CORE TIME SYSTEMS LIMITED

Company Documents

DateDescription
04/08/204 August 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/07/2023 July 2020 APPLICATION FOR STRIKING-OFF

View Document

02/06/202 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, WITH UPDATES

View Document

11/04/1911 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

08/08/188 August 2018 SAIL ADDRESS CHANGED FROM: C/O THE COMPLIANCE GROUP LIMITED WORTING HOUSE CHURCH LANE WORTING BASINGSTOKE HAMPSHIRE RG23 8PX ENGLAND

View Document

08/08/188 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM ROY CORNER

View Document

20/07/1820 July 2018 REGISTERED OFFICE CHANGED ON 20/07/2018 FROM C/O THE COMPLIANCE GROUP LIMITED WORTING HOUSE CHURCH LANE WORTING BASINGSTOKE HAMPSHIRE RG23 8PX

View Document

05/07/185 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

29/05/1729 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

12/05/1712 May 2017 DIRECTOR APPOINTED MR STEVEN ILLES BRADLEY FEDOR

View Document

12/05/1712 May 2017 APPOINTMENT TERMINATED, SECRETARY COMPLIANCE BUSINESS SERVICES LIMITED

View Document

12/05/1712 May 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL JONES

View Document

12/05/1712 May 2017 SECRETARY APPOINTED MR NICKIE CLAASSENS

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

25/04/1625 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

11/08/1511 August 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

27/04/1527 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

05/08/145 August 2014 SAIL ADDRESS CHANGED FROM: C/O THE COMPLIANCE GROUP LIMITED THE WALLED GARDEN HERRIARD PARK HERRIARD BASINGSTOKE HAMPSHIRE RG25 2PL UNITED KINGDOM

View Document

05/08/145 August 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

17/06/1417 June 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COMPLIANCE BUSINESS SERVICES LIMITED / 16/06/2014

View Document

17/06/1417 June 2014 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / THE COMPLIANCE GROUP LIMITED / 16/06/2014

View Document

28/04/1428 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

13/12/1313 December 2013 REGISTERED OFFICE CHANGED ON 13/12/2013 FROM C/O THE COMPLIANCE GROUP LIMITED THE WALLED GARDEN HERRIARD PARK ESTATE HERRIARD BASINGSTOKE HAMPSHIRE RG25 2PL

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

06/08/136 August 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

08/05/138 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

06/08/126 August 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

08/05/128 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

08/08/118 August 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

12/05/1112 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

11/08/1011 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

11/08/1011 August 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

11/08/1011 August 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / THE COMPLIANCE GROUP LIMITED / 05/08/2010

View Document

11/08/1011 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COMPLIANCE BUSINESS SERVICES LIMITED / 05/08/2010

View Document

11/08/1011 August 2010 SAIL ADDRESS CREATED

View Document

27/07/1027 July 2010 DIRECTOR APPOINTED MR PAUL ANTHONY JONES

View Document

15/04/1015 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

14/08/0914 August 2009 RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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