CORE SYSTEMS GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Registered office address changed from Glenbank 720 Crumlin Road Belfast BT14 8AD to 32-38 1st Floor Linenhall Street Belfast BT2 8BG on 2025-04-30

View Document

04/03/254 March 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

27/09/2427 September 2024 Micro company accounts made up to 2023-12-31

View Document

05/03/245 March 2024 Second filing of Confirmation Statement dated 2023-02-27

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-26 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

21/03/2321 March 2023 Second filing of Confirmation Statement dated 2023-02-27

View Document

16/03/2316 March 2023 Statement of capital following an allotment of shares on 2023-02-14

View Document

16/03/2316 March 2023 Cessation of Multi-Health Systems Inc. as a person with significant control on 2023-02-15

View Document

16/03/2316 March 2023 Notification of a person with significant control statement

View Document

10/03/2310 March 2023 Previous accounting period shortened from 2023-03-31 to 2022-12-31

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-27 with updates

View Document

27/02/2327 February 2023 Termination of appointment of Thomas Maguire as a director on 2023-02-15

View Document

27/02/2327 February 2023 Appointment of Mr Steven Joel Stein as a director on 2023-02-15

View Document

27/02/2327 February 2023 Appointment of Mrs Rodeen Stein as a director on 2023-02-15

View Document

27/02/2327 February 2023 Appointment of Mrs Rodeen Stein as a secretary on 2023-02-15

View Document

27/02/2327 February 2023 Cessation of Patricia Anne O'hagan as a person with significant control on 2023-02-15

View Document

27/02/2327 February 2023 Cessation of Thomas Maguire as a person with significant control on 2023-02-15

View Document

27/02/2327 February 2023 Change of details for Multi-Health Systems Inc. as a person with significant control on 2023-02-15

View Document

27/02/2327 February 2023 Notification of Multi-Health Systems Inc. as a person with significant control on 2023-02-15

View Document

27/02/2327 February 2023 Termination of appointment of Patricia Anne O'hagan as a director on 2023-02-15

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

11/11/2211 November 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/02/2224 February 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

23/07/2123 July 2021 Termination of appointment of Kathleen Hagan as a director on 2021-07-09

View Document

06/07/216 July 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/12/2017 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

29/09/2029 September 2020 15/09/20 STATEMENT OF CAPITAL GBP 3.0000

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

11/12/1911 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

14/12/1814 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES

View Document

19/12/1719 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

11/04/1711 April 2017 21/09/16 STATEMENT OF CAPITAL GBP 185003.00

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/03/1727 March 2017 ADOPT ARTICLES 21/09/2016

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/10/1621 October 2016 ADOPT ARTICLES 13/06/2016

View Document

01/06/161 June 2016 SUB-DIVISION 28/04/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/02/162 February 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

08/12/158 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/09/153 September 2015 COMPANY NAME CHANGED NEWCA LIMITED CERTIFICATE ISSUED ON 03/09/15

View Document

01/09/151 September 2015 SECOND FILING WITH MUD 14/01/15 FOR FORM AR01

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/01/1527 January 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

29/12/1429 December 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14

View Document

07/10/147 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, DIRECTOR EDAWRD HANNA

View Document

06/08/146 August 2014 SECOND FILING WITH MUD 14/01/14 FOR FORM AR01

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/02/1418 February 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

05/09/135 September 2013 CURREXT FROM 31/01/2014 TO 31/03/2014

View Document

11/04/1311 April 2013 01/04/13 STATEMENT OF CAPITAL GBP 0.03

View Document

14/01/1314 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information