05/2514 May 2025 Change of details for Mr James William Robinson as a person with significant control on 2025-04-15

View Document

14/05/2514 May 2025 Director's details changed for Mr Jon Rowland on 2025-05-14

View Document

14/05/2514 May 2025 Director's details changed for Mr James William Robinson on 2025-04-15

View Document

14/05/2514 May 2025 Change of details for Mr Jon Rowland as a person with significant control on 2025-04-16

View Document

02/04/252 April 2025

View Document

02/04/252 April 2025

View Document

02/04/252 April 2025

View Document

02/04/252 April 2025

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-20 with updates

View Document

25/09/2425 September 2024 Registered office address changed from 7 Bell Yard London WC2A 2JR England to Booth Parkes & Associates Ltd Southolme Trinity Street Gainsborough Lincolnshire DN21 2EQ on 2024-09-25

View Document

13/08/2413 August 2024 Micro company accounts made up to 2024-06-30

View Document

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

View Accounts

31/05/2431 May 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

25/03/2425 March 2024 Micro company accounts made up to 2023-06-30

View Document

23/01/2423 January 2024 Certificate of change of name

View Document

06/12/236 December 2023 Change of details for Mr James William Robinson as a person with significant control on 2023-12-06

View Document

06/12/236 December 2023 Director's details changed for Mr Jon Rowland on 2023-12-06

View Document

06/12/236 December 2023 Director's details changed for Mr James William Robinson on 2023-12-06

View Document

06/12/236 December 2023 Cessation of Terence John Sparrowhawk as a person with significant control on 2023-11-08

View Document

06/12/236 December 2023 Change of details for Mr Jon Rowland as a person with significant control on 2023-12-06

View Document

06/12/236 December 2023 Registered office address changed from 20 Maitland Road Stansted Essex CM24 8NU England to 7 Bell Yard London WC2A 2JR on 2023-12-06

View Document

08/11/238 November 2023 Termination of appointment of Terence John Sparrowhawk as a director on 2023-11-01

View Document

17/08/2317 August 2023 Notification of Jon Rowland as a person with significant control on 2023-05-31

View Document

17/08/2317 August 2023 Notification of James William Robinson as a person with significant control on 2021-02-23

View Document

17/08/2317 August 2023 Cessation of Paul Maxwell Kerrigan as a person with significant control on 2021-02-23

View Document

15/08/2315 August 2023 Appointment of Mr Jon Rowland as a director on 2023-08-15

View Document

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

View Accounts

13/06/2313 June 2023 Confirmation statement made on 2023-05-31 with updates

View Document

13/06/2313 June 2023 Registered office address changed from Unit 23B, Suite 5 Oakham Enterprise Park Ashwell Road Oakham Rutland LE15 7TU England to 20 Maitland Road Stansted Essex CM24 8NU on 2023-06-13

View Document

13/06/2313 June 2023 Director's details changed for Mr James William Robinson on 2023-04-26

View Document

10/05/2310 May 2023 Registered office address changed from 20 Maitland Road Stansted CM24 8NU England to Unit 23B, Suite 5 Oakham Enterprise Park Ashwell Road Oakham Rutland LE15 7TU on 2023-05-10

View Document

24/02/2324 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

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

View Accounts

06/04/226 April 2022 Termination of appointment of Paul Maxwell Kerrigan as a director on 2022-03-07

View Document

27/07/2127 July 2021 Accounts for a dormant company made up to 2021-06-30

View Document

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

View Accounts

01/06/201 June 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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